Background WavePink WaveYellow Wave

SQIB LIMITED (08528951)

SQIB LIMITED (08528951) is an active UK company. incorporated on 14 May 2013. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SQIB LIMITED has been registered for 12 years. Current directors include BARBER, Keith John, BRITTAIN, Michael Richard, HUMPHREYS, Gary and 1 others.

Company Number
08528951
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARBER, Keith John, BRITTAIN, Michael Richard, HUMPHREYS, Gary, SPENCER, Kevin Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQIB LIMITED

SQIB LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SQIB LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08528951

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 28/3

Overdue

8 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2025
Period: 1 April 2023 - 28 March 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

45 Westerham Road Sevenoaks, TN13 2QB,

Previous Addresses

C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR
From: 13 November 2024To: 6 January 2025
45 Westerham Road Sevenoaks Kent TN13 2QB
From: 14 May 2013To: 13 November 2024
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Mar 14
Loan Secured
Aug 15
Loan Secured
Oct 15
Funding Round
Sept 16
Loan Secured
May 18
Loan Secured
Apr 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jul 25
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BARBER, Keith John

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 14 May 2013

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 05 Dec 2022

HUMPHREYS, Gary

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 14 May 2013

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 14 May 2013

HAYWARD, Susan Elizbabeth

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 14 May 2013
Resigned 18 Sept 2015

PAYNE, Christopher James

Resigned
Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 18 Sept 2015
Resigned 05 Dec 2022

Persons with significant control

3

Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Significant influence or control
Notified 24 Apr 2017
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Significant influence or control
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Liquidation In Administration Progress Report
9 January 2025
AM10AM10
Liquidation In Administration Court Order Ending Administration
9 January 2025
AM25AM25
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 November 2024
AM01AM01
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Memorandum Articles
6 June 2019
MAMA
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Resolution
22 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 November 2017
RP04SH01RP04SH01
Legacy
27 November 2017
RP04CS01RP04CS01
Legacy
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Termination Secretary Company
22 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2013
NEWINCIncorporation