Overview of Superawesome Limited
Powering the kids digital media ecosystem around the world
Our award-winning technology enables the kids’ Internet. Used by hundreds of brands and content owners, SuperAwesome’s technology provides the tools for safe digital engagement with almost half a billion kids every month
- Registered office address: 8 Duncannon Street, London, England, WC2N 4JF
- Company type: Private limited company
- Incorporated on: 25 January 2013
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 25 January 2020
- Next confirmation statement due: 8 February 2021
- Last members list: 25 January 2016
Nature of business (SIC)
- 73120 Media representation services
Previous company names
Name | Period |
---|---|
BOX OF AWESOME LIMITED | 21 May 2013 |
People
Officers:
10 officers / 4 resignations
- Secretary OHS SECRETARIES LIMITED ACTIVE
- Appointed: 26 October 2016
- Correspondence address: 9th Floor, 107 Cheapside, London, England, EC2V 6DN
- European Economic Area
- Place registered: ENGLAND
- Registration number: 06778592
- Director COLLINS, Dylan ACTIVE
- Nationality: Irish
- Appointed: 25 January 2013
- Date of birth: July 1979
- Correspondence address: 8, Duncannon Street, London, England, WC2N 4JF
- Country/State of Residence: England
- Occupation: Chairman
- Director REGNER-BLEYLEBEN, Maximillian Maximilian ACTIVE
- Nationality: Austrian
- Appointed: 31 July 2017
- Date of birth: August 1969
- Correspondence address: 8, Duncannon Street, London, England, WC2N 4JF
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director SASAKI, Daniel ACTIVE
- Nationality: British
- Appointed: 31 July 2017
- Date of birth: July 1963
- Correspondence address: 8, Duncannon Street, London, England, WC2N 4JF
- Country/State of Residence: United Kingdom
- Occupation: Managing Partner
- Director VEITCH, Lee Desmond ACTIVE
- Nationality: British
- Appointed: 2 May 2013
- Date of birth: March 1981
- Correspondence address: 8, Duncannon Street, London, England, WC2N 4JF
- Country/State of Residence: England
- Occupation: Vp Sales
- Director WELLER, Timothy Grainger ACTIVE
- Nationality: British
- Appointed: 19 February 2018
- Date of birth: May 1961
- Correspondence address: 8, Duncannon Street, London, England, WC2N 4JF
- Country/State of Residence: England
- Occupation: Director
- Director BASRAN, Parminder RESIGNED
- Nationality: British
- Appointed: 16 July 2015
- Date of birth: July 1978
- Resigned: 31 July 2017
- Correspondence address: 96, High Street, Kensington, London, England, W8 4SG
- Country/State of Residence: England
- Occupation: Managing Partner
- Director FAIRCLOUGH, James Edward RESIGNED
- Nationality: British
- Appointed: 1 May 2014
- Date of birth: May 1976
- Resigned: 31 July 2017
- Correspondence address: 15b, Kingston Lane, Teddington, Middlesex, England, TW11 9HL
- Country/State of Residence: England
- Occupation: Marketing Director, Sky
- Director IMPALLOMENI, Tommaso RESIGNED
- Nationality: British
- Appointed: 2 May 2013
- Date of birth: October 1979
- Resigned: 16 July 2015
- Correspondence address: 296-302, 2nd Floor, Lincoln House, High Holborn, London, England, WC1V 7JH
- Country/State of Residence: United Kingdom
- Occupation: Chief Operating Officer
- Director SINGH, Bhavneet RESIGNED
- Nationality: British
- Appointed: 16 July 2015
- Date of birth: December 1972
- Resigned: 31 July 2017
- Correspondence address: C/O Wework, 22 Upper Ground, London, England, England, SE1 9PD
- Country/State of Residence: United Kingdom
- Occupation: Founder Sandbox Partners
Persons with significant control:
1 active person with significant control / 0 active statements
- Dr Dylan Collins ACTIVE
- Correspondence address: 8, Duncannon Street, London, England, WC2N 4JF
- Notified on: 6 April 2016
- Date of birth: July 1979
- Nationality: Irish
- Country of residence: England
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 25% but not more than 50%
Recent Filing History
Date | Form | Description |
---|---|---|
20 May 2020 | PSC04 | Change of details for Mr Dylan Collins as a person with significant control on 6 April 2016 |
18 May 2020 | SH01 | Statement of capital following an allotment of shares on 24 April 2020 GBP 532.73269 |
18 May 2020 | CH01 | Director’s details changed for Mr Lee Desmond Veitch on 10 August 2014 |
18 May 2020 | CH01 | Director’s details changed for Mr Dylan Collins on 1 September 2013 |
24 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 9 March 2020 GBP 532.31728 |
18 Feb 2020 | SH01 | Statement of capital following an allotment of shares on 29 January 2020 GBP 531.76886 |
10 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates |
5 Feb 2020 | MR04 | Satisfaction of charge 083750130003 in full |
