About

Registered Number: 08471409
Date of Incorporation: 03/04/2013 (12 years ago)
Company Status: Active
Registered Address: Hillswood Business Park, Hillswood Drive, Chertsey, Surrey, KT16 0RS,

 

Sabai Networks Ltd was founded on 03 April 2013 and has its registered office in Chertsey, it's status is listed as "Active". Sabai Networks Ltd has 8 directors listed as Edmonds, Andrew Jack, Edwards, Duncan George, Pym, Howard Dennis, Tong, Sarah, Walters, Ann, Walters, Dennis Jon, Ahmed, Rehaan, Sims, Ben in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Andrew Jack 22 December 2014 - 1
EDWARDS, Duncan George 15 September 2013 - 1
PYM, Howard Dennis 27 March 2014 - 1
TONG, Sarah 18 December 2014 - 1
WALTERS, Ann 15 December 2014 - 1
WALTERS, Dennis Jon 10 December 2014 - 1
AHMED, Rehaan 03 April 2013 16 March 2014 1
SIMS, Ben 03 February 2014 15 January 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
DISS40 - Notice of striking-off action discontinued 05 October 2016
AR01 - Annual Return 04 October 2016
AA - Annual Accounts 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CERTNM - Change of name certificate 26 February 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 17 July 2014
CERTNM - Change of name certificate 16 July 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AD01 - Change of registered office address 01 July 2014
NEWINC - New incorporation documents 03 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.