Background WavePink WaveYellow Wave

S.R.B.E. LIMITED (02683343)

S.R.B.E. LIMITED (02683343) is an active UK company. incorporated on 3 February 1992. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. S.R.B.E. LIMITED has been registered for 34 years. Current directors include BURTON, Neil.

Company Number
02683343
Status
active
Type
ltd
Incorporated
3 February 1992
Age
34 years
Address
10 Bond Avenue, Milton Keynes, MK1 1RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BURTON, Neil
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.R.B.E. LIMITED

S.R.B.E. LIMITED is an active company incorporated on 3 February 1992 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. S.R.B.E. LIMITED was registered 34 years ago.(SIC: 77390)

Status

active

Active since 34 years ago

Company No

02683343

LTD Company

Age

34 Years

Incorporated 3 February 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

COMMENCE COMPANY NO. 9209 LIMITED
From: 3 February 1992To: 7 October 1992
Contact
Address

10 Bond Avenue Bletchley Milton Keynes, MK1 1RE,

Previous Addresses

10 Bond Avenue Bond Avenue Bletchley Milton Keynes MK1 1SW England
From: 4 May 2016To: 15 May 2018
Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Bucks MK1 1HW
From: 7 June 2013To: 4 May 2016
10 Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1SW
From: 3 February 1992To: 7 June 2013
Timeline

27 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Nov 17
Loan Cleared
May 18
Director Joined
Jul 18
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Aug 22
Director Left
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Nov 24
Loan Secured
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BURTON, Neil

Active
Bond Avenue, Milton KeynesMK1 1RE
Born February 1972
Director
Appointed 15 Feb 2024

MILLER, Maria Helen

Resigned
Ella House, AylesburyHP22 5RG
Secretary
Appointed 25 Sept 1992
Resigned 25 May 2007

USHER, Terrie

Resigned
4 Godrevy Grove, Milton KeynesMK4 3DS
Secretary
Appointed 25 May 2007
Resigned 05 Apr 2016

COLLEY, Mark Edward

Resigned
Bond Avenue, Milton KeynesMK1 1RE
Born August 1984
Director
Appointed 05 Apr 2016
Resigned 15 Feb 2024

GOUDIE, Peter Owen

Resigned
Bond Avenue, Milton KeynesMK1 1RE
Born April 1961
Director
Appointed 25 Jul 2018
Resigned 25 May 2023

HOLLINGWORTH, Neil Gregory

Resigned
Bridge House, WinslowMK18 2JX
Born June 1965
Director
Appointed 25 May 2007
Resigned 05 Apr 2016

MARX, Francis Angus Locke

Resigned
Bond Avenue, Milton KeynesMK1 1RE
Born December 1981
Director
Appointed 05 Apr 2016
Resigned 15 Feb 2024

MILLER, David Stephen

Resigned
Ella House 1 Mill Lane, AylesburyHP22 5RG
Born January 1980
Director
Appointed 09 Apr 2006
Resigned 25 May 2007

MILLER, Maria Helen

Resigned
Ella House, AylesburyHP22 5RG
Born January 1956
Director
Appointed 09 Apr 2006
Resigned 25 May 2007

MILLER, Stephen Ernest Edward

Resigned
Ella House 1a Mill Lane, AylesburyHP22 5RG
Born June 1955
Director
Appointed 25 Sept 1992
Resigned 09 Apr 2006

RANCE, Christopher John

Resigned
Stoke Lodge, Milton KeynesMK17 9BU
Born August 1960
Director
Appointed 25 May 2007
Resigned 05 Apr 2016

WILKINS, Scott Edward

Resigned
Bond Avenue, Milton KeynesMK1 1RE
Born October 1967
Director
Appointed 07 Oct 2020
Resigned 26 Aug 2022

Persons with significant control

1

Sr.B.E. Holdings Limited

Active
Bond Avenue, Milton KeynesMK1 1SW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
22 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Memorandum Articles
10 November 2020
MAMA
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Resolution
6 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Resolution
22 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Miscellaneous
15 May 2013
MISCMISC
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Change Sail Address Company
29 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
88(2)R88(2)R
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
5 April 1993
403aParticulars of Charge Subject to s859A
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
26 November 1992
AAAnnual Accounts
Resolution
26 November 1992
RESOLUTIONSResolutions
Resolution
26 November 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
225(1)225(1)
Memorandum Articles
26 October 1992
MEM/ARTSMEM/ARTS
Resolution
17 October 1992
RESOLUTIONSResolutions
Legacy
17 October 1992
123Notice of Increase in Nominal Capital
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1992
NEWINCIncorporation