Background WavePink WaveYellow Wave

SAVEORDER LIMITED (02522177)

SAVEORDER LIMITED (02522177) is an active UK company. incorporated on 13 July 1990. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SAVEORDER LIMITED has been registered for 35 years. Current directors include PRITCHARD, Wendy Joan.

Company Number
02522177
Status
active
Type
ltd
Incorporated
13 July 1990
Age
35 years
Address
134a Kippington Road, Kent, TN13 2LW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PRITCHARD, Wendy Joan
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVEORDER LIMITED

SAVEORDER LIMITED is an active company incorporated on 13 July 1990 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SAVEORDER LIMITED was registered 35 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 35 years ago

Company No

02522177

LTD Company

Age

35 Years

Incorporated 13 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

134a Kippington Road Sevenoaks Kent, TN13 2LW,

Timeline

5 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Owner Exit
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRITCHARD, Wendy Joan

Active
Summer Cottage, SevenoaksTN13 2LW
Secretary
Appointed N/A

PRITCHARD, Wendy Joan

Active
Road, SevenoaksTN13 2LW
Born January 1951
Director
Appointed 04 Jul 2022

ROPER, Graham John

Resigned
Summer Cottage 134a Kippington Road, SevenoaksTN13 2LW
Born December 1946
Director
Appointed N/A
Resigned 19 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Graham John Roper

Ceased
134a Kippington Road, KentTN13 2LW
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023

Ms Wendy Joan Pritchard

Active
Road, SevenoaksTN13 2LW
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
26 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
13 February 1993
363aAnnual Return
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Resolution
4 September 1990
RESOLUTIONSResolutions
Memorandum Articles
4 September 1990
MEM/ARTSMEM/ARTS
Legacy
3 September 1990
287Change of Registered Office
Resolution
3 August 1990
RESOLUTIONSResolutions
Incorporation Company
13 July 1990
NEWINCIncorporation