Background WavePink WaveYellow Wave

SALBEN LIMITED (08981211)

SALBEN LIMITED (08981211) is an active UK company. incorporated on 7 April 2014. 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.. SALBEN LIMITED has been registered for 12 years. Current directors include FELLOUS, Alain Ichoua.

Company Number
08981211
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELLOUS, Alain Ichoua
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBEN LIMITED

SALBEN LIMITED is an active company incorporated on 7 April 2014 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.. SALBEN LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08981211

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2024
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FELLOUS, Alain Ichoua

Active
Ballards Lane, LondonN3 1XW
Born July 1965
Director
Appointed 07 Apr 2014

Persons with significant control

1

Mr Alain Ichoua Fellous

Active
Ballards Lane, LondonN3 1XW
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Resolution
11 March 2015
RESOLUTIONSResolutions
Incorporation Company
7 April 2014
NEWINCIncorporation