UKBizDB.co.uk

SAVANTA GROUP LIMITED

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

This company is commonly known as Savanta Group Limited. The company was founded 19 years ago and was given the registration number SC281352. The firm's registered office is in EDINBURGH. You can find them at 3 Melville Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SAVANTA GROUP LIMITED
Company Number:SC281352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:3 Melville Street, Edinburgh, Scotland, EH3 7PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Secretary30 April 2022Active
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Director02 July 2015Active
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Director10 March 2005Active
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Director20 January 2023Active
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Director03 December 2014Active
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Director09 September 2019Active
C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, G2 2ND

Director10 March 2005Active
3 Oakley Park, Bolton, BL1 5XL

Secretary10 March 2005Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Secretary01 October 2018Active
3, Melville Street, Edinburgh, Scotland, EH3 7PE

Secretary11 December 2020Active
3, Melville Street, Edinburgh, Scotland, EH3 7PE

Director01 October 2018Active
111, Bell Street, Glasgow, Scotland, G4 0TQ

Director03 December 2014Active

People with Significant Control

Next 15 Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Great Portland Street, London, England, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-11Accounts

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-02-06Address

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

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-28Accounts

Legacy.

Download
2022-10-28Other

Legacy.

Download
2022-10-28Other

Legacy.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.