Background WavePink WaveYellow Wave

SBD AUTOMOTIVE LTD (03403037)

SBD AUTOMOTIVE LTD (03403037) is an active UK company. incorporated on 14 July 1997. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SBD AUTOMOTIVE LTD has been registered for 28 years.

Company Number
03403037
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
10 Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBD AUTOMOTIVE LTD

SBD AUTOMOTIVE LTD is an active company incorporated on 14 July 1997 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SBD AUTOMOTIVE LTD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03403037

LTD Company

Age

28 Years

Incorporated 14 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SECURED BY DESIGN LIMITED
From: 14 July 1997To: 2 January 2020
Contact
Address

10 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes, MK5 6LB,

Previous Addresses

12 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NL
From: 10 November 2014To: 13 August 2021
4 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NL
From: 2 April 2013To: 10 November 2014
the Old Brewery the Stocks Cosgrove Northamptonshire MK19 7JD United Kingdom
From: 14 July 1997To: 2 April 2013
Timeline

59 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Feb 13
Director Left
Jun 14
Funding Round
Aug 15
Funding Round
Aug 15
Share Buyback
Oct 15
Funding Round
Nov 15
Loan Cleared
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Loan Secured
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Share Buyback
Jan 17
Share Buyback
Feb 17
Share Buyback
May 17
Director Joined
Jun 17
Director Joined
Aug 17
Share Buyback
Oct 17
Funding Round
Nov 17
Share Buyback
Dec 18
Share Buyback
Dec 18
Share Buyback
Dec 18
Share Buyback
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Share Buyback
Jul 19
Funding Round
Sept 19
Share Buyback
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Share Buyback
Jul 20
Share Buyback
Nov 20
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
34
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 April 2021
SH05Notice of Cancellation of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
3 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
18 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
6 July 2020
SH03Return of Purchase of Own Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
5 November 2019
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
15 October 2019
SH10Notice of Particulars of Variation
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
29 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 June 2019
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 December 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 December 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
6 November 2017
RP04AP01RP04AP01
Capital Return Purchase Own Shares Treasury Capital Date
13 October 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
18 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
1 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Resolution
7 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 October 2015
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
88(2)Return of Allotment of Shares
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
88(2)R88(2)R
Legacy
27 November 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Incorporation Company
14 July 1997
NEWINCIncorporation