Savio Services Ltd BARNET


Savio Services started in year 2015 as Private Limited Company with registration number 09495269. The Savio Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Barnet at No.1. Postal code: EN5 4BS.

The company has one director. Kan K., appointed on 6 November 2015. There are currently no secretaries appointed. As of 5 July 2025, there was 1 ex director - Alistair C.. There were no ex secretaries.

Savio Services Ltd Address / Contact

Office Address No.1
Office Address2 53 Wood Street
Town Barnet
Post code EN5 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495269
Date of Incorporation Tue, 17th Mar 2015
Industry Activities of head offices
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (370 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Kan K.

Position: Director

Appointed: 06 November 2015

Alistair C.

Position: Director

Appointed: 17 March 2015

Resigned: 06 November 2015

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Kan K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Franchise Holdings Ltd that entered Barnet, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Kan K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Kan K.

Notified on 1 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Franchise Holdings Ltd

No.5 Cosmo House 53 Wood Street, Barnet, EN5 4BS, England

Legal authority England
Legal form Limited Company
Notified on 3 October 2022
Ceased on 1 November 2024
Nature of control: 75,01-100% shares

Kan K.

Notified on 1 August 2019
Ceased on 3 October 2022
Nature of control: 75,01-100% shares

The Cci Trust

P.O. Box 95 2a Lord Street, Douglas, IM99 1HP, Isle Of Man

Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand45 6765 33310 21873 092198 23780 07668 328448 309663 627157 003
Current Assets86 15550 352201 501278 847410 005321 152352 6251 036 2851 425 383878 923
Debtors40 47945 019191 283205 755211 768241 076284 297485 486761 756721 920
Net Assets Liabilities-3 7171 2538 6473 4256 2306 15917 35029 653  
Other Debtors 7 3937 281 106 21435 85833 29035 23282 145353 410
Property Plant Equipment7 4316 8747 9134 8433 1002 77616 43019 56829 54239 096
Total Inventories       102 490  
Cash Bank In Hand45 676         
Net Assets Liabilities Including Pension Asset Liability-3 717         
Tangible Fixed Assets7 431         
Reserves/Capital
Called Up Share Capital100         
Profit Loss Account Reserve-3 817         
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3111 8684 9428 48711 63714 46017 28123 73232 79949 497
Additions Other Than Through Business Combinations Property Plant Equipment  4 114       
Average Number Employees During Period  2929292525252522
Corporation Tax Payable  154 562     
Creditors97 30355 973200 767280 265406 87550 00038 0791 026 2001 407 501865 025
Fixed Assets  7 9144 843      
Increase From Depreciation Charge For Year Property Plant Equipment 5573 0753 5453 1502 8232 8216 4519 06716 698
Net Current Assets Liabilities-11 148-5 621734-1 4183 13053 38338 99910 08517 88213 898
Other Creditors  70 318157 350202 315121 067165 291753 8181 022 354612 016
Other Taxation Social Security Payable49 32854 97348 95920 80493 138100 49466 017149 32598 41521 398
Property Plant Equipment Gross Cost8 7428 74212 85613 33014 73717 23633 71143 30062 34188 593
Total Additions Including From Business Combinations Property Plant Equipment   4741 4072 49916 47510 14519 04126 252
Total Assets Less Current Liabilities  8 6483 4256 23056 15955 42929 65347 42452 994
Trade Creditors Trade Payables47 9751 00081 33662 467111 42246 20872 752123 057286 732231 611
Trade Debtors Trade Receivables40 47937 626184 00248 902105 554205 218251 007450 254679 611368 510
Accrued Liabilities Deferred Income   1 2001 200     
Number Shares Issued Fully Paid    100100100100100100
Par Value Share1   111111
Prepayments Accrued Income   156 85386 424     
Bank Borrowings     50 0009 566   
Bank Borrowings Overdrafts     50 00038 079   
Disposals Property Plant Equipment       556  
Capital Employed-3 717         
Creditors Due Within One Year97 303         
Number Shares Allotted100         
Number Shares Allotted Increase Decrease During Period100         
Share Capital Allotted Called Up Paid100         
Tangible Fixed Assets Additions8 742         
Tangible Fixed Assets Cost Or Valuation8 742         
Tangible Fixed Assets Depreciation1 311         
Tangible Fixed Assets Depreciation Charged In Period1 311         
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates October 3, 2024
filed on: 24th, October 2024
Free Download (4 pages)

Company search

Advertisements