Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABLE ACCOUNTING LTD
Company Information for

SABLE ACCOUNTING LTD

C/- SABLE INTERNATIONAL, 5TH FLOOR, 18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD,
Company Registration Number
03517738
Private Limited Company
Active

Company Overview

About Sable Accounting Ltd
SABLE ACCOUNTING LTD was founded on 1998-02-26 and has its registered office in London. The organisation's status is listed as "Active". Sable Accounting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SABLE ACCOUNTING LTD
 
Legal Registered Office
C/- SABLE INTERNATIONAL, 5TH FLOOR
18 ST. SWITHIN'S LANE
LONDON
EC4N 8AD
Other companies in WC1A
 
Previous Names
QUOTIENT FINANCIAL SOLUTIONS LIMITED06/10/2010
Filing Information
Company Number 03517738
Company ID Number 03517738
Date formed 1998-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB795943366  
Last Datalog update: 2024-02-05 12:44:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SABLE ACCOUNTING LTD

Current Directors
Officer Role Date Appointed
SCOTT JAMES BROWN
Director 2011-03-01
ASHLEY MARTIN DEAKIN
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MALLOY
Company Secretary 2009-09-01 2016-02-01
RODERICK JOHN PHILLIPS
Director 1998-03-11 2012-08-08
JULIET HYLTON
Director 2006-06-30 2010-08-09
BRUCE HEYNS
Company Secretary 2006-06-30 2009-08-31
JULIET HYLTON
Company Secretary 1999-03-10 2006-06-30
JULIET HYLTON
Director 1998-03-11 2000-05-23
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1998-02-26 1999-03-10
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1998-02-26 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JAMES BROWN LARKSPUR ELEVEN LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-10-04
SCOTT JAMES BROWN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
SCOTT JAMES BROWN TRINITY LEASING LIMITED Director 2012-10-10 CURRENT 2000-05-15 Dissolved 2017-10-24
SCOTT JAMES BROWN LARKSPUR SEVEN LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2018-01-05
SCOTT JAMES BROWN SABLE SECRETARIES LIMITED Director 2012-05-09 CURRENT 2012-04-23 Active
SCOTT JAMES BROWN LARKSPUR FIVE LIMITED Director 2011-03-23 CURRENT 2009-12-01 Dissolved 2015-06-16
SCOTT JAMES BROWN LARKSPUR THREE LIMITED Director 2011-03-23 CURRENT 2008-07-22 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR ADVERTISING UK LIMITED Director 2011-03-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR LEASING LIMITED Director 2011-03-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SCOTT JAMES BROWN SPUR LIMITED Director 2011-03-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SCOTT JAMES BROWN MOHAWK SPUR LIMITED Director 2011-03-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SCOTT JAMES BROWN LARKSPUR TWO LIMITED Director 2011-03-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SCOTT JAMES BROWN LARKSPUR SIX LIMITED Director 2011-03-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SCOTT JAMES BROWN SPUR CORPORATION UK LIMITED Director 2011-03-23 CURRENT 2006-10-18 Active - Proposal to Strike off
SCOTT JAMES BROWN FRUITWAYS LIMITED Director 2011-03-23 CURRENT 2001-04-27 Active
SCOTT JAMES BROWN BROWN SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN FINANCIAL SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN ACCOUNTING LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN RESOURCES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
ASHLEY MARTIN DEAKIN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
ASHLEY MARTIN DEAKIN NUNEHAM COURTENAY GLEBE LIMITED Director 2012-05-01 CURRENT 2005-03-31 Active
ASHLEY MARTIN DEAKIN SABLE SECRETARIES LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ASHLEY MARTIN DEAKIN COOPER FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENGINEERING LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-03-31
ASHLEY MARTIN DEAKIN TWO OCEANS RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENTERPRISES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
ASHLEY MARTIN DEAKIN SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-10-16 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Director 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Director 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-07-13 CURRENT 1998-11-10 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT DIRECTORS LIMITED Director 1999-05-04 CURRENT 1995-09-25 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN 1ST CONTACT SECRETARIES LIMITED Director 1999-05-04 CURRENT 1995-09-22 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-04CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
2023-06-19Unaudited abridged accounts made up to 2022-09-30
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-09-08CH01Director's details changed for Mr Alan Robbins on 2021-09-08
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-03-31PSC05Change of details for 1St Contact Group Ltd as a person with significant control on 2020-11-20
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England
2020-11-17AP01DIRECTOR APPOINTED MR ALAN ROBBINS
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN DEAKIN
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Castlewood House 77/91 New Oxford Street London WC1A 1DG
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-26MR05All of the property or undertaking has been released from charge for charge number 2
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-11TM02Termination of appointment of Matthew Malloy on 2016-02-01
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-03AR0126/02/15 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-05AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-03SH0101/09/13 STATEMENT OF CAPITAL GBP 9
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035177380003
2013-05-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM 2Nd Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom
2013-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW MALLOY on 2013-02-26
2012-10-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PHILLIPS
2012-05-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0126/02/12 ANNUAL RETURN FULL LIST
2011-09-13MG01Particulars of a mortgage or charge / charge no: 2
2011-05-11AR0126/02/11 FULL LIST
2011-05-11AP01APPOINT PERSON AS DIRECTOR
2011-05-11AP01APPOINT PERSON AS DIRECTOR
2011-03-18AP01DIRECTOR APPOINTED MR SCOTT BROWN
2011-03-16AP01DIRECTOR APPOINTED MR ASHLEY MARTIN DEAKIN
2011-03-10AA30/09/10 TOTAL EXEMPTION FULL
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE OFF YORK ROAD LONDON SW18 1TW
2010-10-06RES15CHANGE OF NAME 28/09/2010
2010-10-06CERTNMCOMPANY NAME CHANGED QUOTIENT FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AA01CURRSHO FROM 31/03/2011 TO 30/09/2010
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIET HYLTON
2010-08-19SH0209/08/10 STATEMENT OF CAPITAL GBP 2
2010-03-08AR0126/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN PHILLIPS / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET HYLTON / 01/10/2009
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2009-09-08288aSECRETARY APPOINTED MR MATTHEW MALLOY
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY BRUCE HEYNS
2009-08-2888(2)AD 31/07/09 GBP SI 100@1=100 GBP IC 2/102
2009-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-12RES01ADOPT MEM AND ARTS 30/07/2009
2009-08-12RES04GBP NC 1000/2000 30/07/2009
2009-08-12123NC INC ALREADY ADJUSTED 30/07/09
2009-03-20363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ
2007-04-04363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW SECRETARY APPOINTED
2006-07-11288bSECRETARY RESIGNED
2006-03-27363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-24225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 46 CROOKHAM ROAD LONDON SW6 4EQ
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-25363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-04-24CERTNMCOMPANY NAME CHANGED DIAL27 LIMITED CERTIFICATE ISSUED ON 24/04/02
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-06-12288aNEW SECRETARY APPOINTED
2000-11-29AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SABLE ACCOUNTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABLE ACCOUNTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-09-13 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 31,516
Creditors Due Within One Year 2011-10-01 £ 458,287

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABLE ACCOUNTING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 219,254
Current Assets 2011-10-01 £ 436,462
Debtors 2011-10-01 £ 217,208
Fixed Assets 2011-10-01 £ 92,280
Shareholder Funds 2011-10-01 £ 38,939
Tangible Fixed Assets 2011-10-01 £ 842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SABLE ACCOUNTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SABLE ACCOUNTING LTD
Trademarks
We have not found any records of SABLE ACCOUNTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABLE ACCOUNTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SABLE ACCOUNTING LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SABLE ACCOUNTING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABLE ACCOUNTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABLE ACCOUNTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.