Background WavePink WaveYellow Wave

SB15 DIGITAL LTD (08430772)

SB15 DIGITAL LTD (08430772) is an active UK company. incorporated on 5 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SB15 DIGITAL LTD has been registered for 13 years. Current directors include BOND, Stephen Andrew.

Company Number
08430772
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
Flat 4 6 St. Johns Park, London, SE3 7TD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOND, Stephen Andrew
SIC Codes
62020, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB15 DIGITAL LTD

SB15 DIGITAL LTD is an active company incorporated on 5 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SB15 DIGITAL LTD was registered 13 years ago.(SIC: 62020, 64999)

Status

active

Active since 13 years ago

Company No

08430772

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BRAINPROBE LIMITED
From: 5 March 2013To: 20 June 2018
Contact
Address

Flat 4 6 St. Johns Park London, SE3 7TD,

Previous Addresses

8 Oakley Road Caversham Reading RG4 7RL
From: 5 March 2013To: 31 October 2018
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOND, Stephen Andrew

Active
6 St. Johns Park, LondonSE3 7TD
Born July 1985
Director
Appointed 05 Mar 2013

BOND, Christopher Lewis

Resigned
Oakley Road, ReadingRG4 7RL
Born March 1983
Director
Appointed 05 Mar 2013
Resigned 23 Sept 2015

Persons with significant control

1

Mr Stephen Andrew Bond

Active
6 St. Johns Park, LondonSE3 7TD
Born July 1985

Nature of Control

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

Filing History

32

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
6 February 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Incorporation Company
5 March 2013
NEWINCIncorporation