Saveable Limited LONDON


Founded in 2015, Saveable, classified under reg no. 09777255 is an active company. Currently registered at Floor 2 EC1R 0DE, London the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on September 30, 2020.

The company has 2 directors, namely Sanjin B., Victor T.. Of them, Sanjin B., Victor T. have been with the company the longest, being appointed on 28 July 2020. As of 18 April 2024, there were 2 ex directors - Conrad H., Ivan S. and others listed below. There were no ex secretaries.

Saveable Limited Address / Contact

Office Address Floor 2
Office Address2 2-7 Clerkenwell Green
Town London
Post code EC1R 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09777255
Date of Incorporation Tue, 15th Sep 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (474 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Sanjin B.

Position: Director

Appointed: 28 July 2020

Victor T.

Position: Director

Appointed: 28 July 2020

Conrad H.

Position: Director

Appointed: 01 September 2016

Resigned: 20 February 2020

Ivan S.

Position: Director

Appointed: 15 September 2015

Resigned: 28 July 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Plum Fintech Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Victor T. This PSC has significiant influence or control over the company,. Then there is Ivan S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Plum Fintech Limited

2-7 Clerkenwell Green 2nd Floor, London, England, EC1R 0DE, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09952199
Notified on 20 February 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor T.

Notified on 28 July 2020
Ceased on 19 October 2021
Nature of control: significiant influence or control

Ivan S.

Notified on 1 September 2016
Ceased on 28 July 2020
Nature of control: significiant influence or control

Conrad H.

Notified on 1 September 2016
Ceased on 20 February 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand3 9431 117399 957
Net Assets Liabilities -8 490387 287
Current Assets16 3711 117 
Debtors12 428  
Property Plant Equipment6 828  
Other
Accumulated Depreciation Impairment Property Plant Equipment3 396 3 396
Creditors75 0669 60712 670
Depreciation Rate Used For Property Plant Equipment  100
Net Current Assets Liabilities-58 695-8 490387 287
Other Creditors  1 500
Other Taxation Social Security Payable 2 0221 563
Property Plant Equipment Gross Cost10 224 3 396
Total Assets Less Current Liabilities-51 867-8 490387 287
Trade Creditors Trade Payables67 2089 6079 607
Audit Fees Expenses5 9403 925 
Amount Specific Advance Or Credit Directors699  
Amount Specific Advance Or Credit Made In Period Directors699  
Amount Specific Advance Or Credit Repaid In Period Directors 699 
Director Remuneration25 000  
Accrued Liabilities7 7435 941 
Administrative Expenses345 13242 369 
Applicable Tax Rate1919 
Average Number Employees During Period3  
Corporation Tax Payable 1 644 
Current Tax For Period 2 
Depreciation Amortisation Expense2 556  
Depreciation Expense Property Plant Equipment2 556  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 396 
Disposals Property Plant Equipment 10 224 
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 193  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 961-26 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables7 443-66 988 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables16 93811 729 
Gain Loss On Disposal Assets Income Statement Subtotal -6 828 
Gain Loss On Disposals Property Plant Equipment -6 828 
Income Taxes Paid Refund Classified As Operating Activities74 86848 962 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-224 555-2 826 
Net Cash Flows From Used In Financing Activities584-584 
Net Cash Flows From Used In Investing Activities1 112-9 
Net Cash Flows From Used In Operating Activities222 8593 419 
Net Cash Generated From Operations297 72752 381 
Net Interest Received Paid Classified As Investing Activities-11-9 
Number Shares Issued Fully Paid 1 424 501 
Operating Profit Loss-324 664-3 950 
Other Interest Receivable Similar Income Finance Income119 
Other Operating Income Format120 46838 419 
Par Value Share 0 
Prepayments1 098  
Profit Loss-262 19043 377 
Profit Loss On Ordinary Activities Before Tax-324 653-3 941 
Purchase Property Plant Equipment-1 123  
Social Security Costs10 812  
Staff Costs Employee Benefits Expense116 904  
Tax Expense Credit Applicable Tax Rate-61 684-749 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-62 463-47 318 
Total Operating Lease Payments16 1536 957 
Trade Debtors Trade Receivables3 900  
Wages Salaries106 092  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 29th, November 2023
Free Download (21 pages)

Company search