Background WavePink WaveYellow Wave

SVB HOLDINGS LIMITED (10263698)

SVB HOLDINGS LIMITED (10263698) is an active UK company. incorporated on 5 July 2016. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SVB HOLDINGS LIMITED has been registered for 9 years. Current directors include SWAINSBURY, Christopher.

Company Number
10263698
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
Suite E2 2nd Floor The Octagon, Colchester, CO1 1TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
SWAINSBURY, Christopher
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVB HOLDINGS LIMITED

SVB HOLDINGS LIMITED is an active company incorporated on 5 July 2016 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SVB HOLDINGS LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10263698

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Suite E2 2nd Floor The Octagon Middleborough Colchester, CO1 1TG,

Previous Addresses

The Maltings Rosemary Lane Halstead Essex CO9 1HZ England
From: 2 May 2025To: 14 April 2026
The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England
From: 30 November 2021To: 2 May 2025
Stones Throw Crockland Greenstead Green Halstead Essex CO9 1QY United Kingdom
From: 5 July 2016To: 30 November 2021
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Oct 16
New Owner
Jul 17
Director Left
May 21
Director Joined
May 21
Owner Exit
Dec 22
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SWAINSBURY, Christopher

Active
Rosemary Lane, HalsteadCO9 1HZ
Born March 1972
Director
Appointed 24 Apr 2021

VAUGHAN-BAKER, Scott

Resigned
Crocklands, HalsteadCO9 1QY
Born April 1972
Director
Appointed 05 Jul 2016
Resigned 24 Apr 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Swainsbury

Active
Rosemary Lane, HalsteadCO9 1HZ
Born March 1972

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Mrs Nicola Fair

Active
Rosemary Lane, HalsteadCO9 1HZ
Born March 1969

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Scott Vaughan Baker Will Trust

Ceased
Crocklands, HalsteadCO9 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 31 Jan 2024

Mr Scott Vaughan-Baker

Ceased
Crocklands, HalsteadCO9 1QY
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Incorporation Company
5 July 2016
NEWINCIncorporation