UKBizDB.co.uk

SALVUS GROUP LTD

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

This company is commonly known as Salvus Group Ltd. The company was founded 8 years ago and was given the registration number 09611823. The firm's registered office is in DURHAM. You can find them at Salvus House, Aykley Heads, Durham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SALVUS GROUP LTD
Company Number:09611823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70210 - Public relations and communications activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shincliffe Hall, Hall Lane, Shincliffe, Durham, England, DH1 2SY

Secretary08 October 2019Active
Shincliffe Hall, Hall Lane, Shincliffe, Durham, England, DH1 2SY

Director08 October 2019Active
Shincliffe Hall, Hall Lane, Shincliffe, Durham, England, DH1 2SY

Director28 May 2015Active
Shincliffe Hall, Hall Lane, Shincliffe, Durham, England, DH1 2SY

Director08 October 2019Active

People with Significant Control

Mrs Lindsay Victoria Anne Chadwick
Notified on:08 October 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Shincliffe Hall, Hall Lane, Durham, England, DH1 2SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Kim Roe
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:Dutch
Country of residence:United Kingdom
Address:Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Cameron Roe
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Shincliffe Hall, Hall Lane, Durham, England, DH1 2SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Desmond Roe
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:American
Country of residence:England
Address:Shincliffe Hall, Hall Lane, Durham, England, DH1 2SY
Nature of control:
  • Significant influence or control

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-19Resolution

Resolution.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Address

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

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Capital

Capital allotment shares.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Address

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

Download

Copyright © 2024. All rights reserved.