logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Haley, Karly
    Marketing Director born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Dunn, Alexis Richard
    Sales Director born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
    Mr Alexis Richard Dunn
    Born in July 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Lockley, Richard Aron
    Sales Director born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ now
    OF - Director → CIF 0
  • 4
    Dunn, Ivan Richard
    Chairman born in February 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-04-21 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Kellett, Sarah Jane
    Finance Manager
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2022-08-20
    OF - Secretary → CIF 0
  • 2
    Winter, Lisa Yvonne
    Finance Director born in July 1971
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2007-10-01
    OF - Director → CIF 0
    Winter, Lisa Yvonne
    Finance Director
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 3
    Hargreaves, Graeme Peter James
    Merchandise Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2017-08-31
    OF - Director → CIF 0
  • 4
    Campbell, Fiona Mary
    Marketing Director born in September 1963
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 5
    Walters, Peter Philip
    Marketing Director born in March 1949
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 1995-01-31
    OF - Director → CIF 0
  • 6
    Collinson, Christopher
    Managing Director born in November 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-12-30 ~ 2016-06-20
    OF - Director → CIF 0
  • 7
    Dunn, Jacqueline Anne
    Individual
    Officer
    icon of calendar 1995-11-27 ~ 1998-05-31
    OF - Secretary → CIF 0
    Mrs Jacqueline Anne Dunn
    Born in October 1945
    Individual
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr Ivan Richard Dunn
    Born in February 1945
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Rising, William Anthony
    Company Secretary
    Individual
    Officer
    icon of calendar 1993-12-30 ~ 1995-11-27
    OF - Secretary → CIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-11-03 ~ 1993-12-30
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-11-03 ~ 1993-12-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SUPERSTAT LIMITED

Previous name
KEYTREND LIMITED - 1994-01-10
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02023-12-29 ~ 2024-12-28
Class 2 ordinary share
02023-12-29 ~ 2024-12-28
Class 3 ordinary share
02023-12-29 ~ 2024-12-28
Property, Plant & Equipment
109,814 GBP2024-12-28
71,397 GBP2023-12-28
Debtors
322,377 GBP2024-12-28
310,009 GBP2023-12-28
Cash at bank and in hand
32,689 GBP2024-12-28
95,152 GBP2023-12-28
Current Assets
355,066 GBP2024-12-28
405,161 GBP2023-12-28
Creditors
Current
197,565 GBP2024-12-28
211,266 GBP2023-12-28
Net Current Assets/Liabilities
157,501 GBP2024-12-28
193,895 GBP2023-12-28
Total Assets Less Current Liabilities
267,315 GBP2024-12-28
265,292 GBP2023-12-28
Net Assets/Liabilities
145,667 GBP2024-12-28
181,544 GBP2023-12-28
Equity
Called up share capital
6,075 GBP2024-12-28
6,075 GBP2023-12-28
Capital redemption reserve
1,450 GBP2024-12-28
1,450 GBP2023-12-28
Retained earnings (accumulated losses)
138,142 GBP2024-12-28
174,019 GBP2023-12-28
Equity
145,667 GBP2024-12-28
181,544 GBP2023-12-28
Average Number of Employees
92023-12-29 ~ 2024-12-28
92022-12-29 ~ 2023-12-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
174,856 GBP2024-12-28
104,831 GBP2023-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
65,042 GBP2024-12-28
33,434 GBP2023-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
31,608 GBP2023-12-29 ~ 2024-12-28
Property, Plant & Equipment
Plant and equipment
109,814 GBP2024-12-28
71,397 GBP2023-12-28
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
116,216 GBP2024-12-28
Current, Amounts falling due within one year
90,563 GBP2023-12-28
Other Debtors
Amounts falling due within one year, Current
206,161 GBP2024-12-28
Current, Amounts falling due within one year
219,446 GBP2023-12-28
Debtors
Amounts falling due within one year, Current
322,377 GBP2024-12-28
Current, Amounts falling due within one year
310,009 GBP2023-12-28
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-28
10,000 GBP2023-12-28
Finance Lease Liabilities - Total Present Value
Current
17,171 GBP2024-12-28
7,754 GBP2023-12-28
Trade Creditors/Trade Payables
Current
47,589 GBP2024-12-28
57,432 GBP2023-12-28
Other Taxation & Social Security Payable
Current
31,860 GBP2024-12-28
49,450 GBP2023-12-28
Other Creditors
Current
90,945 GBP2024-12-28
86,630 GBP2023-12-28
Bank Borrowings/Overdrafts
Non-current
8,333 GBP2024-12-28
18,333 GBP2023-12-28
Finance Lease Liabilities - Total Present Value
Non-current
87,325 GBP2024-12-28
49,265 GBP2023-12-28
Between one and five year, hire purchase agreements
49,265 GBP2023-12-28
hire purchase agreements
104,496 GBP2024-12-28
57,019 GBP2023-12-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
26,856 GBP2024-12-28
22,898 GBP2023-12-28
Between one and five year
29,590 GBP2024-12-28
45,218 GBP2023-12-28
All periods
56,446 GBP2024-12-28
68,116 GBP2023-12-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
53,250 shares2024-12-28
Class 2 ordinary share
3,750 shares2024-12-28
Class 3 ordinary share
3,750 shares2024-12-28

Related profiles found in government register
  • SUPERSTAT LIMITED
    Info
    KEYTREND LIMITED - 1994-01-10
    Registered number 02868736
    icon of address76-77 Pegholme Mill Wharfebank Business Centre, Ilkley Road, Otley LS21 3JP
    Private Limited Company incorporated on 1993-11-03 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • SUPERSTAT LTD
    S
    Registered number 02868736
    icon of address76-77 Pegholme Mill Wharfebank Business Centre, Ilkley Road, Otley, England, LS21 3JP
    CIF 1
child relation
Offspring entities and appointments
Active 1

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.