Background WavePink WaveYellow Wave

S B SQUARED HLI LIMITED (08747379)

S B SQUARED HLI LIMITED (08747379) is an active UK company. incorporated on 24 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S B SQUARED HLI LIMITED has been registered for 12 years. Current directors include BROOKS, Steven Boultbee, VALE, Kim.

Company Number
08747379
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
117 George Street, London, W1H 7HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOKS, Steven Boultbee, VALE, Kim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S B SQUARED HLI LIMITED

S B SQUARED HLI LIMITED is an active company incorporated on 24 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S B SQUARED HLI LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08747379

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

117 George Street London, W1H 7HF,

Previous Addresses

Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN
From: 24 October 2013To: 28 October 2016
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Feb 14
Share Issue
Feb 14
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROOKS, Steven Boultbee

Active
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 24 Oct 2013

VALE, Kim

Active
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 24 Oct 2013

Persons with significant control

1

Mr Steven Brooks

Active
George Street, LondonW1H 7HF
Born January 1961

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

41

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 September 2017
AAMDAAMD
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
4 July 2015
AAMDAAMD
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
24 October 2013
NEWINCIncorporation