Background WavePink WaveYellow Wave

SABOS HOLDINGS LIMITED (08793696)

SABOS HOLDINGS LIMITED (08793696) is an active UK company. incorporated on 27 November 2013. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SABOS HOLDINGS LIMITED has been registered for 12 years. Current directors include FOSTER, Stuart James.

Company Number
08793696
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
1 Metro Centre, Peterborough, PE2 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Stuart James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABOS HOLDINGS LIMITED

SABOS HOLDINGS LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SABOS HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08793696

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 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 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PPS RECOVERY SYSTEMS (HOLDINGS) LIMITED
From: 27 November 2013To: 7 May 2025
Contact
Address

1 Metro Centre Wellbeck Way, Woodston Peterborough, PE2 7UH,

Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 14
Share Buyback
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Capital Reduction
Jun 14
Director Joined
Jun 14
Funding Round
Apr 15
Share Issue
May 16
Funding Round
Jan 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
New Owner
Dec 22
Loan Secured
Jun 23
Loan Secured
Aug 23
8
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FOSTER, Stuart James

Active
Woodston, PeterboroughPE2 7UH
Born May 1978
Director
Appointed 08 May 2014

SIMMONS, Margaret

Resigned
Barn, PeterboroughPE8 5LN
Secretary
Appointed 27 Nov 2013
Resigned 08 May 2014

GOODYEAR, Maureen Ann

Resigned
Metro Centre, PeterboroughPE2 7UH
Born July 1952
Director
Appointed 08 May 2014
Resigned 30 Jun 2019

SIMMONS, John Brian

Resigned
Barn, PeterboroughPE8 5LN
Born January 1946
Director
Appointed 27 Nov 2013
Resigned 08 May 2014

SIMMONS, Margaret

Resigned
Barn, PeterboroughPE8 5LN
Born March 1946
Director
Appointed 27 Nov 2013
Resigned 08 May 2014

SMITH, Ian

Resigned
Welbeck Way, PeterboroughPE2 7UH
Born February 1963
Director
Appointed 08 May 2014
Resigned 30 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Anna Foster

Active
Metro Centre, PeterboroughPE2 7UH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2019

Ian Smith

Ceased
Metro Centre, PeterboroughPE2 7UH
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2019

Maureen Ann Goodyear

Ceased
Metro Centre, PeterboroughPE2 7UH
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2019

Stuart James Foster

Active
Welbeck Way, WoodstonPE2 7UH
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Allotment Shares
19 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Capital Cancellation Shares
12 June 2014
SH06Cancellation of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
5 June 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2013
NEWINCIncorporation