Background WavePink WaveYellow Wave

SAB LIMITED (03640804)

SAB LIMITED (03640804) is an active UK company. incorporated on 30 September 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAB LIMITED has been registered for 27 years. Current directors include CALLOU, Yann, VLESKO, Yulia.

Company Number
03640804
Status
active
Type
ltd
Incorporated
30 September 1998
Age
27 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALLOU, Yann, VLESKO, Yulia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAB LIMITED

SAB LIMITED is an active company incorporated on 30 September 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAB LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03640804

LTD Company

Age

27 Years

Incorporated 30 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

3115TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 30 September 1998To: 12 October 1998
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
From: 18 October 2016To: 25 February 2019
Sabmiller House Church Street West Woking Surrey GU21 6HS
From: 30 September 1998To: 18 October 2016
Timeline

24 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Capital Update
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Mar 2017

CALLOU, Yann

Active
90 Fetter Lane, LondonEC4A 1EN
Born October 1981
Director
Appointed 11 May 2020

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 16 Oct 2022

MARTIN, Gregory Eric

Resigned
24 Cherwell Court, TeddingtonTW11 9RT
Secretary
Appointed 26 Sept 2005
Resigned 27 Jan 2006

RICHARDS, Holly Louise

Resigned
Flat 423 The Beaux Arts Building, LondonN7 6JS
Secretary
Appointed 03 Nov 2006
Resigned 09 Aug 2007

RUSSELL, Deborah Elizabeth

Resigned
63 Crofton Close, BracknellRG12 0UT
Secretary
Appointed 18 Aug 2006
Resigned 03 Nov 2006

SADKOWSKI, Ursula Lorraine

Resigned
2 Barn Hatch, AshGU12 6PH
Secretary
Appointed 28 Sept 2001
Resigned 26 Sept 2005

WAINE, Sarah Jane

Resigned
Eversley Cottage, WokingGU24 8DZ
Secretary
Appointed 27 Jan 2006
Resigned 18 Aug 2006

WARNER, William

Resigned
Sabmiller House, WokingGU21 6HS
Secretary
Appointed 09 Aug 2007
Resigned 29 Sept 2017

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 30 Sept 1998
Resigned 28 Sept 2001

BALCHIN, Victoria Jane

Resigned
Church Street West, WokingGU21 6HS
Born April 1974
Director
Appointed 01 Sept 2014
Resigned 07 Jul 2017

BOMANS, Yannick

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 29 Sept 2017
Resigned 25 Jun 2018

BOTTOMLEY, Clive Malcolm

Resigned
13 Weston Park, Thames DittonKT7 0HW
Born April 1950
Director
Appointed 19 Nov 2001
Resigned 28 May 2008

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 14 Oct 2011
Resigned 29 Sept 2017

COCHRANE, Adam Craven

Resigned
19 Pembroke Road, NorthwoodHA6 2LG
Born July 1957
Director
Appointed 10 Feb 2004
Resigned 30 Jun 2008

CRIBB, Nigel Rupert Evelyn

Resigned
Sabmiller House, WokingGU21 6HS
Born April 1958
Director
Appointed 23 Dec 2008
Resigned 22 Jul 2011

DOUWS, Kevin Jean-Frederic

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1982
Director
Appointed 25 Jun 2018
Resigned 01 May 2020

GAY, Jonathan Keith

Resigned
Church Street West, WokingGU21 6HS
Born February 1956
Director
Appointed 14 Oct 2011
Resigned 20 Oct 2016

HOLFORD, Graham Leslie

Resigned
Sabmiller House, WokingGU21 6HS
Born July 1955
Director
Appointed 25 Aug 2004
Resigned 19 Oct 2016

HOLMES, Emma Jane

Resigned
Sabmiller House, WokingGU21 6HS
Born January 1966
Director
Appointed 29 Aug 2008
Resigned 16 Dec 2016

JAMES, Simon Irving Webster

Resigned
Beresford, Gerrards CrossSL9 8LJ
Born April 1940
Director
Appointed 27 Sept 2001
Resigned 01 May 2003

JIANG, Sibil

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born March 1990
Director
Appointed 25 Jun 2018
Resigned 08 Apr 2021

SHAPIRO, Stephen Victor

Resigned
Sabmiller House, WokingGU21 6HS
Born April 1966
Director
Appointed 30 Apr 2003
Resigned 08 Oct 2016

SWISS, Adam David Radcliffe

Resigned
Church Street West, WokingGU21 6HS
Born February 1968
Director
Appointed 14 Oct 2011
Resigned 09 Dec 2011

TURNER, Stephen John

Resigned
Sabmiller House, WokingGU21 6HS
Born May 1966
Director
Appointed 25 Aug 2004
Resigned 16 Oct 2022

VAUGHAN, Christopher David

Resigned
Larkfields, Gerrards CrossSL9 8BA
Born August 1964
Director
Appointed 30 Jan 2004
Resigned 04 Jul 2007

VIDELO, Stephanie Ruth

Resigned
Sabmiller House, WokingGU21 6HS
Born April 1966
Director
Appointed 29 Aug 2008
Resigned 04 Aug 2014

WHITLIE, Gary Alexander

Resigned
Headingley, GuildfordGU1 2DN
Born April 1956
Director
Appointed 27 Sept 2001
Resigned 30 Sept 2008

WOOD, Graham Kingsley

Resigned
11 Elgin Place, WeybridgeKT13 0BE
Born October 1943
Director
Appointed 10 Feb 2004
Resigned 10 Oct 2008

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 30 Sept 1998
Resigned 27 Sept 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 30 Sept 1998
Resigned 27 Sept 2001

Persons with significant control

1

90 Fetter Lane, LondonEC4A 1EN

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

163

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE1GUARANTEE1
Legacy
10 November 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
11 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2018
AAAnnual Accounts
Legacy
25 October 2018
PARENT_ACCPARENT_ACC
Legacy
25 October 2018
AGREEMENT2AGREEMENT2
Legacy
25 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Resolution
11 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 May 2010
CC04CC04
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288cChange of Particulars
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
11 February 2003
288cChange of Particulars
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
18 January 2002
88(2)R88(2)R
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
10 October 2000
363aAnnual Return
Legacy
15 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
23 June 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1998
NEWINCIncorporation