Background WavePink WaveYellow Wave

SBC MEDWAY MANAGEMENT LIMITED (10349585)

SBC MEDWAY MANAGEMENT LIMITED (10349585) is an active UK company. incorporated on 27 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SBC MEDWAY MANAGEMENT LIMITED has been registered for 9 years. Current directors include HULL, Mark Andrew.

Company Number
10349585
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HULL, Mark Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBC MEDWAY MANAGEMENT LIMITED

SBC MEDWAY MANAGEMENT LIMITED is an active company incorporated on 27 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SBC MEDWAY MANAGEMENT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10349585

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

52 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
May 22
Funding Round
May 22
Director Left
Apr 25
Director Left
Apr 25
33
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HULL, Mark Andrew

Active
Cornhill, LondonEC3V 3QQ
Born April 1971
Director
Appointed 25 Feb 2021

HICKMAN, Alex John

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1972
Director
Appointed 10 Jan 2019
Resigned 24 Dec 2020

HICKMAN, Alexander John

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1972
Director
Appointed 24 Dec 2020
Resigned 25 Feb 2021

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 24 Dec 2020
Resigned 25 Feb 2021

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 27 Aug 2016
Resigned 24 Dec 2020

KENNEDY, Nicholas Simon

Resigned
Cornhill, LondonEC3V 3QQ
Born November 1970
Director
Appointed 25 Feb 2021
Resigned 30 Jun 2024

WELLER, Jonathan Michael

Resigned
Cornhill, LondonEC3V 3QQ
Born October 1986
Director
Appointed 25 Feb 2021
Resigned 31 Dec 2024

KINGSTON SPACE LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate director
Appointed 24 Dec 2020
Resigned 25 Feb 2021

KINGSTON SPACE LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate director
Appointed 27 Aug 2016
Resigned 24 Dec 2020

Persons with significant control

3

0 Active
3 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2017
Ceased 14 Jun 2019
Cornhill, LondonEC3V 3QQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Ceased 21 Aug 2020
High Road, LondonN20 0LH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 27 Aug 2016
Ceased 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 February 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Legacy
19 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 August 2016
NEWINCIncorporation