Background WavePink WaveYellow Wave

SABA COMMUNICATIONS LIMITED (03740994)

SABA COMMUNICATIONS LIMITED (03740994) is an active UK company. incorporated on 25 March 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SABA COMMUNICATIONS LIMITED has been registered for 27 years. Current directors include DOWNIE, John Armando.

Company Number
03740994
Status
active
Type
ltd
Incorporated
25 March 1999
Age
27 years
Address
Resource Business Centre, London, SE27 9DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DOWNIE, John Armando
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABA COMMUNICATIONS LIMITED

SABA COMMUNICATIONS LIMITED is an active company incorporated on 25 March 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SABA COMMUNICATIONS LIMITED was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03740994

LTD Company

Age

27 Years

Incorporated 25 March 1999

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

YUSHANI LIMITED
From: 25 March 1999To: 14 May 1999
Contact
Address

Resource Business Centre 537 Norwood Road London, SE27 9DL,

Previous Addresses

The Grange Neasden Lane Neasden Roundabout London NW10 1QB
From: 28 June 2013To: 20 November 2024
Montefiore Centre Hanbury Street London E1 5HZ
From: 25 March 1999To: 28 June 2013
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWNIE, John Armando

Active
16 Woodbastwick Road, LondonSE26 5LQ
Born September 1962
Director
Appointed 30 Mar 1999

DOWNIE, Tracey Lorraine

Resigned
SE26
Secretary
Appointed 30 Mar 1999
Resigned 30 Dec 2012

HARGUR LIMITED

Resigned
45 Fleming Mead, MitchamCR4 3LY
Corporate secretary
Appointed 25 Mar 1999
Resigned 30 Mar 1999

OSSMAN CONSULTANTS LIMITED

Resigned
45 Fleming Mead, MitchamCR4 3LY
Corporate director
Appointed 25 Mar 1999
Resigned 30 Mar 1999

Persons with significant control

1

Mr John Armando Downie

Active
Woodbastwick Road, LondonSE26 5LQ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 August 2009
363aAnnual Return
Gazette Notice Compulsary
21 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1999
NEWINCIncorporation