Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABA SOFTWARE (UK) LIMITED
Company Information for

SABA SOFTWARE (UK) LIMITED

4 Coleman St., London, EC2R 5AR,
Company Registration Number
03646033
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saba Software (uk) Ltd
SABA SOFTWARE (UK) LIMITED was founded on 1998-10-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Saba Software (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SABA SOFTWARE (UK) LIMITED
 
Legal Registered Office
4 Coleman St.
London
EC2R 5AR
Other companies in RG12
 
Filing Information
Company Number 03646033
Company ID Number 03646033
Date formed 1998-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 29/03/2022
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB726005759  
Last Datalog update: 2023-01-18 06:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABA SOFTWARE (UK) LIMITED
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 SABA SOFTWARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ERIC JOHN GRAHAM
Director 2017-08-16
SHANNA JANE HELEN LAUGHTON
Director 2017-08-16
MICHAEL GILL STEWART
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES HAYDEN
Company Secretary 2016-10-01 2017-08-16
EDWARD CHARLES HAYDEN
Director 2016-10-01 2017-08-16
PETER EMIL WILLIAMS
Company Secretary 2008-05-31 2016-09-30
PETER EMIL WILLIAMS III
Director 2011-10-28 2016-09-30
BABAK YAZDANI
Director 1998-10-07 2013-03-01
ELAINE KITAGAWA
Director 2012-01-27 2012-12-07
WILLIAM SLATER
Director 2009-11-03 2011-10-27
MICHAEL JOSEPH MARTINI
Company Secretary 2008-02-29 2008-05-31
PETER EMIL WILLIAMS III
Company Secretary 1998-10-07 2008-02-29
NIGEL PULLAN
Director 2001-10-03 2002-11-30
TERRY CARLITZ
Director 2000-03-08 2002-05-17
TIMOTHY NICHOLAS CROSSLEY
Director 2000-03-08 2001-10-03
PATRICK ROBERT BISCHOFF
Director 1998-11-01 2000-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-07 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JOHN GRAHAM HALOGEN SOFTWARE LIMITED Director 2015-09-21 CURRENT 2011-03-11 Active - Proposal to Strike off

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 Arlington Square Third Floor Downshire Way Bracknell Berkshire RG12 1WA England
2022-08-03DS01Application to strike the company off the register
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON DUANE ULRICH
2022-04-26AP01DIRECTOR APPOINTED SHANNA JANE HELEN LAUGHTON
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JEREMY WEISS
2021-12-29Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-12-16AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-12-16AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHANNA JANE HELEN LAUGHTON
2020-10-27AP01DIRECTOR APPOINTED MR ADAM JEREMY WEISS
2020-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036460330003
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-02AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3 THIRD FLOOR DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA ENGLAND
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3 ARLINGTON SQUARE THIRD FLOOR DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA ENGLAND
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 3rd Floor Circa the Ring Bracknell Berkshire RG12 1AA
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES HAYDEN
2017-09-08AP01DIRECTOR APPOINTED MR MICHAEL GILL STEWART
2017-09-08AP01DIRECTOR APPOINTED MR ERIC JOHN GRAHAM
2017-09-08AP01DIRECTOR APPOINTED MRS SHANNA JANE HELEN LAUGHTON
2017-09-08TM02Termination of appointment of Edward Charles Hayden on 2017-08-16
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MR EDWARD CHARLES HAYDEN
2016-10-07TM02Termination of appointment of Peter Emil Williams on 2016-09-30
2016-10-07AP03Appointment of Mr Edward Charles Hayden as company secretary on 2016-10-01
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMIL WILLIAMS III
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-09AUDAUDITOR'S RESIGNATION
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2015-04-30SH02SUB-DIVISION 14/04/15
2015-04-30RES13ER SECT 175 CONFLICT OF INTERES/ SUB DIVISION 14/04/2015
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0107/10/14 FULL LIST
2014-04-11AUDAUDITOR'S RESIGNATION
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0107/10/13 FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EMIL WILLIAMS III / 02/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EMIL WILLIAMS III / 02/09/2013
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KITAGAWA
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BABAK YAZDANI
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KITAGAWA
2012-11-02AR0107/10/12 FULL LIST
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / PETER EMIL WILLIAMS / 01/10/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-27AP01DIRECTOR APPOINTED ELAINE KITAGAWA
2012-01-27AP01DIRECTOR APPOINTED PETER EMIL WILLIAMS III
2011-10-28AR0107/10/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BABAK YAZDANI / 27/10/2011
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-09AR0107/10/10 NO CHANGES
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-04AP01DIRECTOR APPOINTED WILLIAM SLATER
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-11-06AR0107/10/09 NO CHANGES
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-10-08363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-19288aSECRETARY APPOINTED PETER EMIL WILLIAMS
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MARTINI
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY PETER WILLIAMS III
2008-03-20288aSECRETARY APPOINTED MICHAEL JOSEPH MARTINI
2007-10-23363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: ABBEY HOUSE GRENVILLE PLACE BRACKNELL BERKSHIRE RG12 1BP
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW
2005-10-19363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-04-01244DELIVERY EXT'D 3 MTH 31/05/04
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/04
2004-11-24363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-07-24288bDIRECTOR RESIGNED
2003-04-05244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-06-21288bDIRECTOR RESIGNED
2002-03-29244DELIVERY EXT'D 3 MTH 31/05/01
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-11-22288bDIRECTOR RESIGNED
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-17363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-07-31244DELIVERY EXT'D 3 MTH 31/10/99
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SABA SOFTWARE (UK) LIMITED 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 SABA SOFTWARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-24 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-03-24 Outstanding AWG PROPERTY LIMITED
Intangible Assets
Patents
We have not found any records of SABA SOFTWARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABA SOFTWARE (UK) LIMITED
Trademarks
We have not found any records of SABA SOFTWARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABA SOFTWARE (UK) LIMITED. 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 (62090 - Other information technology service activities) as SABA SOFTWARE (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SABA SOFTWARE (UK) LIMITED 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.
Import/Export of Goods
Goods imported/exported by SABA SOFTWARE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2013-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-05-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2011-12-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABA SOFTWARE (UK) LIMITED 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 SABA SOFTWARE (UK) LIMITED 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.