Background WavePink WaveYellow Wave

SAVAGE LAND LIMITED (03145444)

SAVAGE LAND LIMITED (03145444) is an active UK company. incorporated on 12 January 1996. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. SAVAGE LAND LIMITED has been registered for 30 years. Current directors include FOSBERG, Daniel James, SVOBODA, Ondrej.

Company Number
03145444
Status
active
Type
ltd
Incorporated
12 January 1996
Age
30 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FOSBERG, Daniel James, SVOBODA, Ondrej
SIC Codes
43999, 64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVAGE LAND LIMITED

SAVAGE LAND LIMITED is an active company incorporated on 12 January 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. SAVAGE LAND LIMITED was registered 30 years ago.(SIC: 43999, 64910)

Status

active

Active since 30 years ago

Company No

03145444

LTD Company

Age

30 Years

Incorporated 12 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

2016TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 12 January 1996To: 24 January 1996
Contact
Address

30 Crown Place Earl Street London, EC2A 4ES,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY
From: 12 January 1996To: 22 February 2019
Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Jan 20
Director Left
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
Feb 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

FOSBERG, Daniel James

Active
2nd Floor, EdinburghEH2 3ES
Born March 1980
Director
Appointed 26 Jun 2025

SVOBODA, Ondrej

Active
Crown Place, LondonEC2A 4ES
Born July 1979
Director
Appointed 26 Jun 2025

BASHALL, Martin Charles Musgrave

Resigned
Kings Vineyard Fossetts Lane, ColchesterCO6 3NY
Secretary
Appointed 04 Sept 1998
Resigned 31 Dec 2002

COUNSELL, Simon Thomas

Resigned
3rd Floor, EdinburghEH2 3ES
Secretary
Appointed 05 May 2004
Resigned 29 Sept 2015

FLOWERS, John Peter

Resigned
Flat 99b 18 St Stephen Street, EdinburghEH3 5AL
Secretary
Appointed 15 Nov 2002
Resigned 30 Apr 2004

GURUN, Katherine Hope

Resigned
3 Doaks Lane, Marblehead01945
Secretary
Appointed 26 Jan 1996
Resigned 04 Sept 1998

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 12 Jan 1996
Resigned 26 Jan 1996

BLUMFIELD, Andrew Paul

Resigned
3rd Floor, EdinburghEH2 3ES
Born August 1963
Director
Appointed 01 Mar 2005
Resigned 01 Jun 2011

COUNSELL, Simon Thomas

Resigned
3rd Floor, EdinburghEH2 3ES
Born April 1967
Director
Appointed 05 May 2004
Resigned 29 Sept 2015

DAVIS, Charles Freeman

Resigned
56 Dublin Street, EdinburghEH3 6NP
Born January 1958
Director
Appointed 29 Nov 2002
Resigned 26 Apr 2004

ELDER, Christopher James

Resigned
2nd Floor, EdinburghEH2 3ES
Born September 1976
Director
Appointed 22 Jan 2020
Resigned 06 Dec 2021

ELDER, Christopher

Resigned
21 Holborn ViaductEC1A 2DY
Born September 1976
Director
Appointed 29 Sept 2015
Resigned 17 Mar 2016

GONZALEZ, Susan Elizabeth

Resigned
52 Willow Street, Belmont
Born December 1968
Director
Appointed 05 May 2004
Resigned 01 Sept 2004

GRANT, George Malcolm

Resigned
House 9 Stawberry Hill, The Peak
Born June 1962
Director
Appointed 09 Jul 2001
Resigned 06 Aug 2002

GRANT, George Malcolm

Resigned
24 Belgrave Crescent, EdinburghEH4 3AL
Born June 1962
Director
Appointed 29 Jan 1996
Resigned 14 Jul 1998

HOGAN, Michael Thomas

Resigned
PO BOX 121, George Mills
Born April 1957
Director
Appointed 29 Jan 1996
Resigned 09 Jul 2001

