Company NameSupre Software Ltd
DirectorSimon Colin Scotchbrook
Company StatusActive - Proposal to Strike off
Company Number06610051
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Previous Names8

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Secretary NameMiss Victoria Louise Turner
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX
Director NameMr Gavin James Scotchbrook
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleSolutions Director
Country of ResidenceEngland
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX
Director NameMr Paul Jones
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameMr Shaun Jones
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameQNET Group Holdings Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX

Contact

Websiteqnetnetworks.com

Location

Registered AddressUnit Rr122 Longbeck Estate
Marske-By-The-Sea
Redcar
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Agile Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,490
Cash£61,753
Current Liabilities£135,530

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2022 (2 years, 3 months ago)
Next Return Due17 January 2023 (overdue)

Charges

29 June 2020Delivered on: 8 July 2020
Persons entitled: Si Ventures LLP

Classification: A registered charge
Outstanding
10 September 2013Delivered on: 19 September 2013
Persons entitled: The North East Accelerator Limited Partnership

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2010Delivered on: 19 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 October 2023Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 (2 pages)
21 January 2023Compulsory strike-off action has been discontinued (1 page)
20 January 2023Company name changed merkato loko LTD\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
(3 pages)
20 January 2023Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 (1 page)
20 January 2023Confirmation statement made on 16 June 2021 with no updates (3 pages)
20 January 2023Confirmation statement made on 3 January 2022 with updates (4 pages)
20 January 2023Notification of a person with significant control statement (2 pages)
19 January 2023Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023 (1 page)
19 January 2023Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022 (1 page)
19 January 2023Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 (2 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
2 December 2020Termination of appointment of Shaun Jones as a director on 31 October 2020 (1 page)
14 October 2020Company name changed merkato loko LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
8 July 2020Registration of charge 066100510004, created on 29 June 2020 (12 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
5 May 2020Amended total exemption full accounts made up to 31 December 2019 (15 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
13 December 2019Appointment of Mr Shaun Jones as a director on 7 June 2019 (2 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Paul Jones as a director on 21 June 2019 (1 page)
21 February 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
1 August 2018Appointment of Mr Paul Jones as a director on 1 August 2018 (2 pages)
9 July 2018Company name changed ag networks LTD\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
(3 pages)
6 July 2018Termination of appointment of Shaun Jones as a director on 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
20 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Shaun Jones as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Shaun Jones as a director on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 October 2016Termination of appointment of Paul Jones as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Paul Jones as a director on 17 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
29 November 2013Appointment of Mr Gavin James Scotchbrook as a director (2 pages)
29 November 2013Appointment of Mr Gavin James Scotchbrook as a director (2 pages)
19 September 2013Registration of charge 066100510003 (61 pages)
19 September 2013Registration of charge 066100510003 (61 pages)
23 July 2013Registration of charge 066100510002 (45 pages)
23 July 2013Registration of charge 066100510002 (45 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Paul Jones on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Paul Jones on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Paul Jones on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
27 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
27 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Paul Jones on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
21 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 March 2009Company name changed qnet networks LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed qnet networks LIMITED\certificate issued on 05/03/09 (2 pages)
1 July 2008Director appointed mr simon colin scotchbrook (1 page)
1 July 2008Director appointed mr simon colin scotchbrook (1 page)
3 June 2008Incorporation (15 pages)
3 June 2008Incorporation (15 pages)