Company NameSb Consulting Limited
DirectorsAndrew Robert Brooks and Peter Desmond McDaid
Company StatusActive
Company Number04436583
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew Robert Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address40 The Academy
Lawn Lane
London
SW8 1AG
Director NameMr Peter Desmond McDaid
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address97 Mentmore Crescent
Dunstable
Bedfordshire
LU6 3NW
Secretary NameAndrew Robert Brooks
NationalityBritish
StatusResigned
Appointed19 July 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 07 December 2009)
RoleChartered Tax Adviser
Correspondence Address27 Monck Street
London
SW1P 2AR
Director NameMr Glenn Michael Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Whitebeam Close
Cheshunt
Herts
EN7 6NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sbconsultingltd.co.uk

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£100,824
Cash£54,014
Current Liabilities£58,126

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

29 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
28 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2021Statement of capital on 28 July 2021
  • GBP 100
(3 pages)
14 July 2021Solvency Statement dated 28/06/21 (1 page)
1 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
9 April 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 March 2018Notification of Sbc Limited as a person with significant control on 30 March 2018 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 March 2018Cessation of Andrew Robert Brooks as a person with significant control on 30 March 2018 (1 page)
18 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
30 November 2015Registered office address changed from 7 Adam Street London WC2N 6AA to 28 Eccleston Square London SW1V 1NZ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 7 Adam Street London WC2N 6AA to 28 Eccleston Square London SW1V 1NZ on 30 November 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 October 2014Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
2 October 2014Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2012Director's details changed for Mr Andrew Robert Brooks on 31 March 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Andrew Robert Brooks on 31 March 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 April 2010Director's details changed for Peter Desmond Mcdaid on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Peter Desmond Mcdaid on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages)
7 December 2009Termination of appointment of Andrew Brooks as a secretary (1 page)
7 December 2009Termination of appointment of Andrew Brooks as a secretary (1 page)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; no change of members (7 pages)
16 May 2007Return made up to 30/04/07; no change of members (7 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2006Ad 29/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
9 October 2006Ad 29/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 3 catherine place london SW1E 6DX (1 page)
7 September 2006Registered office changed on 07/09/06 from: 3 catherine place london SW1E 6DX (1 page)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 February 2005£ ic 10000/1000 31/01/05 £ sr 9000@1=9000 (1 page)
17 February 2005£ ic 10000/1000 31/01/05 £ sr 9000@1=9000 (1 page)
8 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
7 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
8 April 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
24 March 2003Registered office changed on 24/03/03 from: 185 victoria street london SW1E 5NE (1 page)
24 March 2003Registered office changed on 24/03/03 from: 185 victoria street london SW1E 5NE (1 page)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2002Ad 30/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 October 2002Ad 30/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 October 2002Nc inc already adjusted 20/09/02 (1 page)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Nc inc already adjusted 20/09/02 (1 page)
2 October 2002Company name changed initiux LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed initiux LIMITED\certificate issued on 02/10/02 (2 pages)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Registered office changed on 13/09/02 from: 97 mentmore crescent dunstable bedfordshire LU6 5NW (1 page)
13 September 2002Registered office changed on 13/09/02 from: 97 mentmore crescent dunstable bedfordshire LU6 5NW (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed;new director appointed (2 pages)
3 August 2002New secretary appointed;new director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2002Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Incorporation (18 pages)
13 May 2002Incorporation (18 pages)