Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERUNION LIMITED
Company Information for

SUPERUNION LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
01263713
Private Limited Company
Active

Company Overview

About Superunion Ltd
SUPERUNION LIMITED was founded on 1976-06-17 and has its registered office in London. The organisation's status is listed as "Active". Superunion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUPERUNION LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in EC1V
 
Previous Names
THE BRAND UNION LTD02/01/2018
ENTERPRISE IG LIMITED07/11/2007
Filing Information
Company Number 01263713
Company ID Number 01263713
Date formed 1976-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 06:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERUNION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUPERUNION LIMITED
The following companies were found which have the same name as SUPERUNION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPERUNION BRAND CONSULTING PTE. LTD. SCOTTS ROAD Singapore 228242 Active Company formed on the 2008-09-10
SUPERUNION EXPRESS (HONG KONG) CO., LIMITED Active Company formed on the 2004-10-11
SUPERUNION FITNESS INC British Columbia Active Company formed on the 2017-07-25
Superunion Brand Consulting Limited Active Company formed on the 2018-01-04

Company Officers of SUPERUNION LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES SPARK
Company Secretary 2008-02-07
SIMON GARETH BOLTON
Director 2006-02-15
ALEX CLEGG
Director 2016-11-08
ALEXANDER JAMES SPARK
Director 2008-02-01
TERENCE JOHN TYRRELL
Director 2000-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVIES
Director 2012-09-13 2015-04-27
CATHERINE LYNN GALE
Director 2013-12-02 2014-09-29
SIMON JOHN BAILEY
Director 2008-10-06 2011-01-10
TIMOTHY COULTHARD BOWMAN
Director 2005-03-01 2008-10-09
TIMOTHY COULTHARD BOWMAN
Company Secretary 2003-03-27 2008-02-07
JOHN RUSSELL MATHERS
Director 2005-03-01 2008-02-01
DAVID ALLEN
Director 1991-11-16 2006-02-15
JOHANNES ANTONIUS JOSEPHUS MARIA ARNOLD
Director 2000-08-25 2004-11-12
ALISTAIR GORDON KENNETH HOOPER
Company Secretary 2002-11-01 2003-03-27
ALISTAIR GORDON KENNETH HOOPER
Director 2002-11-01 2003-03-27
SHARON FOX
Company Secretary 1998-09-10 2002-10-30
SHARON FOX
Director 1997-11-24 2002-10-30
LYNN SUSAN BILTON
Director 1999-07-29 2000-08-25
DAVID WILLIAM FREEMAN
Director 1993-04-29 2000-08-25
SHANE IVAN GREEVES
Director 1999-01-29 2000-08-25
PHILIP MICHAEL HODSON
Director 1995-10-03 2000-08-25
TERRY LEE MOORE
Director 1992-04-24 2000-08-25
NICHOLAS DAVID PAYNE
Director 1999-01-29 2000-08-25
FRANCESCO BONADIO
Director 1998-10-28 2000-08-18
JOHN RUSSELL MATHERS
Director 1996-10-28 2000-04-28
CHRISTOPHER NURKO
Director 1996-03-01 1999-12-31
IAN JAMES PATERSON
Company Secretary 1993-08-13 1998-09-10
IAN JAMES PATERSON
Director 1993-08-13 1998-09-10
JON ELLIS MOSTYN
Director 1992-04-24 1997-07-31
DAVID JOHN MACE
Director 1995-10-03 1997-01-03
GEOFFREY WALTER JOHN SMITH
Company Secretary 1992-06-15 1993-08-13
JOSEPHINE TERRY BOWMAN
Director 1991-11-16 1993-08-13
MALCOLM GLYN
Company Secretary 1991-11-16 1992-06-15
MALCOLM GLYN
Director 1991-11-16 1992-06-15
DONOUGH ANTHONY O'BRIEN
Director 1991-11-16 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES SPARK DESIGN BRIDGE AND PARTNERS WORLDWIDE LIMITED Company Secretary 2005-10-29 CURRENT 2000-09-26 Active
SIMON GARETH BOLTON SET CREATIVE UK LIMITED Director 2015-06-25 CURRENT 2014-09-11 Active
SIMON GARETH BOLTON SET LIVE LIMITED Director 2015-06-25 CURRENT 2005-08-05 Active
SIMON GARETH BOLTON FITCH DESIGN CONSULTANTS LIMITED Director 2013-11-01 CURRENT 1960-09-15 Active - Proposal to Strike off
SIMON GARETH BOLTON FITCH: QATAR LIMITED Director 2013-11-01 CURRENT 2004-06-30 Active - Proposal to Strike off
SIMON GARETH BOLTON FITCH WORLDWIDE LIMITED Director 2013-11-01 CURRENT 2001-01-04 Active
SIMON GARETH BOLTON SAMPSON TYRRELL CORPORATE MARKETING LIMITED Director 2006-02-15 CURRENT 1996-09-17 Active - Proposal to Strike off
