Background WavePink WaveYellow Wave

9NBP LIMITED (04561165)

9NBP LIMITED (04561165) is an active UK company. incorporated on 11 October 2002. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 9NBP LIMITED has been registered for 23 years. Current directors include SMART, Jason Andrew.

Company Number
04561165
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
10 Guildhall Street, Grantham, NG31 6NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMART, Jason Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9NBP LIMITED

9NBP LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 9NBP LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04561165

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

10 Guildhall Street Grantham, NG31 6NJ,

Previous Addresses

Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England
From: 18 May 2020To: 15 May 2023
Autumn Park Business Park Dysart Road Grantham Lincolnshire NG31 7EU England
From: 18 May 2020To: 18 May 2020
Newton Chambers Newton Business Park Isaac Newton Way Grantham Lincolnshire NG31 9RT
From: 3 November 2011To: 18 May 2020
Newton Chambers Newton Business Park Isaac Newton Way Grantham Lincolnshire NG31 9RT
From: 11 October 2002To: 3 November 2011
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jul 20
Owner Exit
Sept 25
New Owner
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMART, Susan

Active
Guildhall Street, GranthamNG31 6NJ
Secretary
Appointed 11 Oct 2002

SMART, Jason Andrew

Active
Guildhall Street, GranthamNG31 6NJ
Born November 1968
Director
Appointed 11 Oct 2002

CFA SEC LTD

Resigned
151c Mitcham Lane, LondonSW16 6NA
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 11 Oct 2002

COMPANYFORMATIONAGENT.COM LTD

Resigned
151c Mitcham Lane, LondonSW16 6NA
Corporate nominee director
Appointed 11 Oct 2002
Resigned 11 Oct 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Jason Andrew Smart

Active
Guildhall Street, GranthamNG31 6NJ
Born November 1968

Nature of Control

Significant influence or control
Notified 02 Oct 2025

Mr Jason Andrew Smart

Ceased
Guildhall Street, GranthamNG31 6NJ
Born November 1968

Nature of Control

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

Mrs Susan Smart

Active
Guildhall Street, GranthamNG31 6NJ
Born December 1968

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
17 May 2004
287Change of Registered Office
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
88(2)R88(2)R
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
25 October 2002
88(2)R88(2)R
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation