UKBizDB.co.uk

DIVISION SBA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Division Sba Limited. The company was founded 6 years ago and was given the registration number 10940950. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIVISION SBA LIMITED
Company Number:10940950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Mortimer Street, London, United Kingdom, W1T 3BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, United Kingdom, W1T 3BL

Corporate Secretary31 August 2017Active
27, Mortimer Street, London, England, W1T 3BL

Director25 October 2018Active
27, Mortimer Street, London, England, W1T 3BL

Director25 October 2018Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director31 August 2017Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director31 August 2017Active

People with Significant Control

Mr Nicholas Martin David
Notified on:31 October 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Somerset Edward Gamble
Notified on:31 October 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Elizabeth Lindup
Notified on:31 August 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Lindup
Notified on:31 August 2017
Status:Active
Date of birth:January 1977
Nationality:English
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-02-27Accounts

Change account reference date company previous extended.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.