Background WavePink WaveYellow Wave

SABRE RETAIL FASHION LIMITED (07920155)

SABRE RETAIL FASHION LIMITED (07920155) is an active UK company. incorporated on 23 January 2012. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 3 other business activities. SABRE RETAIL FASHION LIMITED has been registered for 14 years. Current directors include AGAR-REA, Lisa Diane, DAVIES, Peter Wynne, GRANT, Stuart Antony and 2 others.

Company Number
07920155
Status
active
Type
ltd
Incorporated
23 January 2012
Age
14 years
Address
St John's Place, High Wycombe, HP11 1NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
AGAR-REA, Lisa Diane, DAVIES, Peter Wynne, GRANT, Stuart Antony, HOUGHTON, Elizabeth Claire, SHEPPARD, Theodore Alban Edward
SIC Codes
47710, 47721, 47722, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE RETAIL FASHION LIMITED

SABRE RETAIL FASHION LIMITED is an active company incorporated on 23 January 2012 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 3 other business activities. SABRE RETAIL FASHION LIMITED was registered 14 years ago.(SIC: 47710, 47721, 47722, 47910)

Status

active

Active since 14 years ago

Company No

07920155

LTD Company

Age

14 Years

Incorporated 23 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

St John's Place Easton Street High Wycombe, HP11 1NL,

Previous Addresses

Prospect House 3rd Floor Crendon Street High Wycombe Buckinghamshire HP13 6LA
From: 23 March 2012To: 2 October 2017
1 Park Row Leeds LS1 5AB United Kingdom
From: 23 January 2012To: 23 March 2012
Timeline

25 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Share Issue
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Loan Secured
Jan 14
Capital Update
Nov 15
Funding Round
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Dec 15
Share Issue
Mar 16
Share Issue
Mar 16
Director Joined
Sept 18
Director Left
Feb 20
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Joined
May 22
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BEAN, Judith Anne

Active
Easton Street, High WycombeHP11 1NL
Secretary
Appointed 21 Mar 2016

AGAR-REA, Lisa Diane

Active
Easton Street, High WycombeHP11 1NL
Born November 1968
Director
Appointed 21 Mar 2012

DAVIES, Peter Wynne

Active
Easton Street, High WycombeHP11 1NL
Born May 1949
Director
Appointed 21 Mar 2012

GRANT, Stuart Antony

Active
Easton Street, High WycombeHP11 1NL
Born February 1975
Director
Appointed 21 Mar 2012

HOUGHTON, Elizabeth Claire

Active
Easton Street, High WycombeHP11 1NL
Born December 1964
Director
Appointed 21 Mar 2012

SHEPPARD, Theodore Alban Edward

Active
Easton Street, High WycombeHP11 1NL
Born June 1985
Director
Appointed 19 May 2022

INMAN, Christopher

Resigned
Crendon Street, High WycombeHP13 6LA
Secretary
Appointed 21 Mar 2012
Resigned 30 Nov 2015

CAVENDISH SQUARE SECRETARIAT

Resigned
West Gate, LondonW5 1DR
Corporate secretary
Appointed 30 Nov 2015
Resigned 21 Mar 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Jan 2012
Resigned 21 Mar 2012

GROVES, Kara Eugenie

Resigned
Easton Street, High WycombeHP11 1NL
Born August 1969
Director
Appointed 03 Sept 2018
Resigned 11 Feb 2020

HILDRED, Daniel James

Resigned
Crown Place, LondonEC2A 4ES
Born June 1973
Director
Appointed 23 Jan 2012
Resigned 21 Mar 2012

INMAN, Christopher

Resigned
Crendon Street, High WycombeHP13 6LA
Born May 1962
Director
Appointed 21 Mar 2012
Resigned 30 Nov 2015

RAWLINGS, Jane

Resigned
Crendon Street, High WycombeHP13 6LA
Born August 1966
Director
Appointed 21 Mar 2012
Resigned 30 Nov 2015

SIMS, Richard Mervyn

Resigned
Crendon Street, High WycombeHP13 6LA
Born July 1956
Director
Appointed 21 Mar 2012
Resigned 30 Nov 2015

Persons with significant control

1

Crendon Street, High WycombeHP13 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Resolution
10 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
10 March 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Legacy
17 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2015
SH19Statement of Capital
Legacy
17 November 2015
CAP-SSCAP-SS
Resolution
17 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Legacy
25 September 2012
MG01MG01
Memorandum Articles
20 June 2012
MEM/ARTSMEM/ARTS
Resolution
23 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Legacy
14 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Capital Alter Shares Subdivision
23 March 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
23 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Incorporation Company
23 January 2012
NEWINCIncorporation