Background WavePink WaveYellow Wave

SRB LIMITED (03699509)

SRB LIMITED (03699509) is an active UK company. incorporated on 22 January 1999. with registered office in Stone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SRB LIMITED has been registered for 27 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03699509
Status
active
Type
ltd
Incorporated
22 January 1999
Age
27 years
Address
Hexstone Limited Opal Way, Stone, ST15 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRB LIMITED

SRB LIMITED is an active company incorporated on 22 January 1999 with the registered office located in Stone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SRB LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03699509

LTD Company

Age

27 Years

Incorporated 22 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SRB HOLDINGS LIMITED
From: 19 March 1999To: 4 May 2004
SYNSES LIMITED
From: 22 January 1999To: 19 March 1999
Contact
Address

Hexstone Limited Opal Way Stone Business Park Stone, ST15 0SW,

Previous Addresses

Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 22 January 1999To: 27 July 2011
Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Oct 11
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Jan 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

YU, Leo

Active
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 10 Jan 2026

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed 08 Mar 1999
Resigned 01 Jan 2004

WOOF, Wiiliam Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 31 Dec 2024
Resigned 01 Jan 2025

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2004
Resigned 31 Dec 2024

YU, Leo

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 31 Dec 2024
Resigned 31 Dec 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Jan 1999
Resigned 08 Mar 1999

BANKS, Lorraine Marie

Resigned
17 Bretton Gardens, WolverhamptonWV10 9YQ
Born February 1974
Director
Appointed 08 Mar 1999
Resigned 28 Jul 1999

BURY, Richard

Resigned
The Barn, BinfieldRG42 4EG
Born July 1954
Director
Appointed 28 Jul 1999
Resigned 15 Mar 2001

DAVIES, Stephen

Resigned
Opal Way, StoneST15 0SW
Born August 1959
Director
Appointed 07 Oct 2011
Resigned 30 Apr 2018

DOHERTY, Ian John Victor

Resigned
Opal Way, StoneST15 0SW
Born August 1958
Director
Appointed 14 Dec 2017
Resigned 19 Dec 2025

EVANS, Mark Darren

Resigned
Opal Way, StoneST15 0SW
Born September 1969
Director
Appointed 14 Dec 2017
Resigned 31 Oct 2025

GODDARD, Roger David

Resigned
Opal Way, StoneST15 0SW
Born November 1953
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2021

HARRISON, Keith

Resigned
Opal Way, StoneST15 0SW
Born August 1952
Director
Appointed 07 Feb 2002
Resigned 31 Mar 2018

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 08 Mar 1999
Resigned 01 Jan 2004

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed 03 Aug 1999
Resigned 16 Feb 2001

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed 01 Jul 1999
Resigned 01 Jan 2004

WESTBROOK, Steven

Resigned
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 31 Dec 2024
Resigned 31 Dec 2024

WOOF, Wiiliam Sones

Resigned
Opal Way, StoneST15 0SW
Born May 1951
Director
Appointed 31 Dec 2024
Resigned 01 Jan 2025

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Born May 1951
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2024

YU, Leo

Resigned
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 01 Jan 2025
Resigned 10 Jan 2026

YU, Leo

Resigned
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 31 Dec 2024
Resigned 31 Dec 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Jan 1999
Resigned 08 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Jan 1999
Resigned 08 Mar 1999

Persons with significant control

1

Opal Way, StoneST15 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Legacy
22 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2025
SH19Statement of Capital
Legacy
22 January 2025
CAP-SSCAP-SS
Resolution
22 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Sail Address Company With Old Address
24 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
353353
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2004
363aAnnual Return
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
287Change of Registered Office
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Legacy
11 December 2002
88(2)R88(2)R
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Statement Of Affairs
4 January 2000
SASA
Memorandum Articles
14 December 1999
MEM/ARTSMEM/ARTS
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
88(2)R88(2)R
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
123Notice of Increase in Nominal Capital
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Incorporation Company
22 January 1999
NEWINCIncorporation