LIGHTFOOT, James Timothy

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1966
Director
Appointed 05 May 2023
Resigned 19 Sept 2023

MACKAY, Lisa Anne

Resigned
George Street, EdinburghEH2 3ES
Born August 1977
Director
Appointed 17 Mar 2016
Resigned 26 May 2022

MACMILLAN, David John

Resigned
47 Lowther Road, LondonSW13 9NT
Born February 1953
Director
Appointed 20 Jan 1999
Resigned 29 Nov 2002

MCKENZIE, George

Resigned
21 Holborn ViaductEC1A 2DY
Born April 1974
Director
Appointed 02 Feb 2015
Resigned 07 Aug 2015

MENZIE, Timothy John

Resigned
20 Great King Street, EdinburghEH3 6QH
Born July 1965
Director
Appointed 23 Sept 2005
Resigned 27 Jul 2009

NOHEJL, Karel

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1969
Director
Appointed 09 Oct 2023
Resigned 30 Jun 2025

NOVELLI, Michael Jon

Resigned
81 George Street, EdinburghEH2 3ES
Born February 1968
Director
Appointed 29 Sept 2015
Resigned 28 Feb 2017

PROCTOR, John

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1963
Director
Appointed 26 May 2022
Resigned 07 Sept 2023

PROCTOR, John

Resigned
3rd Floor, EdinburghEH2 3ES
Born August 1963
Director
Appointed 05 May 2004
Resigned 01 Oct 2015

RIVA, Carlos Alberto

Resigned
9 Boardman Lane, Hamilton
Born September 1953
Director
Appointed 31 Jan 1996
Resigned 10 May 2002

SANSOM, Paul

Resigned
2nd Floor, EdinburghEH2 3ES
Born November 1964
Director
Appointed 26 Sept 2022
Resigned 30 Jun 2025

SMITH, Neil Heath

Resigned
7 Bay State Road, WestonMA02493
Born October 1964
Director
Appointed 16 Jul 1998
Resigned 10 May 2002

SOMERSET, David Mark

Resigned
3rd Floor, EdinburghEH2 3ES
Born June 1956
Director
Appointed 01 Feb 2009
Resigned 19 Oct 2015

TAYLOR, Andy, Mr.

Resigned
George Street, EdinburghEH1 3ES
Born February 1969
Director
Appointed 01 Jun 2011
Resigned 02 Feb 2015

TEAGUE, Paul

Resigned
81 George Street, EdinburghEH2 3ES
Born January 1972
Director
Appointed 17 Mar 2016
Resigned 26 Sept 2022

THOMPSON, Dorothy Carrington

Resigned
11 Cross Street, LondonN1 2BH
Born November 1960
Director
Appointed 09 Jul 2001
Resigned 23 Sept 2005

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 12 Jan 1996
Resigned 29 Jan 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 12 Jan 1996
Resigned 29 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Crown Place, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024
Crown Place, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Resolution
7 October 2024
RESOLUTIONSResolutions
Memorandum Articles
7 October 2024
MAMA
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Auditors Resignation Company
14 May 2008
AUDAUD
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
29 May 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
12 January 2006
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Legacy
2 November 2004
244244
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Legacy
23 March 2003
287Change of Registered Office
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
27 June 2002
353353
Legacy
27 June 2002
287Change of Registered Office
Legacy
22 May 2002
288cChange of Particulars
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
16 May 2001
288cChange of Particulars
Legacy
23 March 2001
288cChange of Particulars
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Memorandum Articles
1 July 1996
MEM/ARTSMEM/ARTS
Resolution
1 July 1996
RESOLUTIONSResolutions
Memorandum Articles
26 March 1996
MEM/ARTSMEM/ARTS
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
31 January 1996
287Change of Registered Office
Legacy
31 January 1996
224224
Certificate Change Of Name Company
24 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1996
NEWINCIncorporation