Background WavePink WaveYellow Wave

VABLE LTD (05292595)

VABLE LTD (05292595) is an active UK company. incorporated on 22 November 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VABLE LTD has been registered for 21 years. Current directors include DICKINSON, Matthew, RIVERO, Roberto.

Company Number
05292595
Status
active
Type
ltd
Incorporated
22 November 2004
Age
21 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DICKINSON, Matthew, RIVERO, Roberto
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VABLE LTD

VABLE LTD is an active company incorporated on 22 November 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VABLE LTD was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

05292595

LTD Company

Age

21 Years

Incorporated 22 November 2004

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

LINEX SYSTEMS LTD
From: 22 November 2004To: 24 March 2017
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

133 Whitechapel High Street London E1 7QA England
From: 7 June 2018To: 20 October 2019
1 Primrose Street London EC2A 2EX England
From: 30 August 2016To: 7 June 2018
85 Hatton Garden London EC1N 8JR United Kingdom
From: 20 March 2016To: 30 August 2016
4th Floor 85 Hatton Garden London EC1N 8JR
From: 2 January 2013To: 20 March 2016
Global House 2Nd Floor 5a Sandy's Row London E1 7HW
From: 25 June 2010To: 2 January 2013
Brocksbushes Stocksfield Northumberland NE43 7UB England
From: 22 November 2004To: 25 June 2010
Timeline

21 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Jan 12
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Sept 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Nov 19
13
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DICKINSON, Matthew

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 22 Nov 2004

DICKINSON, Matthew

Active
Paul Street, LondonEC2A 4NE
Born October 1971
Director
Appointed 22 Nov 2004

RIVERO, Roberto

Active
Jenner Road, GuildfordGU1 3PP
Born May 1961
Director
Appointed 04 Sept 2015

RUTLAND, Alan

Resigned
Hatton Garden, LondonEC1N 8JR
Secretary
Appointed 01 Nov 2012
Resigned 13 May 2016

TODESCATO-RUTLAND, Samantha

Resigned
Hatton Garden, LondonEC1N 8JR
Secretary
Appointed 01 Nov 2012
Resigned 13 May 2016

BOYLE, Andrew William David

Resigned
1 College Place, LondonSW10 0QZ
Born October 1962
Director
Appointed 09 Jul 2008
Resigned 01 Jan 2010

GEBHARDT-BRIZI, Rebecca

Resigned
360 Pharr Road, Atlanta30305
Born February 1980
Director
Appointed 01 Jan 2010
Resigned 22 Jan 2017

MILORADOVICH, Larissa

Resigned
Ings Farm, LeyburnDL8 4RP
Born January 1974
Director
Appointed 22 Nov 2004
Resigned 31 Mar 2009

SHERIDAN, William

Resigned
Claremont Lodge 15 The Downs, LondonSW20 8UA
Born March 1958
Director
Appointed 09 Jul 2008
Resigned 01 Nov 2009

Persons with significant control

1

Mr Matthew Dickinson

Active
Whitechapel High Street, LondonE1 7QA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
31 March 2019
SH01Allotment of Shares
Capital Allotment Shares
31 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Legacy
23 November 2012
MG01MG01
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Legacy
12 January 2012
88(2)Return of Allotment of Shares
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Legacy
9 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
16 March 2010
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
190190
Legacy
4 February 2009
353353
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Legacy
28 April 2007
122122
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
88(2)R88(2)R
Legacy
27 April 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Accounts Amended With Made Up Date
21 January 2007
AAMDAAMD
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
2 December 2005
287Change of Registered Office
Legacy
29 November 2005
363aAnnual Return
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
287Change of Registered Office
Incorporation Company
22 November 2004
NEWINCIncorporation