Background WavePink WaveYellow Wave

SABIO (WS) LIMITED (03122929)

SABIO (WS) LIMITED (03122929) is an active UK company. incorporated on 7 November 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SABIO (WS) LIMITED has been registered for 30 years. Current directors include HAYWARD, Darren John.

Company Number
03122929
Status
active
Type
ltd
Incorporated
7 November 1995
Age
30 years
Address
12th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HAYWARD, Darren John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIO (WS) LIMITED

SABIO (WS) LIMITED is an active company incorporated on 7 November 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SABIO (WS) LIMITED was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03122929

LTD Company

Age

30 Years

Incorporated 7 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SABIOWS LIMITED
From: 21 December 2020To: 23 December 2020
JT (GLOBAL) LIMITED
From: 10 July 2015To: 21 December 2020
CORPORATE COMMUNICATIONS (EUROPE) LIMITED
From: 7 November 1995To: 10 July 2015
Contact
Address

12th Floor, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England
From: 18 March 2020To: 5 November 2020
C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England
From: 7 July 2017To: 18 March 2020
C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB
From: 10 October 2014To: 7 July 2017
The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 14 August 2012To: 10 October 2014
Stanton House 41 Blackfriars Road Salford Manchester M3 7DB
From: 7 November 1995To: 14 August 2012
Timeline

19 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

HAYWARD, Darren John

Active
110 Southwark Street, LondonSE1 0SU
Born November 1969
Director
Appointed 12 Sept 2023

AGNELLI, Severine

Resigned
7 Myddelton House, LondonN8 7AP
Secretary
Appointed 22 Feb 2000
Resigned 02 Aug 2000

BOWDERY, Ruth

Resigned
123 Shepherds Hill, RomfordRM3 0NP
Secretary
Appointed 15 May 1999
Resigned 24 Mar 2004

GANGLANI, Harsha

Resigned
27 Courtens Mews, StanmoreHA7 2SP
Secretary
Appointed 01 Nov 2002
Resigned 09 Aug 2011

MENEGHETTI, Alan David

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 23 Jun 2017
Resigned 04 Mar 2020

MENEGHETTI, Alan

Resigned
Bishopsgate, LondonEC2M 3AB
Secretary
Appointed 25 Sept 2014
Resigned 21 Mar 2017

MISTRY, Nipun

Resigned
56 Eversholt Street, LondonNW1 1DA
Secretary
Appointed 09 Aug 2011
Resigned 26 Jun 2012

PUNJABI, Sheila Isabelle

Resigned
Flat 23 2 Avenue Road, LondonNW8 7PU
Secretary
Appointed 08 Nov 1995
Resigned 02 Jan 1996

PUNJABI, Tarachand Utoomal

Resigned
Squirrels Patch 27 Meadway, EsherKT10 9HG
Secretary
Appointed 02 Jan 1996
Resigned 31 Jul 2012

VASWANI, Sanjay Kumar

Resigned
6a Linhope Street, LondonNW1 6ES
Secretary
Appointed 02 Aug 2000
Resigned 23 Jul 2010

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 05 Mar 2020
Resigned 30 Oct 2020

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 07 Nov 1995
Resigned 08 Nov 1995

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 31 Jul 2012
Resigned 30 Apr 2014

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 30 Oct 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 30 Oct 2020
Resigned 06 Feb 2022

KENT, John Michael

Resigned
Grenville Street, St HelierJE4 8PB
Born March 1958
Director
Appointed 31 Jul 2012
Resigned 22 May 2020

MCDERMOTT, Daragh Joseph

Resigned
Grenville Street, St Helier
Born March 1973
Director
Appointed 31 Jul 2012
Resigned 16 Mar 2020

MILLAR, Graeme Drostan

Resigned
Grenville Street, St Helier
Born July 1966
Director
Appointed 31 Jul 2012
Resigned 30 Oct 2020

NARCY, Helene Marie Jeanne

Resigned
Grenville Street, St HelierJE4 8PB
Born May 1969
Director
Appointed 22 May 2020
Resigned 30 Oct 2020

NOEL, Thomas Robert

Resigned
Grenville Street, St HelierJE4 8PB
Born April 1980
Director
Appointed 16 Mar 2020
Resigned 30 Oct 2020

PUNJABI, Suresh

Resigned
2 Avenue Road Flat 23, LondonNW8 7PU
Born July 1971
Director
Appointed 08 Nov 1995
Resigned 31 Jul 2012

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 06 Oct 2021
Resigned 12 Sept 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 07 Nov 1995
Resigned 08 Nov 1995

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 June 2021
AA01Change of Accounting Reference Date
Resolution
23 December 2020
RESOLUTIONSResolutions
Resolution
21 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Miscellaneous
13 November 2013
MISCMISC
Miscellaneous
4 November 2013
MISCMISC
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Legacy
7 August 2012
MG02MG02
Accounts With Accounts Type Medium
2 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Medium
17 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
31 October 2009
AAMDAAMD
Accounts With Accounts Type Medium
29 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 June 2004
AAAnnual Accounts
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
23 November 2000
363aAnnual Return
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
11 January 1999
88(2)R88(2)R
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
1 July 1997
288cChange of Particulars
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
224224
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Incorporation Company
7 November 1995
NEWINCIncorporation