Background WavePink WaveYellow Wave

SAKIEBO LIMITED (09410837)

SAKIEBO LIMITED (09410837) is an active UK company. incorporated on 28 January 2015. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAKIEBO LIMITED has been registered for 11 years. Current directors include CRAIG, Chantal Phillipa, CRAIG, James Lee.

Company Number
09410837
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
1st Floor, Spitalfields House,, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIG, Chantal Phillipa, CRAIG, James Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAKIEBO LIMITED

SAKIEBO LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAKIEBO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09410837

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SAKIE LIMITED
From: 28 January 2015To: 18 August 2016
Contact
Address

1st Floor, Spitalfields House, Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

WD6 2FX Stirling Way Borehamwood Hertfordshire WD6 2FX England
From: 21 March 2024To: 21 March 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 28 January 2015To: 21 March 2024
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Aug 16
New Owner
Mar 18
Director Joined
Jun 23
New Owner
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAIG, Chantal Phillipa

Active
5 Little Hays, BorehamwoodWD6 4DG
Born December 1981
Director
Appointed 23 May 2023

CRAIG, James Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982
Director
Appointed 24 Feb 2015

PLATT, Gary Robert

Resigned
Old Redding, HarrowHA3 6SH
Born March 1956
Director
Appointed 28 Jan 2015
Resigned 24 Feb 2015

Persons with significant control

2

Mrs Chantal Phillipa Craig

Active
Spitalfields House,, BorehamwoodWD6 2FX
Born December 1981

Nature of Control

Significant influence or control
Notified 12 Sept 2023

Mr James Lee Craig

Active
Spitalfields House,, BorehamwoodWD6 2FX
Born April 1982

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 August 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Incorporation Company
28 January 2015
NEWINCIncorporation