Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SBL Camden 22 Ltd
SBL Camden 22 Ltd is a liquidation company incorporated on 24 February 2000 with the registered office located in Bury, Greater Manchester. SBL Camden 22 Ltd was registered 25 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
9 months ago
Company No
03933251
Private limited company
Age
25 years
Incorporated
24 February 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
888 days
Dated
22 March 2022
(3 years ago)
Next confirmation dated
22 March 2023
Was due on
5 April 2023
(2 years 5 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
618 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about SBL Camden 22 Ltd
Contact
Address
C/O Horsfields Belgrave Place
8 Manchester Road
Bury
BL9 0ED
England
Address changed on
2 Nov 2022
(2 years 10 months ago)
Previous address was
Studio 3 21 Wren Street London WC1X 0HF
Companies in BL9 0ED
Telephone
02078333032
Email
Available in Endole App
Website
Saddingtonbaynes.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr James Digby-Jones
Director • Partner • British • Lives in Australia • Born in Feb 1974
Mr Christakis Christodoulou
Director • Partner • British • Lives in Germany • Born in Sep 1967
The Saddington Baynes Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Right & Left Creative Limited
Mr James Digby-Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£622.06K
Decreased by £63.81K (-9%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 9 (+27%)
Total Assets
£2.08M
Increased by £371.88K (+22%)
Total Liabilities
-£1.7M
Increased by £252.87K (+17%)
Net Assets
£381.48K
Increased by £119.01K (+45%)
Debt Ratio (%)
82%
Decreased by 2.98% (-4%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
9 Months Ago on 19 Nov 2024
Moved to Voluntary Liquidation
10 Months Ago on 30 Oct 2024
Administration Period Extended
1 Year 10 Months Ago on 7 Nov 2023
Charge Satisfied
2 Years 7 Months Ago on 30 Jan 2023
Charge Satisfied
2 Years 7 Months Ago on 30 Jan 2023
Charge Satisfied
2 Years 7 Months Ago on 30 Jan 2023
Administrator Appointed
2 Years 10 Months Ago on 8 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 2 Nov 2022
Carolyne Peta Digby-Jones Resigned
3 Years Ago on 9 Sep 2022
Full Accounts Submitted
3 Years Ago on 19 Jul 2022
Get Alerts
Get Credit Report
Discover SBL Camden 22 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 19 Nov 2024
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 30 Oct 2024
Administrator's progress report
Submitted on 6 Jun 2024
Administrator's progress report
Submitted on 5 Dec 2023
Notice of extension of period of Administration
Submitted on 7 Nov 2023
Administrator's progress report
Submitted on 7 Jul 2023
Change of name notice
Submitted on 7 Feb 2023
Certificate of change of name
Submitted on 7 Feb 2023
Satisfaction of charge 039332510003 in full
Submitted on 30 Jan 2023
Satisfaction of charge 039332510002 in full
Submitted on 30 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs