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

SUPERSTADIUM HOLDINGS LIMITED

MKM STADIUM, WEST PARK, HULL, HU3 6HU,
Company Registration Number
06181187
Private Limited Company
Active

Company Overview

About Superstadium Holdings Ltd
SUPERSTADIUM HOLDINGS LIMITED was founded on 2007-03-23 and has its registered office in Hull. The organisation's status is listed as "Active". Superstadium Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUPERSTADIUM HOLDINGS LIMITED
 
Legal Registered Office
MKM STADIUM
WEST PARK
HULL
HU3 6HU
Other companies in HU3
 
Previous Names
ESSEX 3941 LIMITED21/06/2007
Filing Information
Company Number 06181187
Company ID Number 06181187
Date formed 2007-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERSTADIUM HOLDINGS 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.

Company Officers of SUPERSTADIUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASSEM ALLAM
Director 2010-12-16
EHAB ALLAM
Director 2010-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON AMANDA BARTLETT
Company Secretary 2007-03-23 2010-12-16
RUSSELL DEREK BARTLETT
Director 2007-03-23 2010-12-16
PAUL JEREMY DUFFEN
Director 2007-05-20 2009-10-26
MARTIN NOEL WALKER
Director 2007-05-20 2009-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSEM ALLAM SUPERSTADIUM MANAGEMENT COMPANY LIMITED Director 2010-12-16 CURRENT 2001-03-14 Active
ASSEM ALLAM HULL CITY TIGERS LIMITED Director 2010-12-16 CURRENT 2000-07-12 Active
ASSEM ALLAM ALLAMHOUSE LIMITED Director 2010-12-01 CURRENT 2009-10-14 Active
ASSEM ALLAM THE BRITISH EGYPTIAN SOCIETY Director 2007-09-11 CURRENT 1990-08-13 Active
ASSEM ALLAM ALLAM GENERATORS LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
ASSEM ALLAM TEMPEST DIESELS LIMITED Director 2000-09-12 CURRENT 1992-06-12 Active
ASSEM ALLAM ALLAM POWER LIMITED Director 1992-05-28 CURRENT 1992-04-21 Active
ASSEM ALLAM RUSCADOR SHIPYARD LIMITED Director 1991-08-31 CURRENT 1973-09-25 Active
EHAB ALLAM TEND3R LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
EHAB ALLAM SHIPNTRAK LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
EHAB ALLAM SUPERSTADIUM MANAGEMENT COMPANY LIMITED Director 2010-12-16 CURRENT 2001-03-14 Active
EHAB ALLAM HULL CITY TIGERS LIMITED Director 2010-12-16 CURRENT 2000-07-12 Active
EHAB ALLAM ALLAMHOUSE LIMITED Director 2010-12-01 CURRENT 2009-10-14 Active
EHAB ALLAM ALLAM DEVELOPMENTS LIMITED Director 2007-03-01 CURRENT 1996-03-15 Active
EHAB ALLAM TEMPEST DIESELS LIMITED Director 2007-03-01 CURRENT 1992-06-12 Active
EHAB ALLAM ALLAM POWER LIMITED Director 2005-12-30 CURRENT 1992-04-21 Active
EHAB ALLAM PLANET IGLOO LIMITED Director 2004-04-06 CURRENT 2004-04-06 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
2024-12-19DIRECTOR APPOINTED MUSTAFA TARIK
2024-12-19DIRECTOR APPOINTED CEM AVAROGLU
2024-10-17APPOINTMENT TERMINATED, DIRECTOR TAN KESLER
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ACUN ILICALI
2022-03-01PSC07CESSATION OF ACM SPORTS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03DIRECTOR APPOINTED EBRU ATASAV TAHRANCI
2022-02-03DIRECTOR APPOINTED ALI ACUN ILICALI
2022-02-03DIRECTOR APPOINTED TAN KESLER
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-02-03APPOINTMENT TERMINATED, DIRECTOR EHAB ALLAM
2022-02-03Notification of Acm Sports B.V. as a person with significant control on 2022-02-02
2022-02-03CESSATION OF ALLAMHOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF ALLAMHOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of Acm Sports B.V. as a person with significant control on 2022-02-02
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-02-03AP01DIRECTOR APPOINTED EBRU ATASAV TAHRANCI
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Kc Stadium West Park Hull HU3 6HU
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 14/11/2017
2017-10-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-11AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-29AA01Current accounting period shortened from 31/07/14 TO 30/06/14
2014-05-01AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-18AR0123/03/13 ANNUAL RETURN FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM Kingston Communications Stadium the Circle Anlaby Road Hull East Yorkshire HU3 6HU
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-02AR0123/03/12 ANNUAL RETURN FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-28AR0123/03/11 ANNUAL RETURN FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR ASSEM ALLAM
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/11 FROM Oak House Crossways Shenfield Essex CM15 8YC
2011-01-12AP01DIRECTOR APPOINTED MR EHAB ALLAM
2011-01-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON BARTLETT
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARTLETT
2010-04-14AR0123/03/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFEN
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-25363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NOEL WALKER
2008-04-16363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08
2007-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-3188(2)RAD 25/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MALBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-21CERTNMCOMPANY NAME CHANGED ESSEX 3941 LIMITED CERTIFICATE ISSUED ON 21/06/07
2007-06-17RES12VARYING SHARE RIGHTS AND NAMES
2007-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SUPERSTADIUM HOLDINGS 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 SUPERSTADIUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SUPERSTADIUM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SUPERSTADIUM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERSTADIUM HOLDINGS LIMITED
Trademarks
We have not found any records of SUPERSTADIUM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERSTADIUM HOLDINGS 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 (41100 - Development of building projects) as SUPERSTADIUM HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SUPERSTADIUM HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERSTADIUM HOLDINGS 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 SUPERSTADIUM HOLDINGS 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.