Background WavePink WaveYellow Wave

SABIO LTD (03644452)

SABIO LTD (03644452) is an active UK company. incorporated on 5 October 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SABIO LTD has been registered for 27 years. Current directors include HAYWARD, Darren John, ROBERTS, Andrew Charles.

Company Number
03644452
Status
active
Type
ltd
Incorporated
5 October 1998
Age
27 years
Address
12th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HAYWARD, Darren John, ROBERTS, Andrew Charles
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIO LTD

SABIO LTD is an active company incorporated on 5 October 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SABIO LTD was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03644452

LTD Company

Age

27 Years

Incorporated 5 October 1998

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 20 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

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

Previous Addresses

1-2 Hatfields London SE1 9PG
From: 23 October 2015To: 23 November 2017
Enterprise House 1-2 Hatfields London SE1 9PG
From: 5 October 1998To: 23 October 2015
Timeline

50 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Oct 09
Director Joined
Sept 14
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 23
Loan Secured
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 25
Director Left
Aug 25
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HAYWARD, Darren John

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

ROBERTS, Andrew Charles

Active
110 Southwark Street, LondonSE1 0SU
Born March 1968
Director
Appointed 10 Jan 2003

HENKES, Sebastian

Resigned
96b Mysore Road, LondonSW11 5SA
Secretary
Appointed 05 Oct 1998
Resigned 11 Oct 2000

PROSSER, Robert

Resigned
Hatfields, LondonSE1 9PG
Secretary
Appointed 11 Oct 2000
Resigned 30 Jun 2016

RAPID COMPANY SERVICES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee secretary
Appointed 05 Oct 1998
Resigned 05 Oct 1998

BEGAN, Paul John

Resigned
Hatfields, LondonSE1 9PG
Born December 1966
Director
Appointed 06 Oct 2009
Resigned 30 Jun 2016

BEGAN, Paul John

Resigned
10 Verbena Close, WokinghamRG41 5ST
Born December 1966
Director
Appointed 05 Oct 1998
Resigned 30 Oct 2002

FAULKNER, Adam Rafer

Resigned
Hatfields, LondonSE1 9PG
Born September 1969
Director
Appointed 13 Jan 1999
Resigned 30 Jun 2016

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 05 Mar 2020
Resigned 06 Feb 2023

GRESSWELL, Simon

Resigned
Orchard House, HookRG27 9LX
Born November 1963
Director
Appointed 10 Dec 2001
Resigned 01 Apr 2004

HENKES, Sebastian

Resigned
Hatfields, LondonSE1 9PG
Born May 1971
Director
Appointed 05 Oct 1998
Resigned 30 Jun 2016

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 22 Jan 2018
Resigned 06 Feb 2022

HITCHEN, Kenneth

Resigned
Hatfields, LondonSE1 9PG
Born July 1970
Director
Appointed 13 Jan 1999
Resigned 30 Jun 2016

HORSEY, Mark Edward

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1968
Director
Appointed 15 Sept 2016
Resigned 31 Jan 2018

O'NEILL, Daniel

Resigned
43 Cheylesmore House, LondonSW1W 8QN
Born February 1972
Director
Appointed 13 Jan 1999
Resigned 10 Dec 2001

PROSSER, Robert

Resigned
Hatfields, LondonSE1 9PG
Born May 1970
Director
Appointed 11 Oct 2000
Resigned 30 Jun 2016

SHORTEN, Lee Darren

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1972
Director
Appointed 01 Oct 2014
Resigned 08 Aug 2025

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 29 Sept 2021
Resigned 12 Sept 2023

RAPID NOMINEES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee director
Appointed 05 Oct 1998
Resigned 05 Oct 1998

Persons with significant control

1

Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2024
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 Group
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
28 June 2018
AAMDAAMD
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Resolution
24 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
2 October 2012
MG02MG02
Legacy
2 October 2012
MG02MG02
Accounts With Accounts Type Group
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Legacy
7 September 2011
MG01MG01
Legacy
6 September 2011
MG01MG01
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Group
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288cChange of Particulars
Legacy
28 November 2005
288cChange of Particulars
Legacy
8 March 2005
244244
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
14 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
244244
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
11 March 2003
244244
Legacy
10 March 2003
288cChange of Particulars
Legacy
10 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
225Change of Accounting Reference Date
Resolution
27 June 2002
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
30 April 2002
AAMDAAMD
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
122122
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Legacy
9 January 2001
88(2)R88(2)R
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288cChange of Particulars
Legacy
19 February 1999
225Change of Accounting Reference Date
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
88(2)R88(2)R
Legacy
3 November 1998
287Change of Registered Office
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Incorporation Company
5 October 1998
NEWINCIncorporation