UKBizDB.co.uk

SAVE9 LIMITED

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

This company is commonly known as Save9 Limited. The company was founded 22 years ago and was given the registration number 04351548. The firm's registered office is in SCARBOROUGH. You can find them at Jack Knowles Building Scarborough Cricket Club, 118 North Marine Road, Scarborough, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SAVE9 LIMITED
Company Number:04351548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Jack Knowles Building Scarborough Cricket Club, 118 North Marine Road, Scarborough, North Yorkshire, YO12 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Newchase Court, Hopper Hill Road, Scarborough, England, YO11 3YS

Secretary11 January 2002Active
1a Newchase Court, Hopper Hill Road, Scarborough, England, YO11 3YS

Director05 August 2021Active
1a Newchase Court, Hopper Hill Road, Scarborough, England, YO11 3YS

Director11 January 2002Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Secretary11 January 2002Active
52, Leighton Close, Crossgates, Scarborough, United Kingdom, YO12 4JZ

Director14 February 2007Active
122 Aysgarth Rise, Bridlington, YO16 7HX

Director11 January 2002Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Director11 January 2002Active

People with Significant Control

Cellular Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferryboat House, Ferryboat Lane, Sunderland, England, SR5 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Bromham
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:1a Newchase Court, Hopper Hill Road, Scarborough, England, YO11 3YS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital cancellation shares.

Download
2024-01-02Capital

Capital cancellation shares.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Address

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

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Change person secretary company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.