Background WavePink WaveYellow Wave

SAFFON UK LIMITED (03869729)

SAFFON UK LIMITED (03869729) is an active UK company. incorporated on 2 November 1999. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAFFON UK LIMITED has been registered for 26 years. Current directors include JOBANPUTRA, Ashok Tribhovandas, Mr., JOBANPUTRA, Kusumbala Ashok.

Company Number
03869729
Status
active
Type
ltd
Incorporated
2 November 1999
Age
26 years
Address
Flat 5 The Hudson, Northwood, HA6 3LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOBANPUTRA, Ashok Tribhovandas, Mr., JOBANPUTRA, Kusumbala Ashok
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFON UK LIMITED

SAFFON UK LIMITED is an active company incorporated on 2 November 1999 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAFFON UK LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03869729

LTD Company

Age

26 Years

Incorporated 2 November 1999

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Flat 5 The Hudson 32 Eastbury Avenue Northwood, HA6 3LN,

Previous Addresses

The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England
From: 27 November 2017To: 19 October 2018
The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England
From: 27 November 2017To: 27 November 2017
15 Penshurst Gardens Edgware Middlesex HA8 9TN
From: 2 November 1999To: 27 November 2017
Timeline

7 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JOBANPUTRA, Ashok Tribhovandas, Mr.

Active
15 Penshurst Gardens, EdgwareHA8 9TN
Secretary
Appointed 17 Jan 2000

JOBANPUTRA, Ashok Tribhovandas, Mr.

Active
32 Eastbury Avenue, NorthwoodHA6 3LN
Born November 1951
Director
Appointed 31 Aug 2014

JOBANPUTRA, Kusumbala Ashok

Active
32 Eastbury Avenue, NorthwoodHA6 3LN
Born March 1954
Director
Appointed 31 Aug 2014

JOBANPUTRA, Jeet

Resigned
15 Penshurst Gardens, EdgwareHA8 9TN
Secretary
Appointed 12 Jan 2007
Resigned 31 Aug 2014

PATEL, Kirit Shivabhai

Resigned
25 Parkthorne Drive, North HarrowHA2 7BU
Secretary
Appointed 15 Nov 1999
Resigned 17 Feb 2000

P & L COMPANY SECRETARIES LIMITED

Resigned
368 City Road, LondonEC1V 2QA
Corporate secretary
Appointed 02 Nov 1999
Resigned 15 Dec 1999

JOBANPUTRA, Ashok Tribhovandas, Mr.

Resigned
15 Penshurst Gardens, EdgwareHA8 9TN
Born November 1951
Director
Appointed 17 Jan 2000
Resigned 12 Nov 2007

JOBANPUTRA, Jeet

Resigned
15 Penshurst Gardens, EdgwareHA8 9TN
Born December 1985
Director
Appointed 12 Jan 2007
Resigned 31 Aug 2014

JOBANPUTRA, Kusum Ashok

Resigned
15 Penshurst Gardens, EdgwareHA8 9TN
Born March 1954
Director
Appointed 17 Jan 2000
Resigned 12 Nov 2007

JOBANPUTRA, Risha

Resigned
15 Penshurst Gardens, EdgwareHA8 9TN
Born March 1982
Director
Appointed 12 Jan 2007
Resigned 31 Aug 2014

PATEL, Jogendra Shivabhai

Resigned
35 Elm Drive, North HarrowHA2 7BS
Born October 1956
Director
Appointed 15 Nov 1999
Resigned 17 Feb 2000

PATEL, Kirit Shivabhai

Resigned
25 Parkthorne Drive, North HarrowHA2 7BU
Born January 1949
Director
Appointed 15 Nov 1999
Resigned 17 Feb 2000

TRIPLE CHECK LTD.

Resigned
368 City Road, LondonEC1V 2QA
Corporate director
Appointed 02 Nov 1999
Resigned 15 Dec 1999

Persons with significant control

2

Mr. Ashok Tribhovandas Jobanputra

Active
32 Eastbury Avenue, NorthwoodHA6 3LN
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016

Mrs Kusumbala Ashok Jobanputra

Active
32 Eastbury Avenue, NorthwoodHA6 3LN
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Legacy
1 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Incorporation Company
2 November 1999
NEWINCIncorporation