Savient Limited CHIPPENHAM


Founded in 2016, Savient, classified under reg no. 10088118 is an active company. Currently registered at The Dutch Barn Bremhill Grove Farm SN15 4LX, Chippenham the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Paul J., James S. and Andrew A.. Of them, Andrew A. has been with the company the longest, being appointed on 29 March 2016 and Paul J. has been with the company for the least time - from 7 October 2020. As of 26 April 2024, there was 1 ex director - Luke R.. There were no ex secretaries.

Savient Limited Address / Contact

Office Address The Dutch Barn Bremhill Grove Farm
Office Address2 East Tytherton
Town Chippenham
Post code SN15 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10088118
Date of Incorporation Tue, 29th Mar 2016
Industry Business and domestic software development
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Paul J.

Position: Director

Appointed: 07 October 2020

James S.

Position: Director

Appointed: 20 March 2017

Andrew A.

Position: Director

Appointed: 29 March 2016

Luke R.

Position: Director

Appointed: 20 March 2017

Resigned: 29 April 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Andrew A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Luke R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Luke R.

Notified on 20 March 2017
Ceased on 29 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    230 477359 063285 124
Current Assets77 066100 192103 330251 350644 473831 026807 642
Debtors    432 292471 963522 518
Net Assets Liabilities51 27898 461121 287170 200381 658527 390439 978
Other Debtors     19 914113 468
Property Plant Equipment    44 28536 28055 970
Other
Accrued Liabilities Deferred Income    1 682116 86241 045
Accrued Liabilities Not Expressed Within Creditors Subtotal-810-810-870-1 370-1 682  
Accumulated Depreciation Impairment Property Plant Equipment    16 13118 04740 556
Average Number Employees During Period  45152829
Bank Borrowings Overdrafts    8 3336 7806 780
Creditors69 66147 25444 66496 192283 729301 309390 599
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 883 
Disposals Property Plant Equipment     39 015 
Fixed Assets3132 7083 0415 87144 28536 28055 970
Increase From Depreciation Charge For Year Property Plant Equipment     12 79922 509
Net Current Assets Liabilities51 77596 563119 116165 699379 040529 717417 043
Other Creditors     11 25011 250
Prepayments Accrued Income    2 10421 73039 940
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal44 37043 62560 45010 54118 296  
Property Plant Equipment Gross Cost    60 41654 32796 526
Taxation Social Security Payable    180 189160 276316 940
Total Additions Including From Business Combinations Property Plant Equipment     32 92642 199
Total Assets Less Current Liabilities52 08899 271122 157171 570423 325565 997473 013
Trade Creditors Trade Payables    93 5256 14114 584
Trade Debtors Trade Receivables    430 188430 319369 110
Useful Life Property Plant Equipment Years     33
Amount Specific Advance Or Credit Directors1 500      
Amount Specific Advance Or Credit Made In Period Directors1 500      
Amount Specific Advance Or Credit Repaid In Period Directors -1 500     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 18, 2024
filed on: 23rd, January 2024
Free Download (4 pages)

Company search