Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABIO LTD
Company Information for

SABIO LTD

12th Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0SU,
Company Registration Number
03644452
Private Limited Company
Active

Company Overview

About Sabio Ltd
SABIO LTD was founded on 1998-10-05 and has its registered office in London. The organisation's status is listed as "Active". Sabio Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SABIO LTD
 
Legal Registered Office
12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
Other companies in SE1
 
Telephone0870-163-1000
 
Filing Information
Company Number 03644452
Company ID Number 03644452
Date formed 1998-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts GROUP
VAT Number /Sales tax ID GB246788751  
Last Datalog update: 2024-06-07 14:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABIO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SABIO LTD

Current Directors
Officer Role Date Appointed
TROELS HENRIKSEN
Director 2018-01-22
ANDREW CHARLES ROBERTS
Director 2003-01-10
LEE DARREN SHORTEN
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HORSEY
Director 2016-09-15 2018-01-31
ROBERT PROSSER
Company Secretary 2000-10-11 2016-06-30
PAUL JOHN BEGAN
Director 2009-10-06 2016-06-30
ADAM FAULKNER
Director 1999-01-13 2016-06-30
SEBASTIAN HENKES
Director 1998-10-05 2016-06-30
KENNETH HITCHEN
Director 1999-01-13 2016-06-30
ROBERT PROSSER
Director 2000-10-11 2016-06-30
SIMON GRESSWELL
Director 2001-12-10 2004-04-01
PAUL JOHN BEGAN
Director 1998-10-05 2002-10-30
DANIEL O'NEILL
Director 1999-01-13 2001-12-10
SEBASTIAN HENKES
Company Secretary 1998-10-05 2000-10-11
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1998-10-05 1998-10-05
RAPID NOMINEES LIMITED
Nominated Director 1998-10-05 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TROELS HENRIKSEN BRIGHT UK LIMITED Director 2018-03-14 CURRENT 2004-09-03 Active
TROELS HENRIKSEN DATAPOINTEUROPE LTD Director 2018-01-22 CURRENT 2016-07-06 Active - Proposal to Strike off
TROELS HENRIKSEN SABIO NETWORK SERVICES LIMITED Director 2018-01-22 CURRENT 2009-10-06 Active - Proposal to Strike off
TROELS HENRIKSEN SEATTLE BIDCO LIMITED Director 2018-01-22 CURRENT 2016-05-18 Active
TROELS HENRIKSEN SEATTLE MIDCO LIMITED Director 2018-01-22 CURRENT 2016-05-18 Active
TROELS HENRIKSEN SEATTLE TOPCO LIMITED Director 2018-01-22 CURRENT 2016-05-18 Active
TROELS HENRIKSEN SEATTLE HOLDCO LIMITED Director 2018-01-22 CURRENT 2016-05-18 Active
ANDREW CHARLES ROBERTS BRIGHT UK LIMITED Director 2018-03-14 CURRENT 2004-09-03 Active
ANDREW CHARLES ROBERTS DATAPOINTEUROPE LTD Director 2017-07-13 CURRENT 2016-07-06 Active - Proposal to Strike off
ANDREW CHARLES ROBERTS SEATTLE BIDCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
ANDREW CHARLES ROBERTS SEATTLE MIDCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
ANDREW CHARLES ROBERTS SEATTLE TOPCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
ANDREW CHARLES ROBERTS SEATTLE HOLDCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
ANDREW CHARLES ROBERTS SABIO NETWORK SERVICES LIMITED Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
LEE DARREN SHORTEN SEATTLE BIDCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
LEE DARREN SHORTEN SEATTLE MIDCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
LEE DARREN SHORTEN SEATTLE TOPCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
LEE DARREN SHORTEN SEATTLE HOLDCO LIMITED Director 2016-06-30 CURRENT 2016-05-18 Active
LEE DARREN SHORTEN KM TRINITY PARTNERS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-13DIRECTOR APPOINTED MR DARREN JOHN HAYWARD
2023-09-13APPOINTMENT TERMINATED, DIRECTOR NILS OLIN STEINMEYER
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 036444520019
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 036444520019
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GALE
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR TROELS BUGGE HENRIKSEN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TROELS BUGGE HENRIKSEN
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2021-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520018
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520017
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520016
2020-03-05AP01DIRECTOR APPOINTED MR JONATHAN DAVID GALE
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036444520008
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520015
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520014
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520013
2019-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520012
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520010
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520009
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520008
2018-06-28AAMDAmended group accounts made up to 2017-09-30
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HORSEY
2018-01-22AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520007
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 1-2 Hatfields London SE1 9PG
2017-11-23CH01Director's details changed for Mr Lee Darren Shorten on 2016-09-01
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520006
2016-10-24RES01ADOPT ARTICLES 24/10/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520005
2016-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-15AP01DIRECTOR APPOINTED MR MARK HORSEY
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PROSSER
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 82276.95
2016-07-27SH0129/06/16 STATEMENT OF CAPITAL GBP 82276.95
2016-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FAULKNER
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEGAN
2016-07-12TM02Termination of appointment of Robert Prosser on 2016-06-30
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HITCHEN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HENKES
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036444520004
2016-05-18RES01ADOPT ARTICLES 25/04/2016
2016-04-01SH0117/06/15 STATEMENT OF CAPITAL GBP 74944
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 77979
2016-04-01SH0101/04/16 STATEMENT OF CAPITAL GBP 77979
2016-03-23SH0123/03/16 STATEMENT OF CAPITAL GBP 74944
2016-01-24AR0131/12/15 FULL LIST
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2015-07-14SH0117/06/13 STATEMENT OF CAPITAL GBP 74944
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 72000
2015-01-06AR0131/12/14 FULL LIST
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-01AP01DIRECTOR APPOINTED MR LEE DARREN SHORTEN
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 72000
2014-01-15AR0131/12/13 FULL LIST
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-17AR0131/12/12 FULL LIST
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0131/12/11 FULL LIST
2011-09-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-16AR0131/12/10 FULL LIST
2011-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-02-02AR0131/12/09 FULL LIST
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PROSSER / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ROBERTS / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HITCHEN / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN HENKES / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FAULKNER / 31/12/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT PROSSER / 31/12/2009
2009-10-18AP01DIRECTOR APPOINTED PAUL BEGAN
2009-04-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22225PREVEXT FROM 30/06/2008 TO 30/09/2008
2009-01-21225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PROSSER / 30/12/2008
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS / 30/12/2008
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: UNIT 14 CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08244DELIVERY EXT'D 3 MTH 30/06/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-04-14288bDIRECTOR RESIGNED
2004-04-14244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-03-11244DELIVERY EXT'D 3 MTH 30/06/02
2003-03-10288cDIRECTOR'S PARTICULARS CHANGED
2003-03-10288cDIRECTOR'S PARTICULARS CHANGED
2003-03-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2003-03-07AUDAUDITOR'S RESIGNATION
2003-02-08288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-12-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-15288bDIRECTOR RESIGNED
2002-10-31225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2002-06-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-04-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SABIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-12-07 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2016-09-29 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2016-06-30 Outstanding LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED (AS SECURITY AGENT)
DEBENTURE 2011-09-06 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-09-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-07-28 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SABIO LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SABIO LTD owns 1 domain names.

sabio.co.uk  

Trademarks
We have not found any records of SABIO LTD registering or being granted any trademarks
Income
Government Income

Government spend with SABIO LTD

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-10 GBP £7,995 Computing Software
SUNDERLAND CITY COUNCIL 2015-5 GBP £8,750 SERVICES
London Borough of Southwark 2015-3 GBP £28,214
London Borough of Southwark 2015-2 GBP £30,014
SUNDERLAND CITY COUNCIL 2015-1 GBP £1,364 SERVICES
London Borough of Southwark 2015-1 GBP £9,705
Worcestershire County Council 2015-1 GBP £7,995 Computer Maintenance
London Borough of Southwark 2014-12 GBP £14,044
Worcestershire County Council 2014-11 GBP £3,750 Expenses Removal
London Borough of Southwark 2014-11 GBP £161,536
Leeds City Council 2014-10 GBP £80,184 Telephones
Worcestershire County Council 2014-9 GBP £2,095 Computing Software
Leeds City Council 2014-8 GBP £167,414 Telephones
Leeds City Council 2014-7 GBP £4,295 Telephones
Leeds City Council 2014-5 GBP £40,000 Other Costs
Leeds City Council 2013-12 GBP £42,894 Telephones
Leeds City Council 2013-11 GBP £2,873 Other Costs
Worcestershire County Council 2013-10 GBP £5,895 Communications Telephone-General
Leeds City Council 2013-10 GBP £5,959 Computer Software & Equipment
Leeds City Council 2013-9 GBP £12,324 Telephones
Worcestershire County Council 2013-8 GBP £5,828 Communications Telephone-General
Leeds City Council 2013-8 GBP £2,372 Telephones
Leeds City Council 2013-7 GBP £1,480 Other Costs
Leeds City Council 2013-5 GBP £7,181 Other Costs
Leeds City Council 2013-4 GBP £278,884 Telephones
Leeds City Council 2013-3 GBP £15,335 Telephones
Leeds City Council 2013-2 GBP £1,605 Telephones
Leeds City Council 2013-1 GBP £29,816 Other Costs
Worcestershire County Council 2013-1 GBP £4,400 Consultants Fees
Worcestershire County Council 2012-12 GBP £3,713 CAPEX Furniture & Equipment Furniture
Leeds City Council 2012-12 GBP £3,468 Other Costs
Worcestershire County Council 2012-11 GBP £14,342 Computer Maintenance
Leeds City Council 2012-11 GBP £3,705 Other Costs
Worcestershire County Council 2012-8 GBP £14,558 Consultants Fees
Worcestershire County Council 2012-7 GBP £1,000 Misc Other Expenses
Leeds City Council 2012-7 GBP £31,747
Leeds City Council 2012-6 GBP £11,612
Leeds City Council 2012-5 GBP £19,477
Leeds City Council 2012-4 GBP £204,295
Leeds City Council 2012-3 GBP £7,651
Worcestershire County Council 2012-1 GBP £12,247 Computer Maintenance
Leeds City Council 2011-12 GBP £4,145
Leeds City Council 2011-11 GBP £11,618 Telephones
Leeds City Council 2011-9 GBP £7,419 Other Hired And Contracted Services
Leeds City Council 2011-8 GBP £21,614 Computer Software & Equipment
Leeds City Council 2011-7 GBP £29,608 Computer Software & Equipment
Leeds City Council 2011-5 GBP £16,488 Telephones
Leeds City Council 2011-4 GBP £187,519 Telephones
Leeds City Council 2011-3 GBP £56,632 Telephones
Worcestershire County Council 2011-2 GBP £6,255 CAPEX IT Equipment
Leeds City Council 2011-1 GBP £72,152 Office Furniture & Equipment
Worcestershire County Council 2011-1 GBP £25,020 CAPEX IT Equipment
Leeds City Council 2010-12 GBP £470 FURNITURE AND EQUIPMENT
Worcestershire County Council 2010-11 GBP £29,527 Computer Maintenance
Worcestershire County Council 2010-7 GBP £52,695 CAPEX IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SABIO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SABIO LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0085171100Line telephone sets with cordless handsets
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-04-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-01-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-10-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2013-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-06-0185287111Video tuners electronic assemblies for incorporation into automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABIO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABIO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.