Background WavePink WaveYellow Wave

SAVILE ROW BESPOKE LIMITED (05072520)

SAVILE ROW BESPOKE LIMITED (05072520) is an active UK company. incorporated on 12 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVILE ROW BESPOKE LIMITED has been registered for 22 years. Current directors include CUNDEY, Simon, DAVIS, Gavin Hanwood, GERRARD, Jason and 5 others.

Company Number
05072520
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
15 Savile Row, London, W1S 3PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNDEY, Simon, DAVIS, Gavin Hanwood, GERRARD, Jason, HENDERSON, Mark Anthony Vere, PHULL, Tajinder Singh, SARGENT, Kathryn Elizabeth, SKINNER, William George, WHEELER, Geoff
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILE ROW BESPOKE LIMITED

SAVILE ROW BESPOKE LIMITED is an active company incorporated on 12 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVILE ROW BESPOKE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05072520

LTD Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

15 Savile Row London, W1S 3PJ,

Previous Addresses

, No 1 Savile Row, London, W1S 3JR
From: 12 March 2004To: 25 January 2013
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 11
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

CUNDEY, Simon

Active
Savile Row, LondonW1S 3PJ
Born August 1968
Director
Appointed 08 Oct 2023

DAVIS, Gavin Hanwood

Active
Savile Row, LondonW1S 3PJ
Born November 1977
Director
Appointed 07 Dec 2010

GERRARD, Jason

Active
1 Savile Row, LondonW1S 3JR
Born November 1967
Director
Appointed 23 Feb 2026

HENDERSON, Mark Anthony Vere

Active
Savile Row, LondonW1S 3JR
Born January 1954
Director
Appointed 12 Mar 2004

PHULL, Tajinder Singh

Active
Savile Row, LondonW1S 3PS
Born June 1985
Director
Appointed 08 Oct 2023

SARGENT, Kathryn Elizabeth

Active
1st Floor, LondonW1S 1BB
Born June 1974
Director
Appointed 11 Feb 2020

SKINNER, William George

Active
Cane End, ReadingRG4 9HG
Born April 1969
Director
Appointed 13 May 2014

WHEELER, Geoff

Active
122-124 Regent Street, LondonW1B 5SA
Born May 1970
Director
Appointed 08 Oct 2023

COLLINS, David Alford

Resigned
3 Malkin Drive, BeaconsfieldHP9 1JN
Secretary
Appointed 12 Mar 2004
Resigned 24 Mar 2010

KAVANAGH, Luciana

Resigned
No 1 Savile RowW1S 3JR
Secretary
Appointed 24 Mar 2010
Resigned 28 Jun 2012

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 12 Mar 2004
Resigned 12 Mar 2004

BRENNINKMEIJER, Philippe Ewald Theodore

Resigned
Savile Row, LondonW1S 3PS
Born June 1984
Director
Appointed 23 Feb 2016
Resigned 17 Jan 2017

COLERIDGE, David George

Resigned
Brookwell, BramleyGU5 0LQ
Born June 1957
Director
Appointed 10 May 2006
Resigned 13 Feb 2013

CUNDEY, Angus Howard

Resigned
Old Well Cottage, IpswichIP7 7AL
Born June 1937
Director
Appointed 12 Mar 2004
Resigned 08 Oct 2023

LAGRANGE, Pierre Philippe Alexandre

Resigned
Savile Row, LondonW1S 3PJ
Born March 1962
Director
Appointed 21 Jan 2015
Resigned 01 Sept 2015

PIERCE, Carol Annette

Resigned
Coleshill Lane, AmershamHP7 0NR
Born January 1956
Director
Appointed 17 Jan 2017
Resigned 14 Mar 2022

ROWLAND, Anda

Resigned
Old Burlington Street, LondonW1S 3AT
Born July 1970
Director
Appointed 11 Feb 2020
Resigned 08 Oct 2023

ROWLAND, Anda

Resigned
Flat 2, LondonSW1X 8L
Born July 1970
Director
Appointed 07 Jun 2006
Resigned 24 Oct 2013

SKINNER, Michael William George

Resigned
Kates Cottage Wyfold Road, ReadingRG4 9HT
Born February 1935
Director
Appointed 01 Jun 2004
Resigned 13 May 2014

SMITH, Peter George

Resigned
13 Savile Row, LondonW1S 3PH
Born March 1967
Director
Appointed 23 Feb 2016
Resigned 14 Mar 2022

THOMAS, Su

Resigned
Saville Row, LondonWI5 3 PJ
Born June 1957
Director
Appointed 12 Apr 2013
Resigned 01 Apr 2015

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 12 Mar 2004
Resigned 12 Mar 2004
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Resolution
26 January 2026
RESOLUTIONSResolutions
Memorandum Articles
26 January 2026
MAMA
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2018
AR01AR01
Second Filing Of Annual Return With Made Up Date
22 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 September 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Move Registers To Sail Company
29 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
12 May 2005
88(2)R88(2)R
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
363aAnnual Return
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Incorporation Company
12 March 2004
NEWINCIncorporation