Background WavePink WaveYellow Wave

SAVEKERS SOLUTIONS LIMITED (06873951)

SAVEKERS SOLUTIONS LIMITED (06873951) is an active UK company. incorporated on 8 April 2009. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SAVEKERS SOLUTIONS LIMITED has been registered for 17 years. Current directors include HEBDEN, Craig Pulton.

Company Number
06873951
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
Norton Street, Birmingham, B18 5RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HEBDEN, Craig Pulton
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVEKERS SOLUTIONS LIMITED

SAVEKERS SOLUTIONS LIMITED is an active company incorporated on 8 April 2009 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SAVEKERS SