Background WavePink WaveYellow Wave

SBPR LIMITED (05904891)

SBPR LIMITED (05904891) is an active UK company. incorporated on 14 August 2006. with registered office in Truro. The company operates in the Information and Communication sector, engaged in other publishing activities. SBPR LIMITED has been registered for 19 years. Current directors include BRADBURY, Rosanna Jayne, BRADBURY, Susan Mary.

Company Number
05904891
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
Trevella Barn Silver Hill, Truro, TR3 7LW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRADBURY, Rosanna Jayne, BRADBURY, Susan Mary
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBPR LIMITED

SBPR LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SBPR LIMITED was registered 19 years ago.(SIC: 58190)

Status

active

Active since 19 years ago

Company No

05904891

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

SUE BRADBURY PR LIMITED
From: 14 August 2006To: 13 October 2015
Contact
Address

Trevella Barn Silver Hill Perranwell Station Truro, TR3 7LW,

Previous Addresses

Trevella Barn Station Road Perranwell Station Truro Cornwall TR3 7LB England
From: 3 May 2016To: 22 September 2016
Tremough Innovation Centre Tremough Innovation Centre Penryn Cornwall TR10 9TA England
From: 6 October 2015To: 3 May 2016
Trevella Barn, Silver Hill Perranwell Station Truro Cornwall TR3 7LW
From: 14 August 2006To: 6 October 2015
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Sept 17
Owner Exit
Aug 18
Director Joined
Feb 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADBURY, Rosanna Jayne

Active
Silver Hill, TruroTR3 7LW
Secretary
Appointed 22 Sept 2016

BRADBURY, Rosanna Jayne

Active
Silver Hill, TruroTR3 7LW
Born March 1987
Director
Appointed 01 Jan 2019

BRADBURY, Susan Mary

Active
Trevella Barn, TruroTR3 7LW
Born September 1957
Director
Appointed 14 Aug 2006

ALLEN, John Frederick

Resigned
South View, TruroTR3 7LB
Secretary
Appointed 14 Aug 2006
Resigned 22 Sept 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Aug 2006
Resigned 14 Aug 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Aug 2006
Resigned 14 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Mary Bradbury

Ceased
Silver Hill, TruroTR3 7LW
Born September 1957

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
Ceased 24 Aug 2018

Mrs Susan Mary Bradbury

Active
Silver Hill, TruroTR3 7LW
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
9 September 2016
AAMDAAMD
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
16 August 2007
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Incorporation Company
14 August 2006
NEWINCIncorporation