Background WavePink WaveYellow Wave

ST EBBA CAPITAL LIMITED (06844413)

ST EBBA CAPITAL LIMITED (06844413) is an active UK company. incorporated on 11 March 2009. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ST EBBA CAPITAL LIMITED has been registered for 17 years. Current directors include MARKS, Joel Hanoch, ROBERTS, David Alexander, SQUIRES, Adam Matthew and 5 others.

Company Number
06844413
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
19 Clayton Road, Newcastle Upon Tyne, NE2 4RP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARKS, Joel Hanoch, ROBERTS, David Alexander, SQUIRES, Adam Matthew, SQUIRES, John, SQUIRES, Malcolm, SQUIRES, Mark, SQUIRES, Matthew John, SQUIRES, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EBBA CAPITAL LIMITED

ST EBBA CAPITAL LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ST EBBA CAPITAL LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06844413

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

SQUIRES CAPITAL LIMITED
From: 9 September 2015To: 22 January 2016
BENFIELD MOTOR GROUP LIMITED
From: 11 March 2009To: 9 September 2015
Contact
Address

19 Clayton Road Newcastle Upon Tyne, NE2 4RP,

Previous Addresses

Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ United Kingdom
From: 7 October 2016To: 19 October 2021
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 10 September 2015To: 7 October 2016
Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD
From: 11 March 2009To: 10 September 2015
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 13
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 24
Director Joined
Dec 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

ROBERTS, David Alexander

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Secretary
Appointed 03 Oct 2016

MARKS, Joel Hanoch

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born May 1967
Director
Appointed 03 Dec 2024

ROBERTS, David Alexander

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born November 1974
Director
Appointed 03 Dec 2024

SQUIRES, Adam Matthew

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born March 1983
Director
Appointed 31 Mar 2020

SQUIRES, John

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born November 1939
Director
Appointed 11 Mar 2009

SQUIRES, Malcolm

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born March 1953
Director
Appointed 22 Mar 2016

SQUIRES, Mark

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born October 1964
Director
Appointed 11 Mar 2009

SQUIRES, Matthew John

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born August 1986
Director
Appointed 22 Mar 2016

SQUIRES, Stephen

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born March 1953
Director
Appointed 22 Mar 2016

DUNN, Ian George

Resigned
The Cornfields, HebburnNE31 1YH
Secretary
Appointed 11 Mar 2009
Resigned 02 Jan 2013

MURRAY, Gerard Thomas

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 02 Jan 2013
Resigned 02 Sept 2015

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 02 Sept 2015
Resigned 03 Oct 2016

MURRAY, Gerard Thomas

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born May 1963
Director
Appointed 02 Jan 2013
Resigned 02 Sept 2015

SQUIRES, Callum Ross

Resigned
Ladycutter Lane, CorbridgeNE45 5RZ
Born July 1985
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2020

Persons with significant control

1

Mr Mark Squires

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 September 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
9 September 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Incorporation Company
11 March 2009
NEWINCIncorporation