UKBizDB.co.uk

SAFFRON ASSET FINANCE LTD

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

This company is commonly known as Saffron Asset Finance Ltd. The company was founded 18 years ago and was given the registration number 05653209. The firm's registered office is in LONDON. You can find them at 8-10 Grosvenor Gardens, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SAFFRON ASSET FINANCE LTD
Company Number:05653209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8-10 Grosvenor Gardens, London, England, SW1W 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director07 November 2019Active
4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Secretary06 April 2016Active
4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Secretary01 March 2016Active
Church View, Walden Road, Hadstock, Cambridge, England, CB21 4NX

Secretary13 December 2005Active
4, Mulgrave Road, Sutton, England, SM2 6LE

Director01 March 2016Active
4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Director05 October 2018Active
4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Director27 November 2017Active
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director19 May 2020Active
4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Director03 September 2017Active
Church View, Walden Road, Hadstock, Cambridge, England, CB21 4NX

Director12 July 2007Active
18, Jakeman Way, Aylesbury, England, HP21 8FT

Director13 December 2005Active

People with Significant Control

Mr Neil Hutton
Notified on:30 November 2023
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Rutherford House, Warrington Road, Warrington, England, WA3 6ZH
Nature of control:
  • Significant influence or control
Mr Neil Anthony Hutton
Notified on:07 November 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Rutherford House, Warrington Road, Warrington, England, WA3 6ZH
Nature of control:
  • Significant influence or control
Sme Business Finance Ltd
Notified on:02 May 2017
Status:Active
Country of residence:England
Address:4, Mulgrave Chambers, Sutton, England, SM2 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lorraine Addison
Notified on:13 March 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:18 Jakeman Way, Aylesbury, England, HP21 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Allan Addison
Notified on:13 March 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:18 Jakeman Way, Aylesbury, England, HP21 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.