Background WavePink WaveYellow Wave

SABIEN TECHNOLOGY IP LIMITED (NI026200)

SABIEN TECHNOLOGY IP LIMITED (NI026200) is an active UK company. incorporated on 7 January 1992. with registered office in Murray Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SABIEN TECHNOLOGY IP LIMITED has been registered for 34 years. Current directors include PARRIS, Richard Arthur.

Company Number
NI026200
Status
active
Type
ltd
Incorporated
7 January 1992
Age
34 years
Address
C/0 Carson Mcdowell, Murray Street, BT1 6DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARRIS, Richard Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIEN TECHNOLOGY IP LIMITED

SABIEN TECHNOLOGY IP LIMITED is an active company incorporated on 7 January 1992 with the registered office located in Murray Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SABIEN TECHNOLOGY IP LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

NI026200

LTD Company

Age

34 Years

Incorporated 7 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

TARAN SYSTEMS LIMITED
From: 7 January 1992To: 28 September 2006
Contact
Address

C/0 Carson Mcdowell Murray House Murray Street, BT1 6DN,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Director Left
Jun 17
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SUTCLIFFE, Edward

Active
C/0 Carson Mcdowell, Murray StreetBT1 6DN
Secretary
Appointed 30 Jun 2017

PARRIS, Richard Arthur

Active
C/0 Carson Mcdowell, Murray StreetBT1 6DN
Born August 1956
Director
Appointed 04 Nov 2019

HUTCHINSON, Patricia Margaret

Resigned
47,Ballylough Road, LurganBT66 7PQ
Secretary
Appointed 07 Jan 1992
Resigned 24 May 2006

JONES-FERGUSON, Sarah

Resigned
2 Culpepper Mews, KentTN17 1AQ
Secretary
Appointed 24 May 2006
Resigned 10 Oct 2006

ORCHARD, Laurence Augustine

Resigned
New Road, AylesburyHP22 4NN
Secretary
Appointed 10 Oct 2006
Resigned 30 Jun 2017

HUTCHINSON, Patricia Margaret

Resigned
47 Ballylough Road, LurganBT66 7PQ
Born February 1947
Director
Appointed 07 Jan 1992
Resigned 24 May 2006

HUTCHINSON, Trevor

Resigned
47 Ballylough Road, LurganBT66 7PQ
Born September 1947
Director
Appointed 07 Jan 1992
Resigned 24 May 2006

O BRIEN, Alan

Resigned
Claremont GroveM20 2GL
Born March 1970
Director
Appointed 24 May 2006
Resigned 04 Nov 2019

ORCHARD, Laurence Augustine

Resigned
New Road, AylesburyHP22 4NN
Born September 1950
Director
Appointed 10 Oct 2006
Resigned 30 Jun 2017

Persons with significant control

1

Clarendon Road, WatfordWD17 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
18 August 2010
MG04MG04
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
7 September 2009
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
28 August 2009
402(NI)402(NI)
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
12 February 2009
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
7 February 2008
371S(NI)371S(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
18 January 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 December 2006
402(NI)402(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
15 November 2006
233(NI)233(NI)
Legacy
6 October 2006
UDM+A(NI)UDM+A(NI)
Legacy
28 September 2006
CNRES(NI)CNRES(NI)
Legacy
28 September 2006
CERTC(NI)CERTC(NI)
Legacy
4 August 2006
AURES(NI)AURES(NI)
Legacy
30 June 2006
295(NI)295(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
30 June 2006
296(NI)296(NI)
Legacy
15 June 2006
371S(NI)371S(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
20 June 2005
AC(NI)AC(NI)
Legacy
26 January 2005
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
23 January 2004
371S(NI)371S(NI)
Legacy
10 March 2003
AC(NI)AC(NI)
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
30 April 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
16 August 2001
AC(NI)AC(NI)
Legacy
30 January 2001
371S(NI)371S(NI)
Legacy
15 August 2000
AC(NI)AC(NI)
Legacy
20 January 2000
371S(NI)371S(NI)
Legacy
7 September 1999
AC(NI)AC(NI)
Legacy
17 February 1999
371S(NI)371S(NI)
Legacy
17 June 1998
AC(NI)AC(NI)
Legacy
6 January 1998
371S(NI)371S(NI)
Legacy
28 July 1997
AC(NI)AC(NI)
Legacy
5 June 1997
371S(NI)371S(NI)
Legacy
2 September 1996
AC(NI)AC(NI)
Legacy
13 March 1996
371S(NI)371S(NI)
Legacy
11 September 1995
371S(NI)371S(NI)
Legacy
16 May 1995
AC(NI)AC(NI)
Legacy
18 August 1994
AC(NI)AC(NI)
Legacy
18 May 1994
371S(NI)371S(NI)
Legacy
6 December 1993
AC(NI)AC(NI)
Legacy
8 September 1993
371S(NI)371S(NI)
Legacy
31 January 1992
232(NI)232(NI)
Legacy
24 January 1992
296(NI)296(NI)
Legacy
7 January 1992
ARTS(NI)ARTS(NI)
Legacy
7 January 1992
MEM(NI)MEM(NI)
Legacy
7 January 1992
G23(NI)G23(NI)
Legacy
7 January 1992
G21(NI)G21(NI)