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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman St., London, United Kingdom, EC2R 5AR | Director | 22 April 2022 | Active |
4, Coleman St., London, United Kingdom, EC2R 5AR | Director | 22 April 2022 | Active |
3rd Floor Circa, The Ring, Bracknell, RG12 1AA | Secretary | 01 October 2016 | Active |
23, Oak Crest Lane, Alamo 94507, | Secretary | 29 February 2008 | Active |
3rd Floor Circa, The Ring, Bracknell, RG12 1AA | Secretary | 31 May 2008 | Active |
2400 Bridge Pkwy, Redwood Shores, Usa, | Secretary | 07 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 October 1998 | Active |
1155 Bayswater Avenue 202, Butlingame 94010, United States Of America, | Director | 01 November 1998 | Active |
450 North California Avenue, Palo Alto, Usa, | Director | 08 March 2000 | Active |
The Old House, Chapel Hill, Speen, HP27 0SL | Director | 08 March 2000 | Active |
495, March Road, Ottawa, Canada, K2K 3G1 | Director | 16 August 2017 | Active |
3rd Floor Circa, The Ring, Bracknell, RG12 1AA | Director | 01 October 2016 | Active |
3rd Floor Circa, The Ring, Bracknell, RG12 1AA | Director | 27 January 2012 | Active |
495, March Road, Ottawa, Canada, K2K 3G1 | Director | 16 August 2017 | Active |
9 Nashdom, Burham, SL1 8NJ | Director | 03 October 2001 | Active |
3rd Floor Circa, The Ring, Bracknell, RG12 1AA | Director | 03 November 2009 | Active |
495, March Road, Ottawa, Canada, K2K 3G1 | Director | 16 August 2017 | Active |
1601, Cloverfield Blvd., Suite 620 South, Santa Monica, United States, 90404 | Director | 26 October 2020 | Active |
1601, Cloverfield Blvd., Suite 620 South, Santa Monica, United States, 90404 | Director | 26 October 2020 | Active |
2400, Bridge Parkway, Redwood Shores, Usa, | Director | 28 October 2011 | Active |
2400 Bridge Pkwy, Redwood Shores, Usa, | Director | 07 October 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Dissolution | Dissolution application strike off company. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Address | Move registers to sail company with new address. | Download |
2020-12-16 | Address | Change sail address company with new address. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.