Company NameSb Software Limited
DirectorSimon Richard Black
Company StatusActive
Company Number06432271
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Richard Black
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Little London Road
Sheffield
South Yorkshire
S8 0UH
Secretary NameStephen Andrew Black
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Little London Road
Sheffield
South Yorkshire
S8 0UH

Contact

Websitewww.sbsoft.co.uk
Email address[email protected]
Telephone0114 2666030
Telephone regionSheffield

Location

Registered Address40 Little London Road
Sheffield
South Yorkshire
S8 0UH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£201,691
Cash£86,007
Current Liabilities£70,088

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

29 January 2014Delivered on: 1 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
17 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
23 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 June 2021Statement of capital on 28 May 2021
  • GBP 1.00
(6 pages)
14 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 30 November 2019 (4 pages)
29 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
5 July 2019Change of details for Simon Richard Black as a person with significant control on 5 July 2019 (2 pages)
5 July 2019Registered office address changed from Unit 4, Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to 40 Little London Road Sheffield South Yorkshire S8 0UH on 5 July 2019 (1 page)
5 July 2019Secretary's details changed for Stephen Andrew Black on 5 July 2019 (1 page)
5 July 2019Director's details changed for Simon Richard Black on 5 July 2019 (2 pages)
26 February 2019Director's details changed for Simon Richard Black on 26 February 2019 (2 pages)
26 February 2019Change of details for Simon Richard Black as a person with significant control on 26 February 2019 (2 pages)
27 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 December 2017Resolutions
  • RES13 ‐ Creation of new class of shares 16/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 December 2017Resolutions
  • RES13 ‐ Creation of new class of shares 16/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
29 November 2017Secretary's details changed for Stephen Andrew Black on 29 November 2017 (1 page)
29 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 100,001
(3 pages)
29 November 2017Secretary's details changed for Stephen Andrew Black on 29 November 2017 (1 page)
29 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 100,001
(3 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
26 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to Unit 4, Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to Unit 4, Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 26 September 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Director's details changed for Simon Richard Black on 6 November 2014 (2 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Director's details changed for Simon Richard Black on 6 November 2014 (2 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Director's details changed for Simon Richard Black on 6 November 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
1 February 2014Registration of charge 064322710001 (26 pages)
1 February 2014Registration of charge 064322710001 (26 pages)
24 January 2014Registered office address changed from 35 Rushley Drive Sheffield South Yorkshire S17 3EL on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 35 Rushley Drive Sheffield South Yorkshire S17 3EL on 24 January 2014 (1 page)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from Sb House 217 London Road Sheffield South Yorkshire S2 4LJ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Sb House 217 London Road Sheffield South Yorkshire S2 4LJ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Sb House 217 London Road Sheffield South Yorkshire S2 4LJ on 4 April 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 January 2011Registered office address changed from 35 Rushley Drive Sheffield S17 3EL on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 35 Rushley Drive Sheffield S17 3EL on 21 January 2011 (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 November 2009Director's details changed for Simon Richard Black on 20 November 2009 (2 pages)
24 November 2009Director's details changed for Simon Richard Black on 20 November 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 December 2008Return made up to 20/11/08; full list of members (3 pages)
9 December 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2007Incorporation (33 pages)
20 November 2007Incorporation (33 pages)