Background WavePink WaveYellow Wave

SPRINGBOARD DEVELOPMENTS LIMITED (16087130)

SPRINGBOARD DEVELOPMENTS LIMITED (16087130) is an active UK company. incorporated on 18 November 2024. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPRINGBOARD DEVELOPMENTS LIMITED has been registered for 1 year. Current directors include ERRETT, Anthony, ERRETT, Karen, TAYLOR, Grace Naomi.

Company Number
16087130
Status
active
Type
ltd
Incorporated
18 November 2024
Age
1 years
Address
34 Drewry Lane, Derby, DE22 3QP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ERRETT, Anthony, ERRETT, Karen, TAYLOR, Grace Naomi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBOARD DEVELOPMENTS LIMITED

SPRINGBOARD DEVELOPMENTS LIMITED is an active company incorporated on 18 November 2024 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPRINGBOARD DEVELOPMENTS LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

16087130

LTD Company

Age

1 Years

Incorporated 18 November 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 18 August 2026
Period: 18 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

34 Drewry Lane Derby, DE22 3QP,

Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Left
May 25
Loan Secured
Aug 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ERRETT, Anthony

Active
DerbyDE22 3QP
Born May 1958
Director
Appointed 18 Nov 2024

ERRETT, Karen

Active
DerbyDE22 3QP
Born December 1958
Director
Appointed 18 Nov 2024

TAYLOR, Grace Naomi

Active
4 St Paul's Square, Burton-On-TrentDE14 2EF
Born May 1992
Director
Appointed 08 Jan 2026

SILGRAM, Israel

Resigned
DerbyDE22 3QP
Born March 1970
Director
Appointed 18 Nov 2024
Resigned 08 Jan 2026

TAYLOR, Adam Robert

Resigned
DerbyDE22 3QP
Born July 1992
Director
Appointed 18 Nov 2024
Resigned 09 May 2025

Persons with significant control

3

2 Active
1 Ceased
4 St. Paul's Square, Burton-On-TrentDE14 2EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2026
3 Hawksworth Street,, Nottingham,NG3 2EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Ceased 08 Jan 2026
Water Street,, BakewellDE45 1EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Incorporation Company
18 November 2024
NEWINCIncorporation