SIMON GARETH BOLTON DESIGN BRIDGE AND PARTNERS WORLDWIDE LIMITED Director 2006-02-15 CURRENT 2000-09-26 Active
ALEXANDER JAMES SPARK EVERYSTONE LIMITED Director 2015-09-01 CURRENT 1989-01-10 Dissolved 2017-04-18
ALEXANDER JAMES SPARK ADDISON CORPORATE MARKETING LIMITED Director 2015-07-15 CURRENT 1978-10-10 Active - Proposal to Strike off
ALEXANDER JAMES SPARK ADDISON INVESTMENTS LIMITED Director 2015-07-15 CURRENT 1993-05-20 Active - Proposal to Strike off
ALEXANDER JAMES SPARK EMAXOL LIMITED Director 2015-07-15 CURRENT 2012-06-11 Active - Proposal to Strike off
ALEXANDER JAMES SPARK I R GROUP LIMITED Director 2015-07-15 CURRENT 1997-06-23 Active - Proposal to Strike off
ALEXANDER JAMES SPARK SET CREATIVE UK LIMITED Director 2015-06-25 CURRENT 2014-09-11 Active
ALEXANDER JAMES SPARK TUTSSELS ENTERPRISE IG LIMITED Director 2015-04-22 CURRENT 1992-03-02 Active - Proposal to Strike off
ALEXANDER JAMES SPARK FITCH LIVE LIMITED Director 2013-11-01 CURRENT 1995-05-04 Dissolved 2017-10-31
ALEXANDER JAMES SPARK FITCH DESIGN CONSULTANTS LIMITED Director 2013-11-01 CURRENT 1960-09-15 Active - Proposal to Strike off
ALEXANDER JAMES SPARK FITCH: QATAR LIMITED Director 2013-11-01 CURRENT 2004-06-30 Active - Proposal to Strike off
ALEXANDER JAMES SPARK FITCH WORLDWIDE LIMITED Director 2013-11-01 CURRENT 2001-01-04 Active
ALEXANDER JAMES SPARK DIGITLONDON LIMITED Director 2012-04-04 CURRENT 2003-05-23 Active
ALEXANDER JAMES SPARK THE BRAND UNION HOLDINGS LTD Director 2007-10-11 CURRENT 1988-10-28 Active - Proposal to Strike off
ALEXANDER JAMES SPARK SJS MANAGEMENT SERVICES LIMITED Director 2006-02-15 CURRENT 1991-12-12 Active - Proposal to Strike off
ALEXANDER JAMES SPARK DESIGN BRIDGE AND PARTNERS WORLDWIDE LIMITED Director 2004-07-16 CURRENT 2000-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-29CESSATION OF ADDISON CORPORATE MARKETING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-29Notification of Wpp Toronto Ltd as a person with significant control on 2022-06-22
2022-08-29PSC02Notification of Wpp Toronto Ltd as a person with significant control on 2022-06-22
2022-08-29PSC07CESSATION OF ADDISON CORPORATE MARKETING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 6 Brewhouse Yard London EC1V 4DG
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 6 Brewhouse Yard London EC1V 4DG
2021-12-21SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER JAMES SPARK on 2021-12-21
2021-12-21Director's details changed for Mr Alexander James Spark on 2021-12-21
2021-12-21Change of details for Addison Corporate Marketing Limited as a person with significant control on 2018-10-04
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21PSC05Change of details for Addison Corporate Marketing Limited as a person with significant control on 2018-10-04
2021-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER JAMES SPARK on 2021-12-21
2021-12-21CH01Director's details changed for Mr Alexander James Spark on 2021-12-21
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARETH BOLTON
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-05AP01DIRECTOR APPOINTED HOLLY MAGUIRE
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN TYRRELL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CLEGG
2018-10-04AP01DIRECTOR APPOINTED MR ROBERT KINDRED
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16RES12Resolution of varying share rights or name
2018-07-16RES01ADOPT ARTICLES 02/07/2018
2018-07-10PSC02Notification of Addison Corporate Marketing Limited as a person with significant control on 2018-07-02
2018-07-09PSC05Change of details for Partners (Design Consultants) Limited (the) as a person with significant control on 2018-07-02
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 14743118
2018-07-09SH0102/07/18 STATEMENT OF CAPITAL GBP 14743118
2018-01-10SH0109/01/18 STATEMENT OF CAPITAL GBP 9435540
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 7163323
2018-01-10SH0109/01/18 STATEMENT OF CAPITAL GBP 7163323
2018-01-10PSC02Notification of Partners (Design Consultants) Limited (the) as a person with significant control on 2018-01-09
2018-01-10PSC07CESSATION OF WPP VANCOUVER LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02RES15CHANGE OF COMPANY NAME 06/11/21
2018-01-02CERTNMCOMPANY NAME CHANGED THE BRAND UNION LTD CERTIFICATE ISSUED ON 02/01/18
2018-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS WALKER
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3046000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR ALEX CLEGG
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONNY WESTCAR
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 3046000
2015-11-18AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MR JONNY WESTCAR
2015-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS WALKER
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 3046000
2014-12-03AR0107/11/14 FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GALE
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 11-33 ST. JOHN STREET LONDON EC1M 4AA
2013-12-06AP01DIRECTOR APPOINTED CATHERINE LYNN GALE
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3046000
2013-12-06AR0107/11/13 FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SOUTHGATE
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0107/11/12 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED JONATHAN DAVIES
2012-09-13AP01DIRECTOR APPOINTED MR JONATHAN DAVIES
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0107/11/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AP01DIRECTOR APPOINTED TOBY ROSS SOUTHGATE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2010-11-08AR0107/11/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0107/11/09 FULL LIST
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM PORTERS PLACE 11 - 33 SAINT JOHN STREET LONDON EC1M 4PJ
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARETH BOLTON / 07/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAILEY / 07/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN TYRRELL / 07/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SPARK / 07/11/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-27363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-20288aDIRECTOR APPOINTED MR SIMON BAILEY
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWMAN
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-06288aSECRETARY APPOINTED ALEX SPARK
2008-02-19288bSECRETARY RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-05288aNEW DIRECTOR APPOINTED
2007-11-14MEM/ARTSARTICLES OF ASSOCIATION
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-07CERTNMCOMPANY NAME CHANGED ENTERPRISE IG LIMITED CERTIFICATE ISSUED ON 07/11/07
2006-12-09363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-22363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-07-11288bDIRECTOR RESIGNED
2005-04-08363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2004-03-17363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02288bDIRECTOR RESIGNED
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPERUNION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERUNION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPERUNION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERUNION LIMITED

Intangible Assets
Patents
We have not found any records of SUPERUNION LIMITED registering or being granted any patents
Domain Names

SUPERUNION LIMITED owns 1 domain names.

idu.co.uk  

Trademarks
We have not found any records of SUPERUNION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERUNION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUPERUNION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUPERUNION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SUPERUNION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERUNION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERUNION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.