SUPERABBEY LIMITED

Active Stanmore
0 employees website.com
S

SUPERABBEY LIMITED

Founded 15 Jan 1979 Active Stanmore, England 0 employees website.com
Accounts Submitted 18 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 5 Mar 2025 Next due 4 Mar 2026 2 months overdue
Net assets £3K £615 2023 year on year
Total assets £73K £121 2023 year on year
Total Liabilities £71K £736 2023 year on year
Charges 10
1 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SUPERABBEY LIMITED (01409309), an active company based in Stanmore, England. Incorporated 15 Jan 1979. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.49k

Net Assets

£2.61k

Decreased by £615.00 (-19%)

Total Liabilities

£70.72k

Increased by £736.00 (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

96%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Frank Brian LavingtonSecretaryBritishUnknown31 Dec 1992Active
Frank Brian LavingtonDirectorBritishEngland9431 Dec 1992Active
Sheena Selina DewanDirectorBritishEngland534 May 2018Active

Shareholders

Shareholders (5)

Ramesh Dewan
33.3%
Barbara Daisy Lavington
25.3%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ramesh Dewan

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 9 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 5, Naylor Court, Patterson Street, Blaydon-On-Tyne (NE21 5SD) GATESHEAD
Leasehold-9 Oct 1990
Unit 5, Naylor Court, Patterson Street, Blaydon-On-Tyne (NE21 5SD)
Leasehold
Added 9 Oct 1990
District GATESHEAD

Documents

Company Filings

DateCategoryDescriptionDocument
18 Dec 2025AccountsAnnual accounts made up to 2025-03-31
16 Apr 2025OfficersChange to director Ramesh Dewan on 2025-03-17
16 Apr 2025Persons With Significant ControlChange to Mr Ramesh Dewan as a person with significant control on 2025-03-17
21 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
5 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-18 with no updates
18 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

16 Apr 2025 Officers

Change to director Ramesh Dewan on 2025-03-17

16 Apr 2025 Persons With Significant Control

Change to Mr Ramesh Dewan as a person with significant control on 2025-03-17

21 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-18 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 18 Dec 2025

Change to director Ramesh Dewan on 2025-03-17

1 years ago on 16 Apr 2025

Change to Mr Ramesh Dewan as a person with significant control on 2025-03-17

1 years ago on 16 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 21 Mar 2025

Confirmation statement made on 2025-02-18 with no updates

1 years ago on 5 Mar 2025