UKBizDB.co.uk

SAB MARKETING AND INVESTMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sab Marketing And Investment Ltd. The company was founded 19 years ago and was given the registration number 05154817. The firm's registered office is in LONDON. You can find them at 65 Compton Street, , London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:SAB MARKETING AND INVESTMENT LTD
Company Number:05154817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:65 Compton Street, London, England, EC1V 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bevans Terrace, Bevans Terrace, Llansamlet, Swansea, Wales, SA7 9XR

Director23 November 2022Active
Cornwall Buildings, 45-51, Newhall Street, Office B3, Birmingham, B3 3QR

Corporate Secretary21 October 2009Active
Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, England, B3 3QR

Corporate Secretary22 March 2012Active
65, Compton Street, London, England, EC1V 0BN

Corporate Secretary14 November 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary16 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2004Active
P.O., Box 3175, Road Town, Bvi,

Corporate Secretary12 June 2008Active
11a, Agias Filotheis Street, Archangelos, Nicosia, Cyprus, CY-2334

Director12 June 2008Active
65, Compton Street, London, England, EC1V 0BN

Director01 May 2020Active
8 Kennedy Avenue, Office 101 PO BOX 26557, Nicosia, Cyprus, 1087

Director16 June 2004Active
65, Compton Street, London, England, EC1V 0BN

Director21 October 2009Active
65, Compton Street, London, England, EC1V 0BN

Director07 May 2021Active
34, Kastanova, Brno, Czech Republic,

Director27 February 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2004Active

People with Significant Control

Suheidy Morillo
Notified on:11 November 2021
Status:Active
Date of birth:February 1996
Nationality:Dominican
Country of residence:Wales
Address:7 Bevans Terrace, Bevans Terrace, Swansea, Wales, SA7 9XR
Nature of control:
  • Significant influence or control
Mr Janos Svigruha
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Czech
Country of residence:England
Address:65, Compton Street, London, England, EC1V 0BN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Appoint corporate secretary company with name date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.