Background WavePink WaveYellow Wave

SQUAB LIMITED (08238781)

SQUAB LIMITED (08238781) is an active UK company. incorporated on 3 October 2012. with registered office in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SQUAB LIMITED has been registered for 13 years. Current directors include EVANS, Emlyn Thomas, EVANS, Leslie Gareth.

Company Number
08238781
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Emlyn Thomas, EVANS, Leslie Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUAB LIMITED

SQUAB LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SQUAB LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08238781

LTD Company

Age

13 Years

Incorporated 3 October 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 16 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CCWP123 LIMITED
From: 3 October 2012To: 5 December 2012
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
May 13
Funding Round
Jun 13
Loan Secured
Aug 15
Director Left
Jan 18
Director Joined
Mar 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Secretary
Appointed 03 Oct 2012

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 03 Oct 2012

EVANS, Leslie Gareth

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961
Director
Appointed 20 Mar 2019

EVANS, James Keith Gwion

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born November 1934
Director
Appointed 03 Oct 2012
Resigned 16 Nov 2017

Persons with significant control

1

Harbury Lane, Leamington SpaCV33 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
27 February 2018
AAMDAAMD
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Resolution
24 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2012
NEWINCIncorporation