Background WavePink WaveYellow Wave

SB HOLDCO LIMITED (11436854)

SB HOLDCO LIMITED (11436854) is a dissolved UK company. incorporated on 27 June 2018. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SB HOLDCO LIMITED has been registered for 7 years. Current directors include GALLIFORD, Michael John, MCCLENAGHAN, Paul.

Company Number
11436854
Status
dissolved
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
Springvale Park Industrial Estate, Bilston, WV14 0QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIFORD, Michael John, MCCLENAGHAN, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB HOLDCO LIMITED

SB HOLDCO LIMITED is an dissolved company incorporated on 27 June 2018 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SB HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11436854

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 1 October 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

SB HOLDCO PLC
From: 27 June 2018To: 17 November 2021
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Funding Round
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Oct 21
Loan Secured
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Capital Update
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GALLIFORD, Michael

Active
BilstonWV14 0QL
Secretary
Appointed 31 Jan 2019

GALLIFORD, Michael John

Active
BilstonWV14 0QL
Born November 1967
Director
Appointed 31 Jan 2019

MCCLENAGHAN, Paul

Active
BilstonWV14 0QL
Born December 1965
Director
Appointed 13 Dec 2024

MOSS, Roger

Resigned
BilstonWV14 0QL
Secretary
Appointed 27 Jun 2018
Resigned 31 Jan 2019

MOSS, Roger

Resigned
BilstonWV14 0QL
Born April 1955
Director
Appointed 27 Jun 2018
Resigned 31 Jan 2019

SMITH, Kevin, Mr.

Resigned
BilstonWV14 0QL
Born February 1958
Director
Appointed 27 Jun 2018
Resigned 13 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
Springvale Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Oct 2021
Ceased 26 Nov 2024

Mr Marc Leder

Ceased
5200 Town Center Circle, Boca Raton33486
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2018
Ceased 28 Oct 2021

Mr. Rodger Krouse

Ceased
5200 Town Center Circle, Boca Raton33486
Born December 1961

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2018
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
23 September 2025
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2025
DS01DS01
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 November 2024
SH19Statement of Capital
Legacy
27 November 2024
SH20SH20
Legacy
27 November 2024
CAP-SSCAP-SS
Resolution
27 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Resolution
17 November 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
17 November 2021
CERT10CERT10
Re Registration Memorandum Articles
17 November 2021
MARMAR
Resolution
17 November 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 November 2021
RR02RR02
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
30 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Resolution
7 November 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Legacy
10 July 2018
CERT8ACERT8A
Application Trading Certificate
10 July 2018
SH50SH50
Incorporation Company
27 June 2018
NEWINCIncorporation