Background WavePink WaveYellow Wave

SQUIBBLE LTD (08438522)

SQUIBBLE LTD (08438522) is an active UK company. incorporated on 11 March 2013. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. SQUIBBLE LTD has been registered for 13 years. Current directors include LEARY, Kimberley Jane.

Company Number
08438522
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
International House, The Mclaren Building International House, The Mclaren Building, Birmingham, B4 7LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEARY, Kimberley Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIBBLE LTD

SQUIBBLE LTD is an active company incorporated on 11 March 2013 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SQUIBBLE LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08438522

LTD Company

Age

13 Years

Incorporated 11 March 2013

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 29 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

KIMBERLEY-JANE DESIGN LTD
From: 11 March 2013To: 16 March 2016
Contact
Address

International House, The Mclaren Building International House, The Mclaren Building 46 The Priory, Queensway Birmingham, B4 7LR,

Previous Addresses

International House 126 Colmore Row Birmingham B3 3AP England
From: 28 March 2023To: 1 October 2025
45 Frederick Street Birmingham B1 3HN England
From: 28 March 2022To: 28 March 2023
Studio 21B Fifty 7 Frederick Street Birmingham B1 3HS United Kingdom
From: 18 May 2016To: 28 March 2022
Office 3 George Street Chambers 36-37 George Street Birmingham B3 1QA
From: 11 March 2015To: 18 May 2016
62 Glass House 3 Cancal Square Birmingham B16 8FL
From: 24 June 2013To: 11 March 2015
62 Glass House 3 Cancal Square Birmingham B16 8FL England
From: 24 June 2013To: 24 June 2013
Suite 10 36/37 George Street Birmingham B3 1QA England
From: 11 March 2013To: 24 June 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEARY, Kimberley Jane

Active
International House, The Mclaren Building, BirminghamB4 7LR
Born June 1986
Director
Appointed 11 Mar 2013

Persons with significant control

1

Mrs Kimberley Jane Leary

Active
International House, The Mclaren Building, BirminghamB4 7LR
Born June 1986

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

43

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Memorandum Articles
25 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Statement Of Companys Objects
23 October 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Incorporation Company
11 March 2013
NEWINCIncorporation