Background WavePink WaveYellow Wave

SABIEN TECHNOLOGY LIMITED (05065610)

SABIEN TECHNOLOGY LIMITED (05065610) is an active UK company. incorporated on 5 March 2004. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. SABIEN TECHNOLOGY LIMITED has been registered for 22 years. Current directors include PARRIS, Richard Arthur.

Company Number
05065610
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PARRIS, Richard Arthur
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIEN TECHNOLOGY LIMITED

SABIEN TECHNOLOGY LIMITED is an active company incorporated on 5 March 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. SABIEN TECHNOLOGY LIMITED was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

05065610

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

36 Lower Cookham Road Maidenhead SL6 8JU England
From: 4 November 2020To: 23 February 2021
S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England
From: 30 August 2018To: 4 November 2020
34 Clarendon Road Watford Herts WD17 1JJ
From: 5 March 2004To: 30 August 2018
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Capital Update
Dec 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Funding Round
Jun 16
Director Left
Jun 17
Funding Round
Jun 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Funding Round
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Aug 20
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SUTCLIFFE, Edward

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 30 Jun 2017

PARRIS, Richard Arthur

Active
Shelton Street, LondonWC2H 9JQ
Born August 1956
Director
Appointed 05 Nov 2019

ERDOGAN, Devrim

Resigned
3-5 Islington High Street, LondonN1 9LQ
Secretary
Appointed 17 Jan 2005
Resigned 24 May 2006

JONES FERGUSON, Sarah Louise

Resigned
2 Culpepper Mews, GoudhurstTN17 1AQ
Secretary
Appointed 24 May 2006
Resigned 10 Oct 2006

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Secretary
Appointed 10 Oct 2006
Resigned 30 Jun 2017

CARLTON COMPANY SERVICES LIMITED

Resigned
51 Swains Avenue, NottinghamNG3 7AU
Corporate secretary
Appointed 05 Mar 2004
Resigned 31 Dec 2004

HILL, Jonathan Clive

Resigned
California House, HintleshamIP8 3QJ
Born October 1966
Director
Appointed 24 May 2006
Resigned 30 Jul 2007

O'BRIEN, Alan Michael George

Resigned
Claremont Grove, ManchesterM20 2GL
Born March 1970
Director
Appointed 08 Mar 2004
Resigned 04 Nov 2019

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Born September 1950
Director
Appointed 10 Aug 2006
Resigned 30 Jun 2017

TRIDENT ACCOUNTANCY SERVICES LIMITED

Resigned
51 Swains Avenue, NottinghamNG3 7AU
Corporate director
Appointed 05 Mar 2004
Resigned 08 Mar 2004

Persons with significant control

1

Clarendon Road, WatfordWD17 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 December 2012
SH19Statement of Capital
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
17 October 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
4 January 2012
SH20SH20
Legacy
4 January 2012
CAP-SSCAP-SS
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
17 August 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
88(2)R88(2)R
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
21 January 2007
287Change of Registered Office
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
88(2)R88(2)R
Legacy
14 November 2006
88(2)R88(2)R
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation