Background WavePink WaveYellow Wave

SBL MIDCO LIMITED (11189906)

SBL MIDCO LIMITED (11189906) is a administration UK company. incorporated on 6 February 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 3 other business activities. SBL MIDCO LIMITED has been registered for 8 years. Current directors include CHERINGTON, Elliott Arthur, GEARY, Hazel Joy.

Company Number
11189906
Status
administration
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
CHERINGTON, Elliott Arthur, GEARY, Hazel Joy
SIC Codes
47640, 47710, 93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBL MIDCO LIMITED

SBL MIDCO LIMITED is an administration company incorporated on 6 February 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 3 other business activities. SBL MIDCO LIMITED was registered 8 years ago.(SIC: 47640, 47710, 93110, 93199)

Status

administration

Active since 8 years ago

Company No

11189906

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 December 2022 - 28 February 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

THE WAVE GROUP (MIDCO) LIMITED
From: 6 February 2018To: 4 June 2025
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 25 May 2018To: 24 April 2025
236 Henleaze Road Henleaze Bristol BS9 4NG United Kingdom
From: 6 February 2018To: 25 May 2018
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 18
Loan Secured
Feb 20
Director Left
May 20
Director Joined
Jun 21
Loan Cleared
May 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
May 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHERINGTON, Elliott Arthur

Active
319 Ballards Lane, LondonN12 8LY
Born February 1984
Director
Appointed 01 Nov 2023

GEARY, Hazel Joy

Active
319 Ballards Lane, LondonN12 8LY
Born August 1982
Director
Appointed 31 Jul 2023

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 23 May 2018
Resigned 11 Aug 2025

COACHAFER, Andrew

Resigned
319 Ballards Lane, LondonN12 8LY
Born October 1982
Director
Appointed 16 Mar 2023
Resigned 02 Jan 2026

HOUNSFIELD, Nicholas James

Resigned
319 Ballards Lane, LondonN12 8LY
Born September 1973
Director
Appointed 20 Dec 2022
Resigned 28 Apr 2025

HOUNSFIELD, Nicholas James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1973
Director
Appointed 06 Feb 2018
Resigned 20 May 2020

LLOYD, Caron Alexandra

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1968
Director
Appointed 01 Jun 2021
Resigned 26 Oct 2022

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 20 Dec 2022
Resigned 02 Jan 2026

STODDART, Craig William

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1969
Director
Appointed 06 Feb 2018
Resigned 19 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2025
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 24 Dec 2025
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Liquidation In Administration Progress Report
25 November 2025
AM10AM10
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Liquidation Administration Notice Deemed Approval Of Proposals
11 June 2025
AM06AM06
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2025
CONNOTConfirmation Statement Notification
Liquidation In Administration Proposals
28 May 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
16 May 2025
AM02AM02
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator
1 May 2025
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 May 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
8 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2018
NEWINCIncorporation