Background WavePink WaveYellow Wave

SLOUGH BUSINESS PARK LTD (09954673)

SLOUGH BUSINESS PARK LTD (09954673) is an active UK company. incorporated on 15 January 2016. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SLOUGH BUSINESS PARK LTD has been registered for 10 years. Current directors include BENTON, Christopher Terry, KINGSLEY, Jean Margaret, SINGH, Paul, Mr..

Company Number
09954673
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Unit 15a Slough Business Park, Slough, SL1 3FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENTON, Christopher Terry, KINGSLEY, Jean Margaret, SINGH, Paul, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOUGH BUSINESS PARK LTD

SLOUGH BUSINESS PARK LTD is an active company incorporated on 15 January 2016 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SLOUGH BUSINESS PARK LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09954673

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 15a Slough Business Park 94 Farnham Road Slough, SL1 3FQ,

Previous Addresses

Unit 28 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ England
From: 19 April 2018To: 12 September 2018
165 Fleet Street London EC4A 2DY England
From: 21 March 2018To: 19 April 2018
C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom
From: 15 January 2016To: 21 March 2018
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Director Left
Sept 18
Funding Round
Mar 19
Owner Exit
Mar 19
Director Left
Oct 22
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENTON, Christopher Terry

Active
94 Farnham Road, SloughSL1 4UN
Born November 1963
Director
Appointed 19 Apr 2018

KINGSLEY, Jean Margaret

Active
Taplow Road, TaplowSL6 0JQ
Born February 1963
Director
Appointed 19 Apr 2018

SINGH, Paul, Mr.

Active
Priors Way, MaidenheadSL6 2GQ
Born June 1964
Director
Appointed 19 Apr 2018

MILES, Kim Susan

Resigned
94 Farnham Road, SloughSL1 3FQ
Born January 1957
Director
Appointed 19 Apr 2018
Resigned 28 Sept 2022

MILLAR, James

Resigned
94 Farnham Road, SloughSL1 3FQ
Born July 1973
Director
Appointed 15 Jan 2016
Resigned 19 Apr 2018

PATEL, Krishna

Resigned
Harcourt Road, BusheyWD23 3PD
Born July 1983
Director
Appointed 19 Apr 2018
Resigned 03 Sept 2018

STRANKS, Andrew James

Resigned
26 - 30 High Street, Sutton ColdfieldB72 1UP
Born April 1965
Director
Appointed 15 Jan 2016
Resigned 19 Apr 2018

Persons with significant control

1

0 Active
1 Ceased
High Street, Sutton ColdfieldB72 1UP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Resolution
18 July 2016
RESOLUTIONSResolutions
Incorporation Company
15 January 2016
NEWINCIncorporation