Background WavePink WaveYellow Wave

SABIO SP LIMITED (04616795)

SABIO SP LIMITED (04616795) is an active UK company. incorporated on 13 December 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SABIO SP LIMITED has been registered for 23 years. Current directors include HAYWARD, Darren John.

Company Number
04616795
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
12th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAYWARD, Darren John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIO SP LIMITED

SABIO SP LIMITED is an active company incorporated on 13 December 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SABIO SP LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04616795

LTD Company

Age

23 Years

Incorporated 13 December 2002

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 21 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

MAKE POSITIVE LIMITED
From: 28 June 2010To: 3 January 2025
EXPW CONSULTING LIMITED
From: 13 December 2002To: 28 June 2010
Contact
Address

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

Previous Addresses

129-131 Metal Box Factory 30, Great Guildford Street London SE1 0HS England
From: 7 December 2016To: 3 March 2021
Unit 129-131 Great Guildford Business Square Unit 129-131, Great Guildford Business Square Great Guildford Street London SE1 0HS
From: 12 August 2013To: 7 December 2016
30 Unit 129-131, Great Guildford Business Square 30 Great Guildford Street London SE1 0HS England
From: 12 August 2013To: 12 August 2013
Unit 129-31 Great Guildford Business Square 30 Great Guildford Street, London, Gtr London SE1 0HS
From: 13 December 2002To: 12 August 2013
Timeline

56 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 09
Funding Round
Jul 10
Director Joined
Nov 10
Director Left
Jan 12
Funding Round
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Funding Round
Jul 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Aug 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Director Left
Nov 15
Funding Round
Jan 16
Director Joined
Feb 16
Loan Secured
Apr 16
Loan Secured
Sept 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Oct 17
Funding Round
Apr 18
Director Left
Jul 18
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Apr 19
Funding Round
Jul 19
Director Joined
Aug 19
Funding Round
Sept 19
Loan Cleared
Apr 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
17
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

HAYWARD, Darren John

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

RICHARDS, Mark Edward

Resigned
Unit 129-31, 30 Great Guildford Street,SE1 0HS
Secretary
Appointed 21 Jun 2005
Resigned 16 Feb 2012

RICHARDS, Saloni

Resigned
53 Oval Road, CroydonCR0 6BQ
Secretary
Appointed 19 Dec 2002
Resigned 21 Jun 2005

SETH-WATKINS, Saloni

Resigned
30, Great Guildford Street, LondonSE1 0HS
Secretary
Appointed 01 Jul 2011
Resigned 27 Jul 2018

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 13 Dec 2002
Resigned 19 Dec 2002

AUGUSTIN, Natalia

Resigned
Unit 129-31, 30 Great Guildford Street,SE1 0HS
Born May 1985
Director
Appointed 02 May 2007
Resigned 16 Feb 2012

BAINBRIDGE, Jonathan Robert

Resigned
Unit 129-131, Great Guildford Business Square, LondonSE1 0HS
Born November 1968
Director
Appointed 24 Jan 2014
Resigned 24 Jul 2014

COOKSLEY, Matthew Alexander

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born February 1974
Director
Appointed 28 Feb 2012
Resigned 02 Mar 2021

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 02 Mar 2021
Resigned 06 Feb 2023

GAYDON, Justin Henry, Dr

Resigned
St. Vincent Road, TwickenhamTW2 7HJ
Born August 1970
Director
Appointed 18 Feb 2008
Resigned 21 Oct 2009

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 02 Mar 2021
Resigned 06 Feb 2022

KERR, John

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born December 1957
Director
Appointed 05 Aug 2019
Resigned 02 Mar 2021

MAUNDER-TAYLOR, Timothy John

Resigned
Crownfields, SevenoaksTN13 1EE
Born January 1974
Director
Appointed 29 Nov 2012
Resigned 24 Jan 2014

OFFER, James Scott

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born January 1974
Director
Appointed 18 Dec 2014
Resigned 02 Mar 2021

PELL, Jonathan David, Dr

Resigned
Unit 129-131, Great Guildford Business Square, LondonSE1 0HS
Born September 1967
Director
Appointed 24 Jan 2014
Resigned 30 Nov 2015

RICHARDS, Ian

Resigned
7 Borrowdale Avenue, IpswichIP4 2TN
Born July 1942
Director
Appointed 12 May 2004
Resigned 17 Jul 2006

RICHARDS, Mark Edward

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born March 1973
Director
Appointed 19 Dec 2002
Resigned 02 Mar 2021

RICHARDS, Saloni

Resigned
53 Oval Road, CroydonCR0 6BQ
Born July 1975
Director
Appointed 19 Dec 2002
Resigned 31 Mar 2008

SADLER, Zoe

Resigned
Unit 129-31, 30 Great Guildford Street,SE1 0HS
Born April 1977
Director
Appointed 01 Sept 2010
Resigned 01 Dec 2011

SETH-WATKINS, Saloni

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born July 1975
Director
Appointed 03 Feb 2016
Resigned 06 Aug 2018

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 06 Oct 2021
Resigned 12 Sept 2023

VIRDEE, Mandev Singh

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born June 1984
Director
Appointed 16 Feb 2012
Resigned 27 Jul 2018

WILLIAMS, Richard James

Resigned
30, Great Guildford Street, LondonSE1 0HS
Born August 1972
Director
Appointed 09 Oct 2015
Resigned 02 Mar 2021

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 13 Dec 2002
Resigned 19 Dec 2002

Persons with significant control

1

Sabio Ltd

Active
Southwark Street, LondonSE1 0SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Resolution
7 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 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 Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
15 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts Amended With Made Up Date
17 April 2012
AAMDAAMD
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 November 2011
RP04RP04
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2009
TM01Termination of Director
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
287Change of Registered Office
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
122122
Legacy
3 March 2005
122122
Legacy
3 March 2005
122122
Legacy
3 March 2005
122122
Legacy
3 March 2005
123Notice of Increase in Nominal Capital
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
88(3)88(3)
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
169169
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288cChange of Particulars
Legacy
1 April 2004
287Change of Registered Office
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
88(2)R88(2)R
Legacy
18 March 2003
287Change of Registered Office
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 December 2002
NEWINCIncorporation