Company NameSabiti Consultancy Ltd
DirectorHenry Sabiti-Macrae
Company StatusActive - Proposal to Strike off
Company Number08270841
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Henry Sabiti-Macrae
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 9 4 Tavistock Road
Croydon
CR0 2AT
Director NameMs Celine Vialle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Westbury Road
Flat 5
London
W5 2LE
Secretary NameMr Henry Sabiti-Macrae
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Westbury Road
Flat 5
London
W5 2LE
Secretary NameMs Celine Vialle
StatusResigned
Appointed05 April 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address7 Westbury Road
Flat 5
London
W5 2LE

Location

Registered AddressFlat 9 4 Tavistock Road
Croydon
CR0 2AT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

99 at £0.01Henry Sabiti-macrae
99.00%
Ordinary
1 at £0.01Celine Vialle Gossec
1.00%
Ordinary

Financials

Year2014
Net Worth£10,535
Cash£22,998
Current Liabilities£12,563

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 July 2022 (1 year, 10 months ago)
Next Return Due17 July 2023 (overdue)

Filing History

28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 9 Tavistock Road Croydon CR0 2AT England to Flat 9 4 Tavistock Road Croydon CR0 2AT on 29 October 2019 (1 page)
24 October 2019Registered office address changed from 8 Elm Road Thornton Heath CR7 8RH England to 9 Tavistock Road Croydon CR0 2AT on 24 October 2019 (1 page)
12 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 July 2019Termination of appointment of Celine Vialle as a secretary on 1 July 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 April 2018Appointment of Ms Celine Vialle as a secretary on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of Henry Sabiti-Macrae as a secretary on 5 April 2018 (1 page)
5 April 2018Secretary's details changed for Mr Henry Sabiti-Macrae on 5 April 2018 (1 page)
5 April 2018Appointment of Mr Henry Sabiti-Macrae as a director on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of Celine Vialle as a director on 5 April 2018 (1 page)
5 April 2018Secretary's details changed for Mrs Celine Vialle on 5 April 2018 (1 page)
21 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 July 2017Registered office address changed from 7 Westbury Road Flat 5 London W5 2LE to 8 Elm Road Thornton Heath CR7 8RH on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 7 Westbury Road Flat 5 London W5 2LE to 8 Elm Road Thornton Heath CR7 8RH on 3 July 2017 (1 page)
19 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Director's details changed for Mrs Celine Vialle Gossec on 24 August 2013 (3 pages)
4 December 2013Director's details changed for Mrs Celine Vialle Gossec on 24 August 2013 (3 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
3 December 2013Registered office address changed from 41 Seagrave Road First Floor London London SW6 1SA England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 41 Seagrave Road First Floor London London SW6 1SA England on 3 December 2013 (1 page)
3 December 2013Secretary's details changed for Mr Henry Sabiti-Macrae on 24 August 2013 (2 pages)
3 December 2013Secretary's details changed for Mr Henry Sabiti-Macrae on 24 August 2013 (2 pages)
3 December 2013Registered office address changed from 41 Seagrave Road First Floor London London SW6 1SA England on 3 December 2013 (1 page)
7 January 2013Registered office address changed from 42 Seagrave Road London London SW6 1SA England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 42 Seagrave Road London London SW6 1SA England on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mrs Celine Vialle Gossec on 26 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Celine Vialle Gossec on 26 October 2012 (2 pages)
7 January 2013Registered office address changed from 42 Seagrave Road London London SW6 1SA England on 7 January 2013 (1 page)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)