Background WavePink WaveYellow Wave

SABT1 LIMITED (06858407)

SABT1 LIMITED (06858407) is an active UK company. incorporated on 25 March 2009. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. SABT1 LIMITED has been registered for 17 years. Current directors include BHATTI, Mohammed Ali.

Company Number
06858407
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
320a Startford Road, Solihull, B90 3DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BHATTI, Mohammed Ali
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABT1 LIMITED

SABT1 LIMITED is an active company incorporated on 25 March 2009 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. SABT1 LIMITED was registered 17 years ago.(SIC: 77400)

Status

active

Active since 17 years ago

Company No

06858407

LTD Company

Age

17 Years

Incorporated 25 March 2009

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

320a Startford Road Solihull, B90 3DN,

Previous Addresses

PO Box Co C/O 320a Stratford Road Solihull B90 3DN United Kingdom
From: 4 November 2022To: 9 November 2022
Imperial Hosue Hornby Street Bury BL9 5BN England
From: 14 September 2020To: 4 November 2022
Springfield Court Unit 3B Summerfield Road Bolton Lancashire BL3 2NT
From: 27 January 2015To: 14 September 2020
Regus Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG
From: 9 August 2011To: 27 January 2015
Basepoint Business & Innovaiton Centre Office E22 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
From: 19 November 2010To: 9 August 2011
C/O Watergates Ltd Kingston House 177-179 Evington Road Leicester Leicestershire LE2 1QN
From: 25 March 2009To: 19 November 2010
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BHATTI, Mohammed Ali

Active
Stratford Road, SolihullB90 3DN
Born December 1974
Director
Appointed 10 Oct 2022

TIMOL, Bashir

Resigned
Hornby Street, BuryBL9 5BN
Secretary
Appointed 25 Mar 2009
Resigned 28 Sept 2022

ARSHAD, Shakeel

Resigned
Hornby Street, BuryBL9 5BN
Born August 1974
Director
Appointed 25 Mar 2009
Resigned 10 Oct 2022

TIMOL, Bashir

Resigned
Drumacre Lane East, PrestonPR4 4SD
Born October 1974
Director
Appointed 25 Mar 2009
Resigned 28 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Ali Bhatti

Active
Stratford Road, SolihullB90 3DN
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 Oct 2022

Mr Moin Akmal Laghari Balouch

Ceased
Hornby Street, BuryBL9 5BN
Born November 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Sept 2022
Ceased 25 Oct 2022

Mr Shakeel Arshad

Ceased
Hornby Street, BuryBL9 5BN
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Change Person Director Company With Change Date
29 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Incorporation Company
25 March 2009
NEWINCIncorporation