Background WavePink WaveYellow Wave

SBL 2012 LIMITED (08232363)

SBL 2012 LIMITED (08232363) is an active UK company. incorporated on 27 September 2012. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SBL 2012 LIMITED has been registered for 13 years. Current directors include STANTON, Sophie Amelia, STANTON, William Robert.

Company Number
08232363
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STANTON, Sophie Amelia, STANTON, William Robert
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBL 2012 LIMITED

SBL 2012 LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SBL 2012 LIMITED was registered 13 years ago.(SIC: 68100, 68320)

Status

active

Active since 13 years ago

Company No

08232363

LTD Company

Age

13 Years

Incorporated 27 September 2012

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 23 December 2025 (3 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

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

5 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Sept 12
Share Issue
Aug 13
Loan Secured
Sept 13
Director Joined
Jan 15
Loan Cleared
Feb 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

STANTON, Sophie Amelia

Active
Salisbury Villas, CambridgeCB1 2LA
Born April 1969
Director
Appointed 03 Dec 2014

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 27 Sept 2012

Persons with significant control

2

Mrs Sophie Amelia Stanton

Active
Station Road, CambridgeCB1 2LA
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Robert Stanton

Active
Station Road, CambridgeCB1 2LA
Born March 1969

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

33

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Capital Alter Shares Subdivision
29 August 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2012
NEWINCIncorporation