Background WavePink WaveYellow Wave

SCBD NO.1 LIMITED (09351680)

SCBD NO.1 LIMITED (09351680) is an active UK company. incorporated on 11 December 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SCBD NO.1 LIMITED has been registered for 11 years. Current directors include HAWTHORNE, Peter, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle and 1 others.

Company Number
09351680
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAWTHORNE, Peter, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle, WILLIS, Raymond Gareth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCBD NO.1 LIMITED

SCBD NO.1 LIMITED is an active company incorporated on 11 December 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SCBD NO.1 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09351680

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SCBD S5 LIMITED
From: 11 December 2014To: 12 April 2017
Contact
Address

Level 7,1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 3 January 2025
20 Triton Street Regents Place London NW1 3BF
From: 11 December 2014To: 12 September 2022
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Active
30 Crown Place, LondonEC2A 4ES
Corporate secretary
Appointed 11 Dec 2014

HAWTHORNE, Peter

Active
Eversholt Street, LondonNW1 2DN
Born May 1966
Director
Appointed 11 Dec 2014

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

STEENHOEK, Matthew Lyle

Active
Eversholt Street, LondonNW1 2DN
Born August 1983
Director
Appointed 31 Oct 2024

WILLIS, Raymond Gareth

Active
Eversholt Street, LondonNW1 2DN
Born May 1969
Director
Appointed 11 Dec 2014

BOOR, Mark

Resigned
Regents Place, LondonNW1 3BF
Born July 1965
Director
Appointed 11 Dec 2014
Resigned 26 May 2020

CLARK, John David

Resigned
Regents Place, LondonNW1 3BF
Born December 1970
Director
Appointed 12 May 2021
Resigned 02 Feb 2022

JOY, David

Resigned
Regents Place, LondonNW1 3BF
Born January 1954
Director
Appointed 11 Dec 2014
Resigned 31 Mar 2019

KERR, Jamie

Resigned
Regents Place, LondonNW1 3BF
Born October 1964
Director
Appointed 16 Jan 2020
Resigned 21 Jul 2020

LANSDOWN, Kristy Sheridan

Resigned
Regents Place, LondonNW1 3BF
Born September 1977
Director
Appointed 28 May 2015
Resigned 10 Mar 2016

LEE, Adrian Clifford Stapleton

Resigned
Regents Place, LondonNW1 3BF
Born April 1970
Director
Appointed 01 Apr 2019
Resigned 20 Dec 2019

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 18 Oct 2023
Resigned 31 Oct 2024

MACKELLAR, Thomas Lachlan

Resigned
Regents Place, LondonNW1 3BF
Born February 1982
Director
Appointed 26 Jul 2016
Resigned 12 May 2021

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 02 Feb 2022
Resigned 02 May 2024

O'ROURKE, Benjamin Michael

Resigned
Regents Place, LondonNW1 3BF
Born February 1973
Director
Appointed 10 Mar 2016
Resigned 26 Jul 2016

PACKER, Mark John

Resigned
Regents Place, LondonNW1 3BF
Born July 1965
Director
Appointed 22 Feb 2018
Resigned 01 Jul 2020

PETTETT, Claire Marianne

Resigned
Regents Place, LondonNW1 3BF
Born September 1975
Director
Appointed 11 Dec 2014
Resigned 10 Mar 2016

QUINLAN, Victoria Elizabeth

Resigned
Regents Place, LondonNW1 3BF
Born July 1976
Director
Appointed 10 Mar 2016
Resigned 22 Feb 2018

REAY, David Browell

Resigned
Regents Place, LondonNW1 3BF
Born May 1974
Director
Appointed 11 Dec 2014
Resigned 28 May 2015

SEELEY, Rebecca Jayne

Resigned
Merchant Square, LondonW2 1BQ
Born April 1980
Director
Appointed 01 Jul 2020
Resigned 29 Sept 2023

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

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

65

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Resolution
12 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2014
NEWINCIncorporation