Background WavePink WaveYellow Wave

SBM ASSOCIATES LIMITED (02876424)

SBM ASSOCIATES LIMITED (02876424) is an active UK company. incorporated on 30 November 1993. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SBM ASSOCIATES LIMITED has been registered for 32 years. Current directors include GEORGIOU, Georgios Theodosiou, MCALPINE, Pauline Blair, MCALPINE, Stephen Blair and 1 others.

Company Number
02876424
Status
active
Type
ltd
Incorporated
30 November 1993
Age
32 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GEORGIOU, Georgios Theodosiou, MCALPINE, Pauline Blair, MCALPINE, Stephen Blair, SULEMAN, Mamade Rieaze
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBM ASSOCIATES LIMITED

SBM ASSOCIATES LIMITED is an active company incorporated on 30 November 1993 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SBM ASSOCIATES LIMITED was registered 32 years ago.(SIC: 69201)

Status

active

Active since 32 years ago

Company No

02876424

LTD Company

Age

32 Years

Incorporated 30 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

24 Wandsworth Road London SW8 2JW
From: 27 February 2013To: 3 June 2025
117 Fentiman Road London SW8 1JZ
From: 30 November 1993To: 27 February 2013
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Sept 12
Funding Round
Oct 12
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jan 25
Owner Exit
Jan 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

MCALPINE, Pauline Blair

Active
117 Fentiman Road, LondonSW8 1JZ
Secretary
Appointed 30 Nov 1993

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 01 Jul 2024

MCALPINE, Pauline Blair

Active
Christopher Wren Yard, CroydonCR0 1QG
Born July 1958
Director
Appointed 28 Sept 2012

MCALPINE, Stephen Blair

Active
Christopher Wren Yard, CroydonCR0 1QG
Born July 1956
Director
Appointed 30 Nov 1993

SULEMAN, Mamade Rieaze

Active
Christopher Wren Yard, CroydonCR0 1QG
Born September 1977
Director
Appointed 01 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jan 2025

Mrs Pauline Blair Mcalpine

Ceased
Wandsworth Road, LondonSW8 2JW
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2020
Ceased 01 Jan 2025

Mr Stephen Blair Mcalpine

Ceased
Wandsworth Road, LondonSW8 2JW
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025

Mrs Pauline Blair Mcalpine

Ceased
Wandsworth Road, LondonSW8 2JW
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
12 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
31 December 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
31 December 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
31 December 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Resolution
9 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1995
AAAnnual Accounts
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
27 January 1995
363sAnnual Return (shuttle)
Resolution
27 January 1995
RESOLUTIONSResolutions
Resolution
27 January 1995
RESOLUTIONSResolutions
Incorporation Company
30 November 1993
NEWINCIncorporation