Founded in 2015, Saffe, classified under reg no. 09712772 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for nine years. Its financial year was closed on July 26 and its latest financial statement was filed on 31st July 2022.
The firm has 4 directors, namely Hideki K., Maria M. and André A. and others. Of them, André A., Giovani C. have been with the company the longest, being appointed on 31 July 2015 and Hideki K. has been with the company for the least time - from 30 June 2020. As of 11 May 2024, there was 1 ex director - Antonio D.. There were no ex secretaries.
Office Address | Finsgate |
Office Address2 | 5-7 Cranwood Street |
Town | London |
Post code | EC1V 9EE |
Country of origin | United Kingdom |
Registration Number | 09712772 |
Date of Incorporation | Fri, 31st Jul 2015 |
Industry | Business and domestic software development |
Industry | Other information technology service activities |
End of financial Year | 26th July |
Company age | 9 years old |
Account next due date | Fri, 26th Apr 2024 (15 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 17th Sep 2024 (2024-09-17) |
Last confirmation statement dated | Sun, 3rd Sep 2023 |
The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Giovani C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andre A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maria M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Giovani C.
Notified on | 20 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Andre A.
Notified on | 20 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Maria M.
Notified on | 5 May 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 737 | 8 | 160 019 | 5 800 | 60 175 | 117 981 | 62 743 |
Current Assets | 160 019 | 25 786 | 110 564 | 180 398 | 125 331 | ||
Debtors | 19 986 | 50 389 | 62 417 | 62 588 | |||
Net Assets Liabilities | -30 667 | -33 798 | 159 713 | ||||
Property Plant Equipment | 4 489 | 3 202 | 2 874 | 1 339 | 462 | 2 252 | 1 016 |
Other | |||||||
Accumulated Amortisation Impairment Intangible Assets | 3 960 | 8 255 | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 657 | 1 944 | 1 190 | 2 427 | |||
Capital Reduction Decrease In Equity | 450 | ||||||
Creditors | 36 040 | 36 400 | 3 180 | 4 320 | 4 800 | 6 150 | 96 618 |
Fixed Assets | 2 874 | 2 424 | 32 569 | 39 351 | 33 821 | ||
Increase From Amortisation Charge For Year Intangible Assets | 4 295 | ||||||
Increase From Depreciation Charge For Year Property Plant Equipment | 1 287 | 1 237 | |||||
Intangible Assets | 31 066 | 36 058 | 31 764 | ||||
Intangible Assets Gross Cost | 40 019 | ||||||
Investments Fixed Assets | 1 085 | 1 041 | 1 041 | 1 041 | |||
Investments In Group Undertakings Participating Interests | 1 041 | 1 041 | |||||
Issue Convertible Notes For Consideration Net Tax Increase In Equity | 1 245 | ||||||
Issue Equity Instruments | 221 971 | 237 483 | |||||
Net Current Assets Liabilities | -34 303 | -36 392 | 156 839 | 21 466 | 105 764 | 174 248 | 28 713 |
Number Shares Issued Fully Paid | 1 501 000 | ||||||
Par Value Share | 1 | ||||||
Profit Loss | -135 823 | -107 528 | -162 217 | -152 311 | |||
Property Plant Equipment Gross Cost | 5 146 | 3 443 | |||||
Provisions For Liabilities Balance Sheet Subtotal | 853 | 608 | |||||
Redemption Shares Decrease In Equity | -450 | ||||||
Total Assets Less Current Liabilities | -29 814 | -33 190 | 159 713 | 23 890 | 138 333 | 213 599 | 62 534 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 4th April 2024 to 2 Leman Street London E1W 9US filed on: 4th, April 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy