Background WavePink WaveYellow Wave

CB-SDG LIMITED (09636868)

CB-SDG LIMITED (09636868) is an active UK company. incorporated on 12 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CB-SDG LIMITED has been registered for 10 years. Current directors include CARROLL, Ryan, CHOE, Michael, DELUCA, Vincent and 2 others.

Company Number
09636868
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARROLL, Ryan, CHOE, Michael, DELUCA, Vincent, MANUEL, David Colin, MCGUIRE, Mike
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB-SDG LIMITED

CB-SDG LIMITED is an active company incorporated on 12 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CB-SDG LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09636868

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 12 June 2015To: 13 July 2015
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Sept 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Left
May 21
Director Joined
May 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Share Issue
Mar 24
Funding Round
Mar 24
Director Left
Jun 24
Director Joined
Jan 25
Capital Update
Apr 25
Loan Secured
Nov 25
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 20 Dec 2024

CARROLL, Ryan

Active
St Katharine Docks, LondonE1W 1AZ
Born June 1975
Director
Appointed 12 Jun 2015

CHOE, Michael

Active
St Katharine Docks, LondonE1W 1AZ
Born January 1972
Director
Appointed 12 Jun 2015

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

MCGUIRE, Mike

Active
St Katharine Docks, LondonE1W 1AZ
Born December 1987
Director
Appointed 29 Mar 2022

O'CONNOR, Caroline Sarah

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 13 Sept 2023
Resigned 19 Dec 2024

REDDING, Matthew

Resigned
St. Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 28 Oct 2019
Resigned 13 Sept 2023

BOTTOMS, Danny Lewis

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1965
Director
Appointed 28 Sept 2016
Resigned 31 Dec 2017

CHAPMAN, Kirsty

Resigned
St Katharine Docks, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

HOWE, Adrian Trevor

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1961
Director
Appointed 07 Jul 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Jul 2015
Resigned 08 Sept 2017

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 07 Jul 2015
Resigned 31 Oct 2017

MITCHELL, Steven Keith

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

Persons with significant control

1

Cb-Sdg Midco Limited

Active
St Katharine Docks, LondonE1W 1AZ

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

72

Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 April 2025
SH19Statement of Capital
Legacy
7 April 2025
SH20SH20
Legacy
7 April 2025
CAP-SSCAP-SS
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 March 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Memorandum Articles
25 June 2015
MAMA
Resolution
25 June 2015
RESOLUTIONSResolutions
Incorporation Company
12 June 2015
NEWINCIncorporation