Background WavePink WaveYellow Wave

SAMBALA INDEPENDENT INVESTORS (09112624)

SAMBALA INDEPENDENT INVESTORS (09112624) is an active UK company. incorporated on 2 July 2014. with registered office in Ross-On-Wye. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SAMBALA INDEPENDENT INVESTORS has been registered for 11 years. Current directors include ETHERIDGE, Colin, HARVEY, Steve, HENWOOD, Paul.

Company Number
09112624
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 2014
Age
11 years
Address
Brooklands Swagwater Lane, Ross-On-Wye, HR9 7EB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ETHERIDGE, Colin, HARVEY, Steve, HENWOOD, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMBALA INDEPENDENT INVESTORS

SAMBALA INDEPENDENT INVESTORS is an active company incorporated on 2 July 2014 with the registered office located in Ross-On-Wye. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SAMBALA INDEPENDENT INVESTORS was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09112624

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Brooklands Swagwater Lane Gorsley Ross-On-Wye, HR9 7EB,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 1 December 2025To: 4 December 2025
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 1 December 2025To: 1 December 2025
124 City Road London EC1V 2NX England
From: 27 September 2025To: 1 December 2025
The Patch Hollywell Lane Brockweir Chepstow Monmouthshire NP16 7PJ Wales
From: 24 July 2018To: 27 September 2025
119 Surbiton Hill Park Surbiton Surrey KT5 8EJ England
From: 25 July 2017To: 24 July 2018
Manor Stables Mill Lane Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AW
From: 2 July 2014To: 25 July 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 24
Director Left
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HARVEY, Steve

Active
Swagwater Lane, Ross-On-WyeHR9 7EB
Secretary
Appointed 26 Sept 2025

ETHERIDGE, Colin

Active
Swagwater Lane, Ross-On-WyeHR9 7EB
Born July 1947
Director
Appointed 26 Sept 2025

HARVEY, Steve

Active
Swagwater Lane, Ross-On-WyeHR9 7EB
Born October 1958
Director
Appointed 26 Sept 2025

HENWOOD, Paul

Active
Swagwater Lane, Ross-On-WyeHR9 7EB
Born January 1963
Director
Appointed 26 Sept 2025

HARDERN, Kevin Bruce

Resigned
Wendover Road, AylesburyHP21 9NJ
Secretary
Appointed 02 Jul 2014
Resigned 26 Sept 2025

BLAKEMAN, Caryl Elizabeth

Resigned
Surbiton Hill Park, LondonKT5 8EJ
Born March 1954
Director
Appointed 02 Jul 2014
Resigned 09 Jul 2018

GETHIN, Mark

Resigned
Cardeston, Ford, ShrewsburySY5 9NQ
Born June 1954
Director
Appointed 02 Jul 2017
Resigned 12 Jul 2018

GREETHAM, Michael Anthony

Resigned
Surbiton Hill Park, SurbitonKT5 8EJ
Born November 1953
Director
Appointed 02 Jul 2014
Resigned 12 Mar 2018

HARDERN, Kevin Bruce

Resigned
Wendover Road, AylesburyHP21 9NJ
Born July 1949
Director
Appointed 02 Jul 2017
Resigned 26 Sept 2025

LEE, Emerentia Johanna Maria Justina

Resigned
Brockweir, ChepstowNP16 7PJ
Born July 1949
Director
Appointed 10 Jul 2018
Resigned 26 Sept 2025

WATSON, Robert

Resigned
Green End, BuckinghamMK18 3NT
Born February 1954
Director
Appointed 02 Jul 2017
Resigned 26 May 2025

YEARLEY, Paul Henry

Resigned
Townsend Gate, BerkhamstedHP4 2FZ
Born April 1959
Director
Appointed 02 Jul 2014
Resigned 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Incorporation Company
2 July 2014
NEWINCIncorporation