Company NameUsaved Limited
DirectorsAndrew Robert Walker and Christopher Gregory Walker
Company StatusActive
Company Number04559502
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Robert Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
Director NameMr Christopher Gregory Walker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
Secretary NameMr Andrew Robert Walker
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,900
Cash£792
Current Liabilities£8,692

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
14 April 2022Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Touchstone the Paddocks Follifoot Harrogate HG3 1EA on 14 April 2022 (1 page)
14 April 2022Director's details changed for Mr Andrew Robert Walker on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Christopher Gregory Walker on 14 April 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 September 2012Registered office address changed from Touchstone House the Paddocks Harrogate HG3 1UW on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Christopher Gregory Walker on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Mr Andrew Robert Walker on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Andrew Robert Walker on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Andrew Robert Walker on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from Touchstone House the Paddocks Harrogate HG3 1UW on 26 September 2012 (1 page)
26 September 2012Secretary's details changed for Mr Andrew Robert Walker on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Christopher Gregory Walker on 26 September 2012 (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Andrew Robert Walker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Gregory Walker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Gregory Walker on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Andrew Robert Walker on 20 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 October 2008Return made up to 10/10/08; full list of members (3 pages)
27 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
26 October 2006Return made up to 10/10/06; full list of members (2 pages)
26 October 2006Return made up to 10/10/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 October 2005Return made up to 10/10/05; full list of members (2 pages)
26 October 2005Return made up to 10/10/05; full list of members (2 pages)
12 November 2004Return made up to 10/10/04; full list of members (7 pages)
12 November 2004Return made up to 10/10/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
27 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Incorporation (16 pages)