Background WavePink WaveYellow Wave

SAIBLE LTD (14949907)

SAIBLE LTD (14949907) is an active UK company. incorporated on 21 June 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SAIBLE LTD has been registered for 2 years. Current directors include ADAM, Michael Cyril Louis, MOSS, Jarvey Kenneth Jason, WHITEHILL, Timothy.

Company Number
14949907
Status
active
Type
ltd
Incorporated
21 June 2023
Age
2 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAM, Michael Cyril Louis, MOSS, Jarvey Kenneth Jason, WHITEHILL, Timothy
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIBLE LTD

SAIBLE LTD is an active company incorporated on 21 June 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SAIBLE LTD was registered 2 years ago.(SIC: 62012, 64999)

Status

active

Active since 2 years ago

Company No

14949907

LTD Company

Age

2 Years

Incorporated 21 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

29 Prospect Road Birmingham B13 9TB England
From: 21 June 2023To: 30 November 2023
Timeline

32 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Jul 24
Owner Exit
Nov 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
Aug 25
Funding Round
Dec 25
25
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAM, Michael Cyril Louis

Active
Shelton Street, LondonWC2H 9JQ
Born February 1961
Director
Appointed 01 Mar 2024

MOSS, Jarvey Kenneth Jason

Active
Shelton Street, LondonWC2H 9JQ
Born February 1978
Director
Appointed 21 Jun 2023

WHITEHILL, Timothy

Active
Shelton Street, LondonWC2H 9JQ
Born November 1973
Director
Appointed 28 Sept 2023

BULUT, Tugce

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1981
Director
Appointed 01 Mar 2024
Resigned 13 Aug 2025

DANN, Craig Trevor

Resigned
Stafford Road, CaterhamCR3 6JH
Born September 1975
Director
Appointed 21 Jun 2023
Resigned 28 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Trevor Dann

Ceased
Stafford Road, CaterhamCR3 6JH
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023
Ceased 04 Jul 2024

Mr Jarvey Kenneth Jason Moss

Active
Shelton Street, LondonWC2H 9JQ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2024
RESOLUTIONSResolutions
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 July 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Incorporation Company
21 June 2023
NEWINCIncorporation