Background WavePink WaveYellow Wave

SBS SOURCING LTD (13019732)

SBS SOURCING LTD (13019732) is an active UK company. incorporated on 15 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SBS SOURCING LTD has been registered for 5 years. Current directors include KASTAL, Anna Maria, WARNER, Jason Ryan.

Company Number
13019732
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
81-87 High Holborn, London, WC1V 6DF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KASTAL, Anna Maria, WARNER, Jason Ryan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBS SOURCING LTD

SBS SOURCING LTD is an active company incorporated on 15 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SBS SOURCING LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

13019732

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

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

81-87 High Holborn London, WC1V 6DF,

Previous Addresses

Labs House 15-19 Bloomsbury Way London WC1A 2th England
From: 12 January 2024To: 1 September 2025
8 Phoenix Terrace Ashurst Wood East Grinstead West Sussex RH19 3RA United Kingdom
From: 3 March 2022To: 12 January 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 December 2021To: 3 March 2022
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 18 November 2021To: 8 December 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 15 November 2020To: 18 November 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
May 22
Owner Exit
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Apr 25
Director Left
May 25
Director Joined
Aug 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KASTAL, Anna Maria

Active
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 01 Apr 2025

WARNER, Jason Ryan

Active
High Holborn, LondonWC1V 6DF
Born September 1980
Director
Appointed 24 Jul 2025

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2021
Resigned 02 Mar 2022

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 15 Nov 2020
Resigned 16 Nov 2021

VAN BAALEN, Harrison

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born November 1992
Director
Appointed 02 Mar 2022
Resigned 16 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
High Holborn, LondonWC1V 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025

Mr Harrison Van Baalen

Ceased
Ashurst Wood, West SussexRH19 3RA
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2022
Ceased 01 Apr 2023

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2021
Ceased 03 Mar 2022

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 May 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 March 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Incorporation Company
15 November 2020
NEWINCIncorporation