Background WavePink WaveYellow Wave

SIBBALDS FINANCIAL SERVICES LIMITED (07932838)

SIBBALDS FINANCIAL SERVICES LIMITED (07932838) is an active UK company. incorporated on 2 February 2012. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIBBALDS FINANCIAL SERVICES LIMITED has been registered for 14 years. Current directors include BOWLER, David William.

Company Number
07932838
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
Sixth Floor Cavendish Building, Derby, DE1 1DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOWLER, David William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBBALDS FINANCIAL SERVICES LIMITED

SIBBALDS FINANCIAL SERVICES LIMITED is an active company incorporated on 2 February 2012 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIBBALDS FINANCIAL SERVICES LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07932838

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 31 July 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Sixth Floor Cavendish Building 1 Agard Street Derby, DE1 1DZ,

Previous Addresses

Oakhurst House 57 Ashbourne Road Derby DE22 3FS
From: 2 February 2012To: 5 January 2026
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 23
Director Left
Jan 24
Owner Exit
Nov 24
Director Left
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOWLER, David William

Active
Cavendish Building, DerbyDE1 1DZ
Born August 1980
Director
Appointed 02 Feb 2012

DOUGLAS, Kevin Robert

Resigned
26/27 Bridge Street, Burton On TrentDE14 1SY
Born May 1964
Director
Appointed 02 Feb 2012
Resigned 20 Nov 2024

GRANT, Terrence Bryan

Resigned
57 Ashbourne Road, DerbyDE22 3FS
Born June 1957
Director
Appointed 02 Feb 2012
Resigned 02 Feb 2023

GREATOREX, Howard John

Resigned
26/27 Bridge Street, Burton On TrentDE14 1SY
Born April 1963
Director
Appointed 02 Feb 2012
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
26/27 Bridge Street, Burton On TrentDE14 1SY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2024
Cavendish Building, DerbyDE1 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2012
NEWINCIncorporation