Company NameSavantini Limited
DirectorStephanie Taylor
Company StatusActive
Company Number07383612
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Stephanie Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Glebe
Lockington
Driffield
East Yorkshire
YO25 9ST

Contact

Websitewww.savantini.com/
Email address[email protected]
Telephone01343 069493
Telephone regionElgin

Location

Registered AddressSavantini House Foster Street
Stoneferry Road
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Stephanie Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£291,740
Cash£313,661
Current Liabilities£295,652

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

2 December 2016Delivered on: 7 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 March 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
17 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
14 May 2021Notification of Nessav Group Limited as a person with significant control on 1 February 2021 (2 pages)
14 May 2021Cessation of Stephanie Taylor as a person with significant control on 1 February 2021 (1 page)
11 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (3 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 14D Ipark Innovation Drive Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 14D Ipark Innovation Drive Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page)
7 December 2016Registration of charge 073836120001, created on 2 December 2016 (33 pages)
7 December 2016Registration of charge 073836120001, created on 2 December 2016 (33 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 November 2013Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages)
20 November 2013Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 13 Nelson Street Hull HU1 1XE United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 13 Nelson Street Hull HU1 1XE United Kingdom on 10 May 2012 (1 page)
15 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 March 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
12 March 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)