UKBizDB.co.uk

SABA SOFTWARE (UK) LIMITED

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

This company is commonly known as Saba Software (uk) Limited. The company was founded 25 years ago and was given the registration number 03646033. The firm's registered office is in BRACKNELL. You can find them at 3 Arlington Square Third Floor, Downshire Way, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SABA SOFTWARE (UK) LIMITED
Company Number:03646033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Arlington Square Third Floor, Downshire Way, Bracknell, Berkshire, England, RG12 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman St., London, United Kingdom, EC2R 5AR

Director22 April 2022Active
4, Coleman St., London, United Kingdom, EC2R 5AR

Director22 April 2022Active
3rd Floor Circa, The Ring, Bracknell, RG12 1AA

Secretary01 October 2016Active
23, Oak Crest Lane, Alamo 94507,

Secretary29 February 2008Active
3rd Floor Circa, The Ring, Bracknell, RG12 1AA

Secretary31 May 2008Active
2400 Bridge Pkwy, Redwood Shores, Usa,

Secretary07 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 1998Active
1155 Bayswater Avenue 202, Butlingame 94010, United States Of America,

Director01 November 1998Active
450 North California Avenue, Palo Alto, Usa,

Director08 March 2000Active
The Old House, Chapel Hill, Speen, HP27 0SL

Director08 March 2000Active
495, March Road, Ottawa, Canada, K2K 3G1

Director16 August 2017Active
3rd Floor Circa, The Ring, Bracknell, RG12 1AA

Director01 October 2016Active
3rd Floor Circa, The Ring, Bracknell, RG12 1AA

Director27 January 2012Active
495, March Road, Ottawa, Canada, K2K 3G1

Director16 August 2017Active
9 Nashdom, Burham, SL1 8NJ

Director03 October 2001Active
3rd Floor Circa, The Ring, Bracknell, RG12 1AA

Director03 November 2009Active
495, March Road, Ottawa, Canada, K2K 3G1

Director16 August 2017Active
1601, Cloverfield Blvd., Suite 620 South, Santa Monica, United States, 90404

Director26 October 2020Active
1601, Cloverfield Blvd., Suite 620 South, Santa Monica, United States, 90404

Director26 October 2020Active
2400, Bridge Parkway, Redwood Shores, Usa,

Director28 October 2011Active
2400 Bridge Pkwy, Redwood Shores, Usa,

Director07 October 1998Active

People with Significant Control

Saba Software Inc
Notified on:07 October 2016
Status:Active
Country of residence:United States
Address:2400, Bridge Parkway, Redwood City, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-31Address

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

Download
2022-08-03Dissolution

Dissolution application strike off company.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Address

Move registers to sail company with new address.

Download
2020-12-16Address

Change sail address company with new address.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.