Background WavePink WaveYellow Wave

S B SQUARED HOLDING LIMITED (07869810)

S B SQUARED HOLDING LIMITED (07869810) is an active UK company. incorporated on 2 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. S B SQUARED HOLDING LIMITED has been registered for 14 years. Current directors include BROOKS, Steven.

Company Number
07869810
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
117 George Street, London, W1H 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BROOKS, Steven
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S B SQUARED HOLDING LIMITED

S B SQUARED HOLDING LIMITED is an active company incorporated on 2 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. S B SQUARED HOLDING LIMITED was registered 14 years ago.(SIC: 64304)

Status

active

Active since 14 years ago

Company No

07869810

LTD Company

Age

14 Years

Incorporated 2 December 2011

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 23 July 2025 (9 months 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 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

117 George Street London, W1H 7HF,

Previous Addresses

Unit 23 Canalot Studios 222 Kensal Road London W10 5BN
From: 15 February 2012To: 18 December 2015
Cadogan Pier Chelsea Embankment London SW3 5RQ United Kingdom
From: 2 December 2011To: 15 February 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Loan Secured
Sept 17
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 25
Director Left
Sept 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROOKS, Steven

Active
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 02 Dec 2011

VALE, Kim

Resigned
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 08 Oct 2012
Resigned 31 May 2025

Persons with significant control

1

Mr Steven Brooks

Active
George Street, LondonW1H 7HF
Born January 1961

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
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
5 January 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Miscellaneous
23 November 2012
MISCMISC
Change Account Reference Date Company Previous Extended
8 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2011
NEWINCIncorporation