Background WavePink WaveYellow Wave

SABEL INVESTMENTS LIMITED (11182728)

SABEL INVESTMENTS LIMITED (11182728) is an active UK company. incorporated on 1 February 2018. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SABEL INVESTMENTS LIMITED has been registered for 8 years. Current directors include HENRY, Isabella Blanche, LUNN, Sophia Elizabeth.

Company Number
11182728
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
Plaza 668 Hitchin Road, Luton, LU2 7XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENRY, Isabella Blanche, LUNN, Sophia Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABEL INVESTMENTS LIMITED

SABEL INVESTMENTS LIMITED is an active company incorporated on 1 February 2018 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SABEL INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11182728

LTD Company

Age

8 Years

Incorporated 1 February 2018

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 10 December 2025 (4 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Plaza 668 Hitchin Road Luton, LU2 7XH,

Previous Addresses

Thavies Inn House 3/4 Holborn Circus London EC1N 2PL United Kingdom
From: 1 February 2018To: 21 June 2018
Timeline

20 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Jul 20
Capital Reduction
Aug 20
Capital Reduction
Jun 21
Share Buyback
Jun 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Owner Exit
Nov 23
7
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENRY, Isabella Blanche

Active
Stone Buildings, LondonWC2A 3TH
Born September 1972
Director
Appointed 29 Mar 2018

LUNN, Sophia Elizabeth

Active
Stone Buildings, LondonWC2A 3TH
Born April 1969
Director
Appointed 29 Mar 2018

JONES, Graeme Andrew

Resigned
3/4 Holborn Circus, LondonEC1N 2PL
Born March 1965
Director
Appointed 01 Feb 2018
Resigned 29 Mar 2018

STEER, George Augustine Barton

Resigned
Stone Buildings, LondonWC2A 3TH
Born May 1940
Director
Appointed 29 Mar 2018
Resigned 02 Sept 2019

Persons with significant control

6

2 Active
4 Ceased

Mr David Robert Goepel

Active
EnfieldEN2 0DH
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 May 2020

Mr Julian Robert Gore

Active
Lincolns Inn, LondonWC2A 3TH
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 May 2020

Benjamin Reginald Francis Stonor Bonas

Ceased
Hitchin Road, LutonLU2 7XH
Born April 1940

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 20 May 2020

George Augustine Barton Steer

Ceased
Stone Buildings, LondonWC2A 3TH
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 22 Dec 2021

Leslie Peter Deering

Ceased
Stone Buildings, LondonWC2A 3TH
Born July 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Feb 2018
Ceased 20 May 2020

Mr John Leonard Mcneill Shelford

Ceased
Stone Buildings, LondonWC2A 3TH
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
25 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
21 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Capital Cancellation Shares
6 August 2020
SH06Cancellation of Shares
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2018
NEWINCIncorporation