Saffe Ltd LONDON


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.

Saffe Ltd Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Hideki K.

Position: Director

Appointed: 30 June 2020

Maria M.

Position: Director

Appointed: 05 May 2017

André A.

Position: Director

Appointed: 31 July 2015

Giovani C.

Position: Director

Appointed: 31 July 2015

Antonio D.

Position: Director

Appointed: 22 May 2017

Resigned: 22 August 2017

Bruggsholding Llp

Position: Corporate Director

Appointed: 05 May 2017

Resigned: 22 May 2017

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 7378160 0195 80060 175117 98162 743
Current Assets  160 01925 786110 564180 398125 331
Debtors   19 98650 38962 41762 588
Net Assets Liabilities-30 667-33 798159 713    
Property Plant Equipment4 4893 2022 8741 3394622 2521 016
Other
Accumulated Amortisation Impairment Intangible Assets     3 9608 255
Accumulated Depreciation Impairment Property Plant Equipment6571 944   1 1902 427
Capital Reduction Decrease In Equity   450   
Creditors36 04036 4003 1804 3204 8006 15096 618
Fixed Assets  2 8742 42432 56939 35133 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 06636 05831 764
Intangible Assets Gross Cost     40 019 
Investments Fixed Assets   1 0851 0411 0411 041
Investments In Group Undertakings Participating Interests     1 0411 041
Issue Convertible Notes For Consideration Net Tax Increase In Equity      1 245
Issue Equity Instruments    221 971237 483 
Net Current Assets Liabilities-34 303-36 392156 83921 466105 764174 24828 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 Cost5 146    3 443 
Provisions For Liabilities Balance Sheet Subtotal853608     
Redemption Shares Decrease In Equity   -450   
Total Assets Less Current Liabilities-29 814-33 190159 71323 890138 333213 59962 534

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
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
Free Download (1 page)

Company search