Company NameSabio Network Services Limited
Company StatusDissolved
Company Number07036245
CategoryPrivate Limited Company
Incorporation Date6 October 2009(14 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Charles Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusClosed
Appointed22 January 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NamePaul John Began
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameSebastian Henkes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Kenneth Hitchen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Robert Prosser
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Adam Rafer Faulkner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Secretary NameRobert Prosser
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Mark Edward Horsey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2009(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitesabio.co.uk
Telephone020 76333900
Telephone regionLondon

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Sabio LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,118,000
Gross Profit£891,000
Net Worth£609,000
Cash£796,000
Current Liabilities£591,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

31 December 2018Delivered on: 8 January 2019
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 November 2018Delivered on: 28 November 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2016Delivered on: 11 October 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent)

Classification: A registered charge
Outstanding
5 September 2011Delivered on: 6 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (1 page)
11 February 2020Satisfaction of charge 070362450005 in full (4 pages)
11 February 2020Satisfaction of charge 070362450002 in full (4 pages)
11 February 2020Satisfaction of charge 070362450004 in full (4 pages)
11 February 2020Satisfaction of charge 070362450003 in full (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (18 pages)
8 January 2019Registration of charge 070362450005, created on 31 December 2018 (59 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 November 2018Registration of charge 070362450004, created on 26 November 2018 (59 pages)
20 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (19 pages)
20 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
28 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
28 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (51 pages)
9 February 2018Termination of appointment of Mark Horsey as a director on 31 January 2018 (1 page)
22 January 2018Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
29 March 2017Full accounts made up to 30 September 2016 (21 pages)
29 March 2017Full accounts made up to 30 September 2016 (21 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
11 October 2016Registration of charge 070362450003, created on 29 September 2016 (58 pages)
11 October 2016Registration of charge 070362450003, created on 29 September 2016 (58 pages)
3 October 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages)
15 July 2016Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Robert Prosser as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Robert Prosser as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages)
15 July 2016Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages)
4 July 2016Registration of charge 070362450002, created on 30 June 2016 (36 pages)
4 July 2016Registration of charge 070362450002, created on 30 June 2016 (36 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(6 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(6 pages)
8 December 2015Full accounts made up to 30 September 2015 (18 pages)
8 December 2015Full accounts made up to 30 September 2015 (18 pages)
28 October 2015Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 28 October 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
10 December 2014Group of companies' accounts made up to 30 September 2014 (16 pages)
10 December 2014Group of companies' accounts made up to 30 September 2014 (16 pages)
2 July 2014Full accounts made up to 30 September 2013 (14 pages)
2 July 2014Full accounts made up to 30 September 2013 (14 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(6 pages)
19 April 2013Full accounts made up to 30 September 2012 (14 pages)
19 April 2013Full accounts made up to 30 September 2012 (14 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2012Full accounts made up to 30 September 2011 (14 pages)
7 February 2012Full accounts made up to 30 September 2011 (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
10 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 February 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
2 February 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
4 November 2009Appointment of Robert Prosser as a secretary (3 pages)
4 November 2009Appointment of Adam Faulkner as a director (3 pages)
4 November 2009Appointment of Adam Faulkner as a director (3 pages)
4 November 2009Registered office address changed from 3 More London Riverside London SE1 2AQ on 4 November 2009 (2 pages)
4 November 2009Appointment of Sebastian Henkes as a director (3 pages)
4 November 2009Appointment of Kenneth Hitchen as a director (3 pages)
4 November 2009Appointment of Andrew Charles Roberts as a director (3 pages)
4 November 2009Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
4 November 2009Appointment of Robert Prosser as a director (3 pages)
4 November 2009Appointment of Andrew Charles Roberts as a director (3 pages)
4 November 2009Appointment of Sebastian Henkes as a director (3 pages)
4 November 2009Appointment of Paul Began as a director (3 pages)
4 November 2009Registered office address changed from 3 More London Riverside London SE1 2AQ on 4 November 2009 (2 pages)
4 November 2009Appointment of Robert Prosser as a director (3 pages)
4 November 2009Registered office address changed from 3 More London Riverside London SE1 2AQ on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
4 November 2009Appointment of Kenneth Hitchen as a director (3 pages)
4 November 2009Termination of appointment of Clive Weston as a director (2 pages)
4 November 2009Termination of appointment of Clive Weston as a director (2 pages)
4 November 2009Appointment of Robert Prosser as a secretary (3 pages)
4 November 2009Appointment of Paul Began as a director (3 pages)
6 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)