UKBizDB.co.uk

SAVEABLE LIMITED

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

This company is commonly known as Saveable Limited. The company was founded 8 years ago and was given the registration number 09777255. The firm's registered office is in LONDON. You can find them at 2nd Floor 5-8 Dysart Street, Moorgate House, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SAVEABLE LIMITED
Company Number:09777255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2nd Floor 5-8 Dysart Street, Moorgate House, London, England, EC2A 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, 2-7 Clerkenwell Green, London, England, EC1R 0DE

Director28 July 2020Active
Floor 2, 2-7 Clerkenwell Green, London, England, EC1R 0DE

Director28 July 2020Active
92, Lexham Gardens, Flat 6, London, England, W8 6JQ

Director01 September 2016Active
2nd Floor, 5-8 Dysart Street, Moorgate House, London, England, EC2A 2BX

Director15 September 2015Active

People with Significant Control

Mr Victor Trokoudes
Notified on:28 July 2020
Status:Active
Date of birth:February 1984
Nationality:Cypriot
Country of residence:England
Address:2nd Floor, 5-8 Dysart Street, London, England, EC2A 2BX
Nature of control:
  • Significant influence or control
Plum Fintech Limited
Notified on:20 February 2020
Status:Active
Country of residence:United Kingdom
Address:2-7 Clerkenwell Green, 2nd Floor, London, United Kingdom, EC1R 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ivan David Soto-Wright
Notified on:01 September 2016
Status:Active
Date of birth:December 1989
Nationality:American
Country of residence:England
Address:2nd Floor, 5-8 Dysart Street, London, England, EC2A 2BX
Nature of control:
  • Significant influence or control
Mr Conrad Dag Holmboe
Notified on:01 September 2016
Status:Active
Date of birth:October 1983
Nationality:United Kingdom
Country of residence:England
Address:92, Lexham Gardens, London, England, W8 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Capital

Capital allotment shares.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Resolution

Resolution.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-05-18Accounts

Change account reference date company previous extended.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-07-20Address

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

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-05-21Resolution

Resolution.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.