Warning: file_put_contents(c/2639d7663745ab2534795f72c6e2f186.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
S1bling Limited, PE27 5BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S1BLING LIMITED

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

This company is commonly known as S1bling Limited. The company was founded 14 years ago and was given the registration number 07077283. The firm's registered office is in ST. IVES. You can find them at 15 Station Road, , St. Ives, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:S1BLING LIMITED
Company Number:07077283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Station Road, St. Ives, England, PE27 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Director16 November 2009Active
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Director13 June 2023Active
15, Station Road, St. Ives, England, PE27 5BH

Corporate Secretary09 February 2010Active

People with Significant Control

Mrs Sarah Claudda Keen
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, England, WC1A 2SL
Nature of control:
  • Significant influence or control
Mr Paul Michael Keen
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, England, WC1A 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Change account reference date company previous extended.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Change account reference date company current shortened.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Resolution

Resolution.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Capital

Capital cancellation shares.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.