Company NameFabacus Holdings Limited
DirectorsAndrew Alexandros Xeni and Sacha Marc Jacobs
Company StatusActive
Company Number08822618
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Previous NameSaffron Twist Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Alexandros Xeni
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Andrew Timothy Fuller
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Secretary NameSarah Jane Cook
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Director NameMiss Sarah Jane Cook
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Secretary NameMrs Julie Saunders
StatusResigned
Appointed16 January 2015(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Director NameMr Raymond Noppe
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart First Floor (North) 79 Wells Street
London
W1T 3QN
Secretary NameMiss Sarah Cook
StatusResigned
Appointed24 March 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2017)
RoleCompany Director
Correspondence AddressMorley House 36 Acreman Street
Sherborne
DT9 3NX

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Timothy Fuller
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

8 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 258.582
(3 pages)
24 January 2021Confirmation statement made on 20 December 2020 with updates (7 pages)
16 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 254.557
(3 pages)
12 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 252.472
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 245.765
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 248.965
(3 pages)
24 March 2020Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN United Kingdom to 12 Soho Square London W1D 3QF on 24 March 2020 (1 page)
17 February 2020Second filing of Confirmation Statement dated 20/12/2019 (10 pages)
6 January 202020/12/19 Statement of Capital gbp 243.765
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/02/2020.
(7 pages)
13 December 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 243.087
(3 pages)
13 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 243.765
(3 pages)
13 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 243.442
(3 pages)
12 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
9 September 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
23 May 2019Appointment of Mr Sacha Jacobs as a director on 4 April 2019 (2 pages)
16 May 2019Director's details changed for Mr Andrew Alexandros Xeni on 1 January 2019 (2 pages)
16 May 2019Change of details for Mr Andrew Alexandros Xeni as a person with significant control on 1 January 2019 (2 pages)
8 May 2019Second filing of a statement of capital following an allotment of shares on 19 February 2019
  • GBP 237.358
(8 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 March 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 207.807
(3 pages)
8 March 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 237.358
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2019.
(4 pages)
23 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 204.543
(3 pages)
2 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
2 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 198.543
(3 pages)
31 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
30 April 2018Resolutions
  • RES13 ‐ Auth to allot 19/03/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2018Termination of appointment of Raymond Noppe as a director on 20 February 2018 (1 page)
29 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 181.618
(3 pages)
29 March 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
29 March 2018Statement of capital following an allotment of shares on 30 October 2017
  • GBP 175.088
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 10 August 2017
  • GBP 165.166
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 179.746
(3 pages)
29 March 2018Cessation of Raymond Noppe as a person with significant control on 31 March 2017 (1 page)
5 February 2018Change of details for Mr Andrew Alexandros Xeni as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Raymond Noppe as a person with significant control on 5 February 2018 (2 pages)
25 January 2018Registered office address changed from Morley House 36 Acreman Street Sherborne DT9 3NX England to Part First Floor (North) 79 Wells Street London W1T 3QN on 25 January 2018 (1 page)
14 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
30 October 2017Termination of appointment of Sarah Cook as a secretary on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Sarah Cook as a secretary on 30 October 2017 (1 page)
10 October 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 161.993
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.93
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.93
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 143.992
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 161.993
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 143.992
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 150.538
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 150.538
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 124
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 124
(3 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 June 2017Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to Morley House 36 Acreman Street Sherborne DT9 3NX on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to Morley House 36 Acreman Street Sherborne DT9 3NX on 14 June 2017 (1 page)
9 June 2017Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to Part First Floor (North) 79 Wells Street London W1T 3QN on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to Part First Floor (North) 79 Wells Street London W1T 3QN on 9 June 2017 (1 page)
17 May 2017Sub-division of shares on 30 March 2017 (4 pages)
17 May 2017Sub-division of shares on 30 March 2017 (4 pages)
19 April 2017Resolutions
  • RES13 ‐ 30/03/2017
(5 pages)
19 April 2017Resolutions
  • RES13 ‐ 30/03/2017
(5 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
23 November 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
23 November 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 118
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 118
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 115
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 115
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 103
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 103
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 100
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 100
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 89
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 89
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 78
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 78
(4 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 March 2016Appointment of Mr Andrew Alexandros Xeni as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Julie Saunders as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Sarah Cook as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Andrew Alexandros Xeni as a director on 24 March 2016 (2 pages)
24 March 2016Company name changed saffron twist LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
24 March 2016Company name changed saffron twist LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
24 March 2016Appointment of Mr Raymond Noppe as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Sarah Cook as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Miss Sarah Cook as a secretary on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Raymond Noppe as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Julie Saunders as a secretary on 24 March 2016 (1 page)
24 March 2016Appointment of Miss Sarah Cook as a secretary on 24 March 2016 (2 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page)
30 January 2015Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page)
30 January 2015Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages)
30 January 2015Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page)
30 January 2015Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages)
30 January 2015Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page)
30 January 2015Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages)
30 January 2015Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(26 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(26 pages)