UKBizDB.co.uk

SECRET SAVIOURS LIMITED

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

This company is commonly known as Secret Saviours Limited. The company was founded 15 years ago and was given the registration number 06695293. The firm's registered office is in LONDON. You can find them at 208 Revelstoke Road, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SECRET SAVIOURS LIMITED
Company Number:06695293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2008
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:208 Revelstoke Road, London, England, SW18 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bettridge Road, London, England, SW6 3QD

Director07 July 2022Active
24, Bettridge Road, London, England, SW6 3QD

Director11 April 2014Active
24, Bettridge Road, London, England, SW6 3QD

Director07 July 2022Active
Liverpool Science Park, Mount Pleasant, Liverpool, England, L3 5TF

Secretary28 February 2011Active
16, Wilks Gardens, Croydon, England, CR0 8UJ

Director23 April 2014Active
31, The Ridgway, Sutton, United Kingdom, SM2 5JX

Director28 February 2011Active
208, Revelstoke Road, London, England, SW18 5NW

Director02 May 2019Active
24, Bettridge Road, London, England, SW6 3QD

Director08 August 2022Active
94, Aylward Road, London, England, SW20 9AQ

Director23 April 2014Active
94, Aylward Road, London, England, SW20 9AQ

Director02 May 2019Active
Woodhill, Station Road, Mayfield, TN20 6BW

Director11 September 2008Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF

Corporate Director28 March 2014Active

People with Significant Control

Derma Dot Uk Limited
Notified on:08 July 2022
Status:Active
Country of residence:England
Address:24, Bettridge Road, London, England, SW6 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sophie Hooper
Notified on:31 December 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:24, Bettridge Road, London, England, SW6 3QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Nwf (Biomedical) Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:131, Mount Pleasant, Liverpool, England, L3 5TF
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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-19Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-21Officers

Appoint person director company with name date.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Capital

Capital return purchase own shares.

Download
2022-07-21Capital

Second filing capital allotment shares.

Download
2022-07-21Capital

Capital cancellation shares.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.