Background WavePink WaveYellow Wave

SBL CAPITAL LIMITED (10457038)

SBL CAPITAL LIMITED (10457038) is an active UK company. incorporated on 1 November 2016. with registered office in Chislehurst. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SBL CAPITAL LIMITED has been registered for 9 years. Current directors include THORPE, Daryl Michael, THORPE, Richard James Alexander.

Company Number
10457038
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
55 Chislehurst Road, Chislehurst, BR7 5NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
THORPE, Daryl Michael, THORPE, Richard James Alexander
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBL CAPITAL LIMITED

SBL CAPITAL LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Chislehurst. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SBL CAPITAL LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10457038

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

RDT CAPITAL LIMITED
From: 1 November 2016To: 19 January 2026
Contact
Address

55 Chislehurst Road Chislehurst, BR7 5NP,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

THORPE, Daryl Michael

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974
Director
Appointed 01 Nov 2016

THORPE, Richard James Alexander

Active
Chislehurst Road, ChislehurstBR7 5NP
Born November 1984
Director
Appointed 01 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Daryl Michael Thorpe

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025
Chislehurst Road, ChislehurstBR7 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

25

Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Incorporation Company
1 November 2016
NEWINCIncorporation