Background WavePink WaveYellow Wave

S & B MANAGEMENT CONSULTANTS LTD (06769666)

S & B MANAGEMENT CONSULTANTS LTD (06769666) is an active UK company. incorporated on 9 December 2008. with registered office in Lancing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. S & B MANAGEMENT CONSULTANTS LTD has been registered for 17 years. Current directors include BRITTLE, Stuart.

Company Number
06769666
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
Office Ff10 Brooklands House, Lancing, BN15 8AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRITTLE, Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B MANAGEMENT CONSULTANTS LTD

S & B MANAGEMENT CONSULTANTS LTD is an active company incorporated on 9 December 2008 with the registered office located in Lancing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. S & B MANAGEMENT CONSULTANTS LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06769666

LTD Company

Age

17 Years

Incorporated 9 December 2008

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 24 January 2025 (1 year 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

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Office Ff10 Brooklands House 58 Marlborough Road Lancing, BN15 8AF,

Previous Addresses

Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
From: 11 March 2015To: 17 August 2018
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 9 December 2008To: 11 March 2015
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Dec 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRITTLE, Stuart

Active
58 Marlborough Road, LancingBN15 8AF
Born November 1962
Director
Appointed 09 Dec 2008

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 09 Dec 2008
Resigned 09 Dec 2008

Persons with significant control

1

Mr Stuart Ian Brittle

Active
58 Marlborough Road, LancingBN15 8AF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Incorporation Company
9 December 2008
NEWINCIncorporation