23 Jan 2020 | RESOLUTIONS | Resolutions
|
16 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 1 December 2019 GBP 468.21298 |
15 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 10 December 2019 GBP 454.81243 |
2 Oct 2019 | CH01 | Director’s details changed for Mr Maximillian Maximilian Regner-Bleyleben on 1 October 2019 |
22 Aug 2019 | AA | Group of companies’ accounts made up to 31 December 2018 |
1 Aug 2019 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 8 Duncannon Street London WC2N 4JF on 1 August 2019 |
30 Apr 2019 | CH01 | Director’s details changed for Mr Maximillian Maximilian Regner-Bleyleben on 30 April 2019 |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates |
29 Jan 2019 | AD03 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN |
29 Jan 2019 | CH01 | Director’s details changed for Mr Maximillian Maximilian Regner-Bleyleben on 28 January 2019 |
29 Jan 2019 | AD02 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN |
28 Jan 2019 | CH01 | Director’s details changed for Mr Timothy Grainger Weller on 28 January 2019 |
16 Jan 2019 | MR01 | Registration of charge 083750130004, created on 14 January 2019 |
21 Dec 2018 | MR04 | Satisfaction of charge 083750130002 in full |
20 Dec 2018 | AA | Group of companies’ accounts made up to 31 December 2017 |
4 Jun 2018 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 22 Long Acre London WC2E 9LY on 4 June 2018 |
17 Apr 2018 | CH01 | Director’s details changed for Mr Timothy Glainger Weller on 17 April 2018 |
17 Apr 2018 | SH01 | Statement of capital following an allotment of shares on 17 April 2018 GBP 441.64173 |
17 Apr 2018 | AP01 | Appointment of Mr Timothy Glainger Weller as a director on 19 February 2018 |
6 Mar 2018 | SH01 | Statement of capital following an allotment of shares on 8 February 2018 GBP 440.29873 |
2 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates |
2 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |
5 Sep 2017 | SH10 | Particulars of variation of rights attached to shares |
5 Sep 2017 | SH08 | Change of share class name or designation |
24 Aug 2017 | SH01 | Statement of capital following an allotment of shares on 31 July 2017 GBP 439.47703 |
14 Aug 2017 | RESOLUTIONS | Resolutions
|
4 Aug 2017 | SH01 | Statement of capital following an allotment of shares on 31 July 2017 GBP 435.85093 |
4 Aug 2017 | SH01 | Statement of capital following an allotment of shares on 31 July 2017 GBP 434.95219 |
4 Aug 2017 | AP01 | Appointment of Mr Maximilian Regner-Bleyleben as a director on 31 July 2017 |
4 Aug 2017 | AP01 | Appointment of Mr Daniel William Sasaki as a director on 31 July 2017 |
4 Aug 2017 | TM01 | Termination of appointment of Bhavneet Singh as a director on 31 July 2017 |
4 Aug 2017 | TM01 | Termination of appointment of Parminder Basran as a director on 31 July 2017 |
4 Aug 2017 | TM01 | Termination of appointment of James Edward Fairclough as a director on 31 July 2017 |
18 Jul 2017 | SH01 | Statement of capital following an allotment of shares on 13 July 2017 GBP 295.77597 |
11 Jul 2017 | CH01 | Director’s details changed for Mr Dylan Collins on 26 October 2016 |
11 Jul 2017 | CH01 | Director’s details changed for Mr Lee Desmond Veitch on 26 October 2016 |
19 Jun 2017 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 30 May 2017 |
19 Jun 2017 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 26 April 2017 |
12 Jun 2017 | SH01 | Statement of capital following an allotment of shares on 3 June 2017 GBP 295.63628 |
31 May 2017 | SH01 | Statement of capital following an allotment of shares on 30 May 2017 GBP 295.63379
|
17 May 2017 | SH01 | Statement of capital following an allotment of shares on 26 April 2017 GBP 295.61667
|
5 Apr 2017 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 15 March 2015 |
13 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2017 |
8 Mar 2017 | RESOLUTIONS | Resolutions
|
23 Feb 2017 | SH01 | Statement of capital following an allotment of shares on 28 November 2016 GBP 308.14989 |
20 Feb 2017 | CS01 | 25/01/17 Statement of Capital gbp 295.58722
|
1 Dec 2016 | RESOLUTIONS | Resolutions
|
27 Oct 2016 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 26 October 2016 |
27 Oct 2016 | AD01 | Registered office address changed from 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 |
3 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |
8 Jul 2016 | RESOLUTIONS | Resolutions
|
7 Jul 2016 | MR01 | Registration of charge 083750130003, created on 1 July 2016 |
12 May 2016 | RESOLUTIONS | Resolutions
|
12 May 2016 | MR01 | Registration of charge 083750130002, created on 6 May 2016 |
6 Apr 2016 | AR01 | Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 290.38501 |
31 Mar 2016 | RP04 | Second filing of SH01 previously delivered to Companies House
|
15 Feb 2016 | SH01 | Statement of capital following an allotment of shares on 3 November 2015 GBP 288.14938 |
15 Feb 2016 | SH01 | Statement of capital following an allotment of shares on 8 January 2016 GBP 290.38501 |
5 Jan 2016 | RESOLUTIONS | Resolutions
|
19 Oct 2015 | CH01 | Director’s details changed for Mr Dylan Collins on 19 February 2014 |
17 Sep 2015 | AP01 | Appointment of Mr Bhavneet Singh as a director on 16 July 2015 |
7 Sep 2015 | SH01 | Statement of capital following an allotment of shares on 15 March 2015 GBP 239.63614
|
3 Sep 2015 | SH01 | Statement of capital following an allotment of shares on 10 July 2015 GBP 488.51071
|
17 Aug 2015 | AP01 | Appointment of Parminder Basran as a director on 16 July 2015 |
13 Aug 2015 | TM01 | Termination of appointment of Tommaso Impallomeni as a director on 16 July 2015 |
28 Jul 2015 | RESOLUTIONS | Resolutions
|
17 Jun 2015 | AD01 | Registered office address changed from 145-157 st John’s Street London EC1V 4PW to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 |
19 May 2015 | SH08 | Change of share class name or designation |
15 May 2015 | SH01 | Statement of capital following an allotment of shares on 4 December 2014 GBP 223.62947 |
15 May 2015 | SH01 | Statement of capital following an allotment of shares on 4 October 2014 GBP 185.19258 |
15 May 2015 | SH01 | Statement of capital following an allotment of shares on 28 July 2014 GBP 160.65841 |
27 Apr 2015 | RESOLUTIONS | Resolutions
|
27 Apr 2015 | RESOLUTIONS | Resolutions
|
25 Apr 2015 | MR04 | Satisfaction of charge 083750130001 in full |
22 Apr 2015 | AR01 | Annual return made up to 25 January 2015 with full list of shareholders Statement of capital on 2015-04-22 GBP 223.62947 |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |
4 Dec 2014 | AP01 | Appointment of Mr James Edward Fairclough as a director on 1 May 2014 |
29 May 2014 | MR01 | Registration of charge 083750130001 |
4 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |
3 Apr 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
22 Feb 2014 | AR01 | Annual return made up to 25 January 2014 with full list of shareholders Statement of capital on 2014-02-22 GBP 620,464.167 |
21 Aug 2013 | RP04 | Second filing of SH01 previously delivered to Companies House
|
21 Aug 2013 | RP04 | Second filing of SH01 previously delivered to Companies House
|
21 Aug 2013 | RP04 | Second filing of SH01 previously delivered to Companies House
|
5 Aug 2013 | AP01 | Appointment of Mr Lee Desmond Veitch as a director |
5 Aug 2013 | AP01 | Appointment of Mr Tommaso Impallomeni as a director |
22 Jul 2013 | SH01 | Statement of capital following an allotment of shares on 2 May 2013 GBP 100
|
22 Jul 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 100
|
22 Jul 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 100
|
22 Jul 2013 | SH02 | Sub-division of shares on 29 April 2013 |
21 May 2013 | CERTNM | Company name changed box of awesome LIMITEDcertificate issued on 21/05/13
|
21 May 2013 | CONNOT | Change of name notice |
Charges
4 charges registered
1 outstanding, 3 satisfied, 0 part satisfied
Charge code 083750130004
Created
14 January 2019
Delivered
16 January 2019
Status
Outstanding
Persons entitled
Harbert European Speciality Lending Company Ii, S.a R.L.
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Charge code 083750130003
Created
1 July 2016
Delivered
7 July 2016
Status
Satisfied on 5 February 2020
Persons entitled
Barclays Bank PLC
Brief description
None.
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Charge code 083750130002
Created
6 May 2016
Delivered
12 May 2016
Status
Satisfied on 21 December 2018
Persons entitled
Sal Investments Limited
Brief description
Contains fixed charge.
Contains negative pledge.
Charge code 083750130001
Created
27 May 2014
Delivered
29 May 2014
Status
Satisfied on 25 April 2015
Persons entitled
Christopher Lord
David Newns
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Registers
Register of directors
Information not on the public register since 29 January 2019
Dates | Location |
---|---|
29 January 2019 | Not on the public register |
Register of members
Information not on the public register since 29 January 2019
Dates | Location |
---|---|
29 January 2019 | Not on the public register |
Register of person(s) with significant control (PSCs)
Information not on the public register since 29 January 2019
Dates | Location |
---|---|
29 January 2019 | Not on the public register |
Register of secretaries
Information not on the public register since 29 January 2019
Dates | Location |
---|---|
29 January 2019 | Not on the public register |
Investors include Hoxton Ventures I LP, BWC Group Inc, Kirbi Invest A/S