Background WavePink WaveYellow Wave

SPB UK & IRELAND LTD (07015206)

SPB UK & IRELAND LTD (07015206) is an active UK company. incorporated on 10 September 2009. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPB UK & IRELAND LTD has been registered for 16 years. Current directors include HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi.

Company Number
07015206
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 years
Address
3000 Lakeside North Harbour, Portsmouth, PO6 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPB UK & IRELAND LTD

SPB UK & IRELAND LTD is an active company incorporated on 10 September 2009 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPB UK & IRELAND LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07015206

LTD Company

Age

16 Years

Incorporated 10 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CITYMAIN GROUP LIMITED
From: 10 September 2009To: 21 January 2013
Contact
Address

3000 Lakeside North Harbour Western Road Portsmouth, PO6 3EN,

Previous Addresses

Enterprise House Isambard Brunel Road Portsmouth PO1 2RX
From: 4 November 2013To: 1 April 2017
Lion House 72-75 Red Lion Street London WC1R 4GB
From: 10 September 2009To: 4 November 2013
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 14
Funding Round
Sept 14
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Feb 19
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HIGHAM, Lorraine

Active
North Harbour, PortsmouthPO6 3EN
Born December 1963
Director
Appointed 01 Feb 2016

SEBASTIEN, Mathieu Marie, Joseph Remi

Active
North Harbour, PortsmouthPO6 3EN
Born March 1973
Director
Appointed 09 Jul 2024

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 10 Sept 2009
Resigned 10 Sept 2009

DANIEL, Simon Miles

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1971
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2014

DAUFOUY, Romain Pierre, Noel

Resigned
Rue Washington, 75008 Paris
Born December 1980
Director
Appointed 19 Feb 2019
Resigned 08 Jul 2024

GUIAN, Jean-Marie Hugues

Resigned
71 Quai Colbert, Le Havre76600
Born March 1965
Director
Appointed 04 May 2010
Resigned 27 Mar 2024

HUMPHRIES, Karen

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1968
Director
Appointed 04 Jan 2016
Resigned 02 Apr 2016

KELSEY, Paul Richard

Resigned
72-75 Red Lion Street, LondonWC1R 4GB
Born May 1958
Director
Appointed 10 Sept 2009
Resigned 01 Jan 2013

MORGAN, Nicholas John

Resigned
Wainsford Road, LymingtonSO41 8LA
Born July 1952
Director
Appointed 10 Sept 2009
Resigned 05 Feb 2010

O'DONNELL, John Patrick

Resigned
City Business Centre, Lower Road, LondonSE16 2XB
Born December 1945
Director
Appointed 10 Sept 2009
Resigned 10 Sept 2009

SMITH, Deborah Sheila

Resigned
72-75 Red Lion Street, LondonWC1R 4GB
Born February 1968
Director
Appointed 10 Sept 2009
Resigned 01 Nov 2012

TILL, Michael John

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born March 1939
Director
Appointed 10 Sept 2009
Resigned 04 Jan 2016

WHITEHAIR, Colin Roy Keith

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born August 1956
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2015

Persons with significant control

1

Spb

Active
Quai Colbert, Le Havre

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Resolution
16 September 2014
RESOLUTIONSResolutions
Memorandum Articles
3 September 2014
MAMA
Resolution
3 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Auditors Resignation Company
17 December 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Incorporation Company
10 September 2009
NEWINCIncorporation