Background WavePink WaveYellow Wave

SABAN LIMITED (06362929)

SABAN LIMITED (06362929) is an active UK company. incorporated on 6 September 2007. 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.. SABAN LIMITED has been registered for 18 years. Current directors include GUSMINI, Silvio, HOWES, David Michael.

Company Number
06362929
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUSMINI, Silvio, HOWES, David Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABAN LIMITED

SABAN LIMITED is an active company incorporated on 6 September 2007 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.. SABAN LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06362929

LTD Company

Age

18 Years

Incorporated 6 September 2007

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 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 23 June 2021
1st Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
From: 27 June 2017To: 10 June 2019
, Unit 8 Chapel Court, Wervin, Chester, Cheshire, CH2 4BT
From: 28 March 2013To: 27 June 2017
, New Maxdov House, 130 Bury New, Road, Prestwich, Manchester, M25 0AA
From: 6 September 2007To: 28 March 2013
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jul 17
Director Left
Sept 17
Owner Exit
Feb 20
Director Joined
Mar 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GUSMINI, Silvio

Active
Via Giuseppe Mazzini, Treviglio (Bg)
Born July 1959
Director
Appointed 04 Jul 2017

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 20 Mar 2025

THOMSON, Susan Jennifer

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 27 Feb 2013
Resigned 25 Sept 2017

WIGMORE SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate secretary
Appointed 06 Sept 2007
Resigned 27 Feb 2013

LANDMAN, Yardena

Resigned
2 Shepherds Walk, LondonNW3 5UE
Born March 1955
Director
Appointed 06 Sept 2007
Resigned 17 Jan 2008

PESKIN, Barry

Resigned
130 Bury New Road, ManchesterM25OAA
Born May 1931
Director
Appointed 22 Nov 2011
Resigned 27 Feb 2013

SIMONELLI, Rita

Resigned
Lugano6900
Born January 1955
Director
Appointed 17 Jan 2008
Resigned 22 Nov 2011

THOMSON, Peter Melvyn

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1949
Director
Appointed 27 Feb 2013
Resigned 25 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
8002, Zurich

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Feb 2020
Baar6340

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 November 2013
RP04RP04
Resolution
21 August 2013
RESOLUTIONSResolutions
Memorandum Articles
8 August 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts Amended With Made Up Date
2 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 September 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 September 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Resolution
31 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 January 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 January 2010
SH10Notice of Particulars of Variation
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
28 September 2007
88(2)R88(2)R
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
225Change of Accounting Reference Date
Incorporation Company
6 September 2007
NEWINCIncorporation