Background WavePink WaveYellow Wave

SABRAS SOUND LIMITED (02872741)

SABRAS SOUND LIMITED (02872741) is an active UK company. incorporated on 17 November 1993. with registered office in 63 Melton Road. The company operates in the Information and Communication sector, engaged in radio broadcasting. SABRAS SOUND LIMITED has been registered for 32 years. Current directors include KOTAK, Dinesh.

Company Number
02872741
Status
active
Type
ltd
Incorporated
17 November 1993
Age
32 years
Address
63 Melton Road, LE4 6PN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
KOTAK, Dinesh
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRAS SOUND LIMITED

SABRAS SOUND LIMITED is an active company incorporated on 17 November 1993 with the registered office located in 63 Melton Road. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SABRAS SOUND LIMITED was registered 32 years ago.(SIC: 60100)

Status

active

Active since 32 years ago

Company No

02872741

LTD Company

Age

32 Years

Incorporated 17 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

63 Melton Road Leicester , LE4 6PN,

Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jan 11
Loan Cleared
Jul 14
Director Joined
Sept 17
Loan Secured
Feb 19
Director Left
Dec 20
Owner Exit
Sept 21
Director Left
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KOTAK, Dinesh

Active
High Thurney Farm, QueniboroughLE7 3RR
Born August 1954
Director
Appointed 17 Nov 1993

CLARKE, Andrew Robert

Resigned
33 Rose Way, NuneatonCV13 6HG
Secretary
Appointed 09 Mar 2001
Resigned 15 Jun 2019

KOTAK, Teresa Anne

Resigned
55 Hinckley Road, LeicesterLE3 3GL
Secretary
Appointed 17 Nov 1993
Resigned 09 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1993
Resigned 17 Nov 1993

ATTWAL, Bakshish Singh

Resigned
458 London Road, LeicesterLE2 2PP
Born June 1921
Director
Appointed 18 Jan 1994
Resigned 15 Nov 2001

BADDHAN, Raj

Resigned
Cameron Avenue, LeicesterLE4 7QL
Born December 1981
Director
Appointed 01 Sept 2017
Resigned 17 Dec 2020

BETTON, Michael

Resigned
Vaila Castle Lane, LincolnLN5 0LF
Born February 1962
Director
Appointed 18 Jan 1994
Resigned 26 Sept 1996

KHERA, Jarnail Singh

Resigned
Little Gables Hastings Road, LeicesterLE9 2EE
Born March 1955
Director
Appointed 18 Jan 1994
Resigned 15 Nov 2001

KOTAK, Neal

Resigned
132 Station Lane, LeicesterLE7 9UF
Born August 1981
Director
Appointed 19 Dec 2006
Resigned 04 Jan 2011

STRIPP, Stuart Michael

Resigned
27 Bridle Path Road, LeicesterLE9 7SA
Born September 1946
Director
Appointed 18 Jan 1994
Resigned 27 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Michael Stripp

Ceased
63 Melton RoadLE4 6PN
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 02 Aug 2021

Mr Dinesh Kotak

Active
63 Melton RoadLE4 6PN
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 July 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
15 January 2002
169169
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
14 May 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
18 September 1995
225(1)225(1)
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
88(2)R88(2)R
Legacy
9 June 1994
88(2)R88(2)R
Legacy
9 June 1994
224224
Legacy
25 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
1 December 1993
288288
Incorporation Company
17 November 1993
NEWINCIncorporation