Background WavePink WaveYellow Wave

S & B MANAGEMENT INITIATIVES LTD (02810795)

S & B MANAGEMENT INITIATIVES LTD (02810795) is an active UK company. incorporated on 20 April 1993. with registered office in Buckinghamshire. The company operates in the Information and Communication sector, engaged in other information technology service activities. S & B MANAGEMENT INITIATIVES LTD has been registered for 32 years. Current directors include BOYCE, Stuart Peter Kenneth, BOYCE, Terry Ann.

Company Number
02810795
Status
active
Type
ltd
Incorporated
20 April 1993
Age
32 years
Address
White House, Buckinghamshire, HP27 9LT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOYCE, Stuart Peter Kenneth, BOYCE, Terry Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B MANAGEMENT INITIATIVES LTD

S & B MANAGEMENT INITIATIVES LTD is an active company incorporated on 20 April 1993 with the registered office located in Buckinghamshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. S & B MANAGEMENT INITIATIVES LTD was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02810795

LTD Company

Age

32 Years

Incorporated 20 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

White House Askett Buckinghamshire, HP27 9LT,

Timeline

7 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOYCE, Terry Ann

Active
White House, AskettHP27 9LT
Secretary
Appointed N/A

BOYCE, Stuart Peter Kenneth

Active
Plough Close, AylesburyHP21 9AD
Born July 1981
Director
Appointed 01 Jul 2008

BOYCE, Terry Ann

Active
White House, AskettHP27 9LT
Born March 1953
Director
Appointed N/A

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 20 Apr 1993
Resigned 20 Apr 1993

BOYCE, Ralph James

Resigned
White House, AskettHP27 9LT
Born August 1950
Director
Appointed 20 Apr 1993
Resigned 01 Jan 2018

GALLAGHER, Cath

Resigned
White House, BuckinghamshireHP27 9LT
Born December 1976
Director
Appointed 01 Jan 2015
Resigned 01 Oct 2017

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 20 Apr 1993
Resigned 20 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Ralph James Boyce

Ceased
AskettHP27 9LT
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Terry Ann Boyce

Active
Askett, Princes RisboroughHP27 9LT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
88(2)R88(2)R
Legacy
8 December 1993
224224
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
287Change of Registered Office
Incorporation Company
20 April 1993
NEWINCIncorporation