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

SABERR LIMITED

SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
08388093
Private Limited Company
Liquidation

Company Overview

About Saberr Ltd
SABERR LIMITED was founded on 2013-02-04 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Saberr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SABERR LIMITED
 
Legal Registered Office
SUSSEX INNOVATION
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in EC2A
 
Filing Information
Company Number 08388093
Company ID Number 08388093
Date formed 2013-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 17:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABERR 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.
Companies with same name SABERR LIMITED
The following companies were found which have the same name as SABERR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SABERRE DEVELOPMENT, LLC 5418 RUTHERGLENN DR HOUSTON TX 77096 Active Company formed on the 2004-04-27
SABERRE INVESTMENTS, LLC 5418 RUTHERGLENN DR HOUSTON TX 77096 Active Company formed on the 2004-04-27
SABERRE LAW FIRM, LLC 5100 SINGING BROOK ROAD FLOWER MOUND Texas 75028 Dissolved Company formed on the 2014-01-27
SABERRI LIMITED 105 FORTIS GREEN LONDON N2 9HR Active Company formed on the 2023-12-29
Saberro Hair Studio & Barber LLC 1040 S RARITAN ST Denver CO 80223 Delinquent Company formed on the 2014-03-31
SABERRO LINE PRODUCT LLC 10453 FRANKLIN ST Northglenn CO 80233 Delinquent Company formed on the 2014-12-04
SABERRUSCH LLC Michigan UNKNOWN

Company Officers of SABERR LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ARCHBOLD
Director 2016-06-10
THOMAS ALEXANDER MARSDEN
Director 2014-06-24
ALISTAIR ANTHONY SHEPHERD
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN MANUEL FERNANDEZ LOBATO
Director 2014-07-03 2018-05-16
SAMUEL JAMES ALAN MEAD
Director 2013-02-04 2014-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE ARCHBOLD IPTOR PUBLISHING SYSTEMS UK LIMITED Director 2016-05-31 CURRENT 2010-03-11 Active - Proposal to Strike off
JAYNE ARCHBOLD IPTOR UK LIMITED Director 2016-05-31 CURRENT 1991-12-11 Active
THOMAS ALEXANDER MARSDEN Y ANALYTICS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-07-19

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
2023-09-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-29Appointment of a voluntary liquidator
2023-09-29Voluntary liquidation Statement of affairs
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 2 Underwood Row London N1 7LQ United Kingdom
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 2 Underwood Row London N1 7LQ United Kingdom
2023-03-27CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-17CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17PSC08Notification of a person with significant control statement
2022-02-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CH01Director's details changed for Mr Alistair Anthony Shepherd on 2021-06-02
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
2021-06-02RP04CS01
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-04-02CH01Director's details changed for on
2021-03-30CS01Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 02/06/2021.
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Saberr, Labs 90 High Holborn London WC1V 6LJ United Kingdom
2021-03-30PSC04Change of details for Mr Alistair Anthony Shepherd as a person with significant control on 2021-03-30
2021-03-30CH01Director's details changed for Mr Alistair Anthony Shepherd on 2021-03-30
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22SH0115/04/20 STATEMENT OF CAPITAL GBP 398.09647
2020-03-04RP04CS01Second filing of Confirmation Statement dated 04/02/2019
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-07SH0102/08/19 STATEMENT OF CAPITAL GBP 358.20154
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Saberr, Labs, 90 High Holborn London WC1V 6LJ England
2019-11-11SH0130/04/19 STATEMENT OF CAPITAL GBP 358.20154
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24RP04CS01Second filing of Confirmation Statement dated 04/02/2019
2019-02-13CH01Director's details changed for Mr Alistair Anthony Shepherd on 2019-02-13
2019-02-12CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/03/2020 and 24/04/2019.
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Saberr/ Rocketspace 40 Islington High Street London N1 8EQ United Kingdom
2018-12-07SH0106/11/18 STATEMENT OF CAPITAL GBP 341.5528
2018-12-05SH0102/10/18 STATEMENT OF CAPITAL GBP 336.18224
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP 322.75583
2018-09-11SH0103/08/18 STATEMENT OF CAPITAL GBP 322.75583
2018-09-04SH0129/06/18 STATEMENT OF CAPITAL GBP 320.60761
2018-08-31RP04CS01Second filing of Confirmation Statement dated 04/02/2018
2018-08-31ANNOTATIONClarification
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MANUEL FERNANDEZ LOBATO
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM C/O C/O Seedcamp, Google Campus 5 Bonhill Street London EC2A 4BX
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 356.72376
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-26SH06Cancellation of shares. Statement of capital on 2018-01-22 GBP 315.23705
2018-02-26SH03Purchase of own shares
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 356.72376
2018-01-25SH0116/11/17 STATEMENT OF CAPITAL GBP 356.72376
2018-01-23RES13BUYBACK AGREEMENT 30/10/2017
2018-01-23RES01ADOPT ARTICLES 30/10/2017
2018-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Buyback agreement 30/10/2017
  • Resolution of adoption of Articles of Association
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 270.79472
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29SH0110/06/16 STATEMENT OF CAPITAL GBP 270.79472
2016-06-29AP01DIRECTOR APPOINTED MS JAYNE ARCHBOLD
2016-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-29RES01ADOPT ARTICLES 29/06/16
2016-06-29MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28ANNOTATIONClarification
2016-06-28RP04SECOND FILING FOR FORM SH01
2016-02-29AR0104/02/16 FULL LIST
2015-11-11AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-08-26AA28/02/15 TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 113.33332
2015-05-21SH0127/02/15 STATEMENT OF CAPITAL GBP 113.33332
2015-05-21SH0127/02/15 STATEMENT OF CAPITAL GBP 113.33332
2015-03-04AR0104/02/15 FULL LIST
2014-10-29AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-29RES12VARYING SHARE RIGHTS AND NAMES
2014-07-29RES01ADOPT ARTICLES 03/07/2014
2014-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29SH0103/07/14 STATEMENT OF CAPITAL GBP 113.33332
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MEAD
2014-07-28AP01DIRECTOR APPOINTED MR JUAN MANUEL FERNANDEZ LOBATO
2014-07-17AP01DIRECTOR APPOINTED THOMAS ALEXANDER MARSDEN
2014-04-29AR0104/02/14 FULL LIST
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM THE OLD POST OFFICE 22 PILTON STREET BARNSTAPLE DEVON EX31 1PJ UNITED KINGDOM
2014-01-27RES01ADOPT ARTICLES 08/01/2014
2014-01-27RES13SECTION 175 08/01/2014
2014-01-27SH02SUB-DIVISION 08/01/14
2014-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SHEPHERD / 14/02/2013
2013-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 SABERR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-13
Resolutions for Winding-up2023-10-13
Meetings of Creditors2023-08-29
Fines / Sanctions
No fines or sanctions have been issued against SABERR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SABERR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SABERR LIMITED

Intangible Assets
Patents
We have not found any records of SABERR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABERR LIMITED
Trademarks
We have not found any records of SABERR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABERR 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 SABERR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SABERR 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySABERR LIMITEDEvent Date2023-10-13
 
Initiating party Event TypeMeetings o
Defending partySABERR LIMITEDEvent Date2023-08-29
SABERR LIMITED (Company Number 08388093 ) Registered office: Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport, Derby, DE74 2SA Principal trading address: Building 423 -…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABERR 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 SABERR 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.