Background WavePink WaveYellow Wave

SABLE ACCOUNTING LTD (03517738)

SABLE ACCOUNTING LTD (03517738) is an active UK company. incorporated on 26 February 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SABLE ACCOUNTING LTD has been registered for 28 years. Current directors include BROWN, Scott James, ROBBINS, Alan.

Company Number
03517738
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
C/- Sable International, 5th Floor, London, EC4N 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROWN, Scott James, ROBBINS, Alan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABLE ACCOUNTING LTD

SABLE ACCOUNTING LTD is an active company incorporated on 26 February 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SABLE ACCOUNTING LTD was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03517738

LTD Company

Age

28 Years

Incorporated 26 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

QUOTIENT FINANCIAL SOLUTIONS LIMITED
From: 24 April 2002To: 6 October 2010
DIAL27 LIMITED
From: 31 May 2000To: 24 April 2002
KHAPISH ACCOUNTING SOLUTIONS LIMITED
From: 26 February 1998To: 31 May 2000
Contact
Address

C/- Sable International, 5th Floor 18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
From: 31 March 2021To: 4 December 2023
13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England
From: 17 January 2019To: 31 March 2021
Castlewood House 77/91 New Oxford Street London WC1A 1DG
From: 13 March 2013To: 17 January 2019
2Nd Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom
From: 15 October 2010To: 13 March 2013
C/O Quotient Financial Solutions Commercial Unit7 Commodore House Battersea Reach Juniper Drive Off York Road London SW18 1TW
From: 26 February 1998To: 15 October 2010
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Share Issue
Aug 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 12
Loan Secured
Jun 13
Funding Round
Oct 13
Loan Cleared
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROWN, Scott James

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born July 1970
Director
Appointed 01 Mar 2011

ROBBINS, Alan

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born September 1974
Director
Appointed 01 Nov 2020

HEYNS, Bruce

Resigned
50 Prince Georges Avenue, Raynes ParkSW20 8BH
Secretary
Appointed 30 Jun 2006
Resigned 31 Aug 2009

HYLTON, Juliet

Resigned
Flat 13, LondonSW15 2BH
Secretary
Appointed 10 Mar 1999
Resigned 30 Jun 2006

MALLOY, Matthew

Resigned
77/91 New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 01 Sept 2009
Resigned 01 Feb 2016

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 10 Mar 1999

DEAKIN, Ashley Martin

Resigned
Addiscombe Road, CroydonCR0 0XT
Born November 1963
Director
Appointed 01 Mar 2011
Resigned 01 Nov 2020

HYLTON, Juliet

Resigned
Richmond Park Road, LondonSW14 8JY
Born December 1971
Director
Appointed 30 Jun 2006
Resigned 09 Aug 2010

HYLTON, Juliet

Resigned
2 Dancer Road, LondonSW6 4DX
Born December 1971
Director
Appointed 11 Mar 1998
Resigned 23 May 2000

PHILLIPS, Roderick John

Resigned
Richmond Park Road, LondonSW14 8JY
Born April 1973
Director
Appointed 11 Mar 1998
Resigned 08 Aug 2012

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 26 Feb 1998
Resigned 11 Mar 1998

Persons with significant control

1

Sable International Group Limited

Active
18 St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2018
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Legacy
23 October 2012
MG02MG02
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
13 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company
11 May 2011
AP01Appointment of Director
Appoint Person Director Company
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
28 September 2010
AA01Change of Accounting Reference Date
Legacy
11 September 2010
MG01MG01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
19 August 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Resolution
12 August 2009
RESOLUTIONSResolutions
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
123Notice of Increase in Nominal Capital
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Legacy
24 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
287Change of Registered Office
Legacy
29 October 1998
288cChange of Particulars
Legacy
29 October 1998
288cChange of Particulars
Legacy
17 July 1998
287Change of Registered Office
Legacy
17 July 1998
288cChange of Particulars
Legacy
17 July 1998
288cChange of Particulars
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
287Change of Registered Office
Legacy
16 March 1998
288bResignation of Director or Secretary
Incorporation Company
26 February 1998
NEWINCIncorporation