Background WavePink WaveYellow Wave

CB-SDG MIDCO LIMITED (09642098)

CB-SDG MIDCO LIMITED (09642098) is an active UK company. incorporated on 16 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 MIDCO LIMITED has been registered for 10 years. Current directors include DELUCA, Vincent, MANUEL, David Colin, MCGUIRE, Mike.

Company Number
09642098
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
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 MIDCO LIMITED

CB-SDG MIDCO LIMITED is an active company incorporated on 16 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 MIDCO LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09642098

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

, 20-22 Bedford Row London, WC1R 4JS, United Kingdom
From: 16 June 2015To: 13 July 2015
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jul 15
Loan Secured
Oct 15
Funding Round
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Sept 18
Loan Secured
Apr 19
Loan Cleared
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
Funding Round
Mar 24
Director Left
Jun 24
Director Joined
Jan 25
Capital Update
Mar 25
Owner Exit
Jun 25
Loan Secured
Nov 25
7
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MANUEL, David Colin

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

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

CARROLL, Ryan

Resigned
LondonWC1R 4JS
Born June 1975
Director
Appointed 16 Jun 2015
Resigned 07 Jul 2015

CHAPMAN, Kirsty

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

CHOE, Michael

Resigned
LondonWC1R 4JS
Born January 1972
Director
Appointed 16 Jun 2015
Resigned 07 Jul 2015

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 Oct 2016
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 Jan 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

2

1 Active
1 Ceased
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 29 Mar 2022

Cb-Sdg Holdco Limited

Ceased
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
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Resolution
1 April 2025
RESOLUTIONSResolutions
Legacy
1 April 2025
CAP-SSCAP-SS
Legacy
1 April 2025
SH20SH20
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 Group
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 Group
20 March 2024
AAAnnual Accounts
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
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
29 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
14 April 2023
AAMDAAMD
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 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 Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 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 Group
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Resolution
9 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 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
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Legacy
7 February 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
26 August 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
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
10 July 2015
MR01Registration of a Charge
Incorporation Company
16 June 2015
NEWINCIncorporation