Background WavePink WaveYellow Wave

SBH TAMWORTH LIMITED (10404443)

SBH TAMWORTH LIMITED (10404443) is an active UK company. incorporated on 30 September 2016. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SBH TAMWORTH LIMITED has been registered for 9 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, SCHREIBER, Jacob.

Company Number
10404443
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, SCHREIBER, Jacob
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH TAMWORTH LIMITED

SBH TAMWORTH LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SBH TAMWORTH LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10404443

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

STRIPE LIMITED
From: 30 September 2016To: 1 December 2016
Contact
Address

Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

147 Stamford Hill London N16 5LG United Kingdom
From: 30 September 2016To: 1 December 2016
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Funding Round
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 18
Director Left
Jan 20
Director Joined
Feb 21
Loan Secured
Jul 23
Loan Secured
Mar 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CALLINGHAM, Frazer George

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 11 Feb 2021

CALLINGHAM, Paul Arthur

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 01 Dec 2016

SCHREIBER, Jacob

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born January 1974
Director
Appointed 30 Sept 2016

NIEDERMAN, Rifka

Resigned
10 Penn Road, BeaconsfieldHP9 2LH
Secretary
Appointed 30 Sept 2016
Resigned 01 Nov 2021

BAKER, Jonathan Andrew

Resigned
10 Penn Road, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Arthur Callingham

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017

Mr Jacob Schreiber

Ceased
10 Penn Road, BeaconsfieldHP9 2LH
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Resolution
1 December 2016
RESOLUTIONSResolutions
Incorporation Company
30 September 2016
NEWINCIncorporation