Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABT1 LIMITED
Company Information for

SABT1 LIMITED

320A STARTFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 3DN,
Company Registration Number
06858407
Private Limited Company
Active

Company Overview

About Sabt1 Ltd
SABT1 LIMITED was founded on 2009-03-25 and has its registered office in Solihull. The organisation's status is listed as "Active". Sabt1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SABT1 LIMITED
 
Legal Registered Office
320A STARTFORD ROAD
SOLIHULL
WEST MIDLANDS
B90 3DN
Other companies in B90
 
Filing Information
Company Number 06858407
Company ID Number 06858407
Date formed 2009-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 18:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABT1 LIMITED
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 SABT1 LIMITED

Current Directors
Officer Role Date Appointed
BASHIR TIMOL
Company Secretary 2009-03-25
SHAKEEL ARSHAD
Director 2009-03-25
BASHIR TIMOL
Director 2009-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASHIR TIMOL NEMAURA PHARMA LIMITED Company Secretary 2007-10-26 CURRENT 2005-11-25 Active
BASHIR TIMOL ONEE GROUP LIMITED Company Secretary 2007-01-30 CURRENT 2007-01-30 Active
BASHIR TIMOL ONEE TAX LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
BASHIR TIMOL 1ST ETHICAL TAX PLANNING LTD Company Secretary 2004-06-17 CURRENT 2004-06-17 Dissolved 2014-05-04
SHAKEEL ARSHAD NEVADA GROUP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
SHAKEEL ARSHAD LAAM TRADING LTD Director 2017-07-06 CURRENT 2017-07-06 Active
SHAKEEL ARSHAD LAAM CONSULTING LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
SHAKEEL ARSHAD SY1 COFFEE LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
SHAKEEL ARSHAD V FOODPRODUCTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
SHAKEEL ARSHAD DIXY PROPERTIES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
SHAKEEL ARSHAD AAA7 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
SHAKEEL ARSHAD PETROMIN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
SHAKEEL ARSHAD ARSHADS ESTATES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
SHAKEEL ARSHAD CHYMIA BIOTECH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SHAKEEL ARSHAD CHYMIA BIOTECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SHAKEEL ARSHAD LIQUID RETAIL LTD Director 2011-09-20 CURRENT 2005-03-03 Active
SHAKEEL ARSHAD SY COFFEE LIMITED Director 2010-05-24 CURRENT 2010-03-01 Active - Proposal to Strike off
SHAKEEL ARSHAD ASTYN ENTERPRISES LIMITED Director 2010-05-24 CURRENT 2009-08-11 Active - Proposal to Strike off
SHAKEEL ARSHAD SAYT LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
SHAKEEL ARSHAD SABT2 LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
SHAKEEL ARSHAD TEXAS FRANCHISEE LIMITED Director 2008-12-03 CURRENT 2008-07-16 Active
BASHIR TIMOL NO 19 WINCKLEY SQUARE (PRESTON) MANAGEMENT COMPANY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
BASHIR TIMOL NPL FC LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
BASHIR TIMOL DERMAL DIAGNOSTICS (HOLDINGS) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
BASHIR TIMOL ONEE DESIGNATED ADMINISTRATOR LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
BASHIR TIMOL TRIAL CLINIC LIMITED Director 2011-08-18 CURRENT 2011-01-12 Active
BASHIR TIMOL NEMAURA PHARMA LIMITED Director 2007-10-26 CURRENT 2005-11-25 Active
BASHIR TIMOL ONEE GROUP LIMITED Director 2007-01-31 CURRENT 2007-01-30 Active
BASHIR TIMOL ONEE TAX LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
BASHIR TIMOL 1ST ETHICAL TAX PLANNING LTD Director 2005-06-18 CURRENT 2004-06-17 Dissolved 2014-05-04

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
2023-12-14CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM PO Box Co C/O 320a Stratford Road Solihull B90 3DN United Kingdom
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM PO Box Co C/O 320a Stratford Road Solihull B90 3DN United Kingdom
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM PO Box Co C/O 320a Stratford Road Solihull B90 3DN United Kingdom
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM Imperial Hosue Hornby Street Bury BL9 5BN England
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM Imperial Hosue Hornby Street Bury BL9 5BN England
2022-10-25PSC07CESSATION OF MOIN AKMAL LAGHARI BALOUCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25PSC07CESSATION OF MOIN AKMAL LAGHARI BALOUCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ALI BHATTI
2022-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ALI BHATTI
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-16CH01Director's details changed for Mr Mohammed Ali Bhatti on 2022-10-10
2022-10-10DIRECTOR APPOINTED MR MUHAMMED ALI BHATTI
2022-10-10APPOINTMENT TERMINATED, DIRECTOR SHAKEEL ARSHAD
2022-10-10Director's details changed for Mr Muhammed Ali Bhatti on 2022-10-10
2022-10-10CH01Director's details changed for Mr Muhammed Ali Bhatti on 2022-10-10
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAKEEL ARSHAD
2022-10-10AP01DIRECTOR APPOINTED MR MUHAMMED ALI BHATTI
2022-09-28APPOINTMENT TERMINATED, DIRECTOR BASHIR TIMOL
2022-09-28Termination of appointment of Bashir Timol on 2022-09-28
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CESSATION OF SHAKEEL ARSHAD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIN AKMAL LAGHARI BALOUCH
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIN AKMAL LAGHARI BALOUCH
2022-09-28PSC07CESSATION OF SHAKEEL ARSHAD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28TM02Termination of appointment of Bashir Timol on 2022-09-28
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR TIMOL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Springfield Court Unit 3B Summerfield Road Bolton Lancashire BL3 2NT
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-29AR0125/03/16 ANNUAL RETURN FULL LIST
2016-05-29CH01Director's details changed for Mr Shakeel Arshad on 2015-05-01
2016-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BASHIR TIMOL on 2016-03-01
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-17AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM Regus Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG
2014-04-16AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM Basepoint Business & Innovaiton Centre Office E22 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
2011-07-12AR0125/03/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/10 FROM C/O Watergates Ltd Kingston House 177-179 Evington Road Leicester Leicestershire LE2 1QN
2010-04-22AR0125/03/10 ANNUAL RETURN FULL LIST
2009-03-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to SABT1 LIMITED 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 SABT1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SABT1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABT1 LIMITED

Intangible Assets
Patents
We have not found any records of SABT1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABT1 LIMITED
Trademarks

Trademark applications by SABT1 LIMITED

SABT1 LIMITED is the for the trademark DIXY ™ (79011584) through the USPTO on the 2004-12-09
Meat, chicken, fish, poultry and game; products made from the aforesaid goods; meat extracts; prepared meals and constituents for meals; fruits and vegetables, all being prepared, preserved, dried and cooked; edible oils and fats; soups; salads; milk and milk based products, milk products; potato chips, crisps; eggs; gherkins; sausages; yoghurt and whipped cream
Income
Government Income
We have not found government income sources for SABT1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as SABT1 LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where SABT1 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABT1 LIMITED 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 SABT1 LIMITED 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.