SAVU TECHNOLOGIES LIMITED
Overview
| Company Name | SAVU TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07254687 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAVU TECHNOLOGIES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is SAVU TECHNOLOGIES LIMITED located?
| Registered Office Address | Unit 1 Poplars Court NG7 2RR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAVU TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUST TECHNOLOGY INVESTMENTS LIMITED | Sep 24, 2010 | Sep 24, 2010 |
| TRUST BATTERY HOLDINGS LIMITED | May 14, 2010 | May 14, 2010 |
What are the latest accounts for SAVU TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAVU TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for SAVU TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Joshua Henry Mihill as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Joseph Ross as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to Unit 1 Poplars Court Nottingham NG7 2RR on Nov 22, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Registered office address changed from 9 Westgate Grantham NG31 6LT England to 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL on Jun 27, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on Nov 03, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ to 12/13 Westgate Grantham NG31 6LT on Jan 05, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Joshua Henry Mihill as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Joseph Ross as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of SAVU TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIHILL, Ian Nicholas | Director | Barrowby Road NG31 8NN Grantham 191 Lincolnshire | England | British | 134773970001 | |||||
| BOWER, Jonathan Colin Fraser | Director | Aunsby NG34 8SY Sleaford Manor Farm House Lincolnshire | United Kingdom | British | 69318780004 | |||||
| FAIRCLOUGH, Geoffrey Charles | Director | 10 Guildhall Street NG31 6NJ Grantham Trust House Lincolnshire United Kingdom | United Kingdom | British | 141162640002 | |||||
| FORBES, Anthony David Arnold William | Director | Wakerley LE15 8PA Oakham Wakerley Manor Rutland | United Kingdom | British | 38853490001 | |||||
| HOLLEY, Bruce, Dr | Director | NG32 2PG Honington Garden Cottage Lincolnshire | United Kingdom | British | 113966810001 | |||||
| MIHILL, Joshua Henry | Director | Poplars Court NG7 2RR Nottingham Unit 1 England | England | British | 251820220001 | |||||
| ROSS, Paul Joseph | Director | Manthorpe Road NG31 8DH Grantham 151 England | England | British | 56743890002 |
What are the latest statements on persons with significant control for SAVU TECHNOLOGIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| May 14, 2017 | Sep 05, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0