Background WavePink WaveYellow Wave

SB TRADING COMPANY (SBTC) LTD (12541253)

SB TRADING COMPANY (SBTC) LTD (12541253) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SB TRADING COMPANY (SBTC) LTD has been registered for 6 years. Current directors include BUNNEY, Matthew David, SCHOCH, Alexander Franz Markus.

Company Number
12541253
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUNNEY, Matthew David, SCHOCH, Alexander Franz Markus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB TRADING COMPANY (SBTC) LTD

SB TRADING COMPANY (SBTC) LTD is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SB TRADING COMPANY (SBTC) LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12541253

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

8 st Johns Lane Bristol BS3 5AA England
From: 6 May 2020To: 24 April 2023
8 8 st Johns Lane Bristol BS3 5AA England
From: 6 May 2020To: 6 May 2020
Tyn Y Wern Pontdolgoch Caersws SY17 5NJ United Kingdom
From: 31 March 2020To: 6 May 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Funding Round
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
Oct 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUNNEY, Matthew David

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1986
Director
Appointed 17 Mar 2023

SCHOCH, Alexander Franz Markus

Active
164-182 Oxford Street, LondonW1D 1NN
Born July 1987
Director
Appointed 17 Mar 2023

BROWN, Michael Hugh

Resigned
Pontdolgoch, CaerswsSY17 5NJ
Born October 1954
Director
Appointed 31 Mar 2020
Resigned 05 May 2020

LANGDON-DAVIES, Michael Peter

Resigned
York Road, BristolBS3 4AL
Born January 1993
Director
Appointed 05 May 2020
Resigned 17 Mar 2023

SIMMONDS, Celyn Cei

Resigned
St. Johns Lane, BristolBS3 5AA
Born February 1992
Director
Appointed 05 May 2020
Resigned 17 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Mr Celyn Cei Simmonds

Ceased
St. Johns Lane, BristolBS3 5AA
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 05 May 2020
Ceased 17 Mar 2023

Mr Michael Peter Langdon-Davies

Ceased
York Road, BristolBS3 4AL
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 05 May 2020
Ceased 17 Mar 2023

Mr Michael Hugh Brown

Ceased
Pontdolgoch, CaerswsSY17 5NJ
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
30 October 2025
SH19Statement of Capital
Legacy
30 October 2025
SH20SH20
Legacy
30 October 2025
CAP-SSCAP-SS
Resolution
30 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Change Sail Address Company With New Address
5 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 March 2022
AAMDAAMD
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Incorporation Company
31 March 2020
NEWINCIncorporation