Background WavePink WaveYellow Wave

SBC AYLESBURY MANAGEMENT LIMITED (10349630)

SBC AYLESBURY MANAGEMENT LIMITED (10349630) is an active UK company. incorporated on 27 August 2016. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SBC AYLESBURY MANAGEMENT LIMITED has been registered for 9 years. Current directors include BURROWS, Joseph Thomas Warwick, DUNKLEY, Alex.

Company Number
10349630
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURROWS, Joseph Thomas Warwick, DUNKLEY, Alex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBC AYLESBURY MANAGEMENT LIMITED

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

Status

active

Active since 9 years ago

Company No

10349630

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

1st Floor 5 Century Court Tolpits Lane Watford WD18 9PX
From: 11 June 2019To: 17 March 2026
73 Cornhill London EC3V 3QQ
From: 27 August 2016To: 11 June 2019
Timeline

28 key events • 2016 - 2026

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
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
May 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Dec 24
Owner Exit
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
16
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURROWS, Joseph Thomas Warwick

Active
Wework, LondonW2 1AY
Born June 1993
Director
Appointed 10 Mar 2026

DUNKLEY, Alex

Active
Wework, LondonW2 1AY
Born March 1996
Director
Appointed 10 Mar 2026

BELLAU, Stephen Jeremy

Resigned
Crescent Road, WorthingBN11 1RL
Born September 1968
Director
Appointed 12 Feb 2019
Resigned 10 Mar 2026

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 27 Aug 2016
Resigned 12 Feb 2019

KAYE, Michael Laurie, Mr.

Resigned
Crescent Road, WorthingBN11 1RL
Born January 1968
Director
Appointed 12 Feb 2019
Resigned 10 Mar 2026

KINGSTON SPACE LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate director
Appointed 27 Aug 2016
Resigned 12 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Crescent Road, WorthingBN11 1RL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
5 Century Court, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Ceased 10 Mar 2026
Cornhill, LondonEC3V 3QQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Ceased 12 Feb 2019
High Road, LondonN20 0LH

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 27 Aug 2016
Ceased 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
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
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2018
AA01Change of Accounting Reference Date
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
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