Background WavePink WaveYellow Wave

SABABA GROUP LIMITED (15084422)

SABABA GROUP LIMITED (15084422) is an active UK company. incorporated on 21 August 2023. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SABABA GROUP LIMITED has been registered for 2 years. Current directors include BALALA, Omer Bin Ahmed, MOHAMMED, Abdul Hannan Ikram.

Company Number
15084422
Status
active
Type
ltd
Incorporated
21 August 2023
Age
2 years
Address
Office 4 Roebuck House 2-3 Cromwell Centre, Ilford, IG6 3UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALALA, Omer Bin Ahmed, MOHAMMED, Abdul Hannan Ikram
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABABA GROUP LIMITED

SABABA GROUP LIMITED is an active company incorporated on 21 August 2023 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SABABA GROUP LIMITED was registered 2 years ago.(SIC: 64209, 68209)

Status

active

Active since 2 years ago

Company No

15084422

LTD Company

Age

2 Years

Incorporated 21 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 November 2024 (1 year ago)
Period: 21 August 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park Ilford, IG6 3UT,

Previous Addresses

33-35 Shenley Road Borehamwood Hertfordshire WD6 1AE England
From: 16 July 2025To: 13 February 2026
C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 5 May 2025To: 16 July 2025
11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom
From: 21 August 2023To: 5 May 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BALALA, Omer Bin Ahmed

Active
Roebuck House 2-3 Cromwell Centre, IlfordIG6 3UT
Born March 2001
Director
Appointed 10 Mar 2025

MOHAMMED, Abdul Hannan Ikram

Active
Roebuck House 2-3 Cromwell Centre, IlfordIG6 3UT
Born October 1987
Director
Appointed 21 Aug 2023

DAR, Nir

Resigned
Hallmark Trading Centre, WembleyHA9 0LB
Born May 1976
Director
Appointed 01 Sept 2023
Resigned 20 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Omer Bin Ahmed Balala

Active
Hainault Business Park, IlfordIG6 3UT
Born March 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2025

Mr Nir Dar

Ceased
Hallmark Trading Centre, WembleyHA9 0LB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023
Ceased 20 Nov 2023

Mr Abdul Hannan Ikram Mohammed

Active
Hainault Business Park, IlfordIG6 3UT
Born October 1987

Nature of Control

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

Filing History

36

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Incorporation Company
21 August 2023
NEWINCIncorporation