Background WavePink WaveYellow Wave

SBA ASSOCIATES LIMITED (05410123)

SBA ASSOCIATES LIMITED (05410123) is an active UK company. incorporated on 1 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SBA ASSOCIATES LIMITED has been registered for 21 years. Current directors include KRISS, Stephen Martin.

Company Number
05410123
Status
active
Type
ltd
Incorporated
1 April 2005
Age
21 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KRISS, Stephen Martin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBA ASSOCIATES LIMITED

SBA ASSOCIATES LIMITED is an active company incorporated on 1 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SBA ASSOCIATES LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05410123

LTD Company

Age

21 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 1 November 2018To: 29 July 2025
2nd Floor 145-157 st.John Street London EC1V 4PY
From: 1 April 2005To: 1 November 2018
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KRISS, Stephen Martin

Active
Dartmouth Road, LondonNW2 4HA
Born May 1956
Director
Appointed 01 Apr 2005

SHERWOOD, Ondine Elizabeth

Resigned
Dartmouth Road, LondonNW2 4HA
Secretary
Appointed 01 Apr 2005
Resigned 11 Mar 2025

SHERWOOD, Ondine Elizabeth

Resigned
Dartmouth Road, LondonNW2 4HA
Born December 1959
Director
Appointed 01 Apr 2005
Resigned 11 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Ondine Elizabeth Kriss

Ceased
Dartmouth Road, LondonNW2 4HA
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025

Mr Stephen Martin Kriss

Active
Dartmouth Road, LondonNW2 4HA
Born May 1956

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

68

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 August 2020
RP04CS01RP04CS01
Confirmation Statement
1 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
19 February 2008
88(3)88(3)
Legacy
19 February 2008
88(2)R88(2)R
Legacy
19 February 2008
123Notice of Increase in Nominal Capital
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
18 September 2006
363aAnnual Return
Gazette Notice Compulsary
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 April 2005
NEWINCIncorporation