Background WavePink WaveYellow Wave

SABOURNE INVESTMENTS LIMITED (03805192)

SABOURNE INVESTMENTS LIMITED (03805192) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SABOURNE INVESTMENTS LIMITED has been registered for 26 years. Current directors include ULKER, Murat.

Company Number
03805192
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ULKER, Murat
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABOURNE INVESTMENTS LIMITED

SABOURNE INVESTMENTS LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SABOURNE INVESTMENTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03805192

LTD Company

Age

26 Years

Incorporated 12 July 1999

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 03805192 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
C/O United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE England
From: 26 July 2017To: 28 June 2021
Ball Hill Farm Knights Lane Ball Hill Newbury Berkshire RG20 0NW
From: 20 November 2012To: 26 July 2017
2 Bloomsbury Street London WC1B 3ST
From: 12 July 1999To: 20 November 2012
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 11
Director Left
Mar 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Aug 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ONER, Baris

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 05 Sept 2022

ULKER, Murat

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born March 1959
Director
Appointed 21 Sept 2018

BUYUKABACI, Mustafa

Resigned
Istasyon Cd, Oguzbey Appt 3/10 ErenkoyFOREIGN
Secretary
Appointed 12 Jul 1999
Resigned 30 Dec 2010

KURAMA, Mehmet Atila

Resigned
No:15 A-2 Blok, K.Camlica-Istanbul
Secretary
Appointed 31 Dec 2010
Resigned 13 Mar 2012

METINKALE, Huseyin Avni

Resigned
13/2, Uskudar-Istanbul
Secretary
Appointed 13 Mar 2012
Resigned 05 Sept 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

BUYUKABACI, Mustafa

Resigned
Istasyon Cd, Oguzbey Appt 3/10 ErenkoyFOREIGN
Born September 1961
Director
Appointed 12 Jul 1999
Resigned 30 Dec 2010

KARAKAS, Halil Cem, Mr.

Resigned
Hayes Park, HayesUB4 8EE
Born October 1974
Director
Appointed 15 Nov 2013
Resigned 21 Sept 2018

KURAMA, Mehmet Atila

Resigned
Bulgurlu Mh. Cicek Sk. Koru, Uskudar - 34718
Born February 1960
Director
Appointed 01 Apr 2006
Resigned 13 Mar 2012

SONUSEN, Yener

Resigned
Etemefendi Cd, Hizir Efendi Appt No 1/12 ErenkoyFOREIGN
Born May 1959
Director
Appointed 12 Jul 1999
Resigned 01 Apr 2006

ULKER, Murat

Resigned
Bulgurlu Mah Cilehane, 34696 Uskudar
Born March 1959
Director
Appointed 12 Jul 1999
Resigned 15 Nov 2013

YILDIZ, Ataman

Resigned
Yogurtcubasi Sk Sakizagaci, FenerbahceFOREIGN
Born August 1938
Director
Appointed 12 Jul 1999
Resigned 30 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

3

2 Active
1 Ceased
Kislikli Mah, Ferah Cad, Istanbul

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025
Chiswick Park, LondonW4 5YA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Dec 2017
Ferah Cad. No1, Istanbul

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 23 Jun 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
29 July 2008
AAMDAAMD
Accounts Amended With Made Up Date
29 July 2008
AAMDAAMD
Accounts Amended With Made Up Date
29 July 2008
AAMDAAMD
Legacy
27 July 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
8 December 2006
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
7 September 2004
363aAnnual Return
Legacy
7 September 2004
244244
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
363aAnnual Return
Legacy
31 July 2003
244244
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
22 October 2002
244244
Legacy
11 September 2002
363aAnnual Return
Legacy
25 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2001
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Legacy
1 November 1999
225Change of Accounting Reference Date
Legacy
1 November 1999
88(2)R88(2)R
Memorandum Articles
9 August 1999
MEM/ARTSMEM/ARTS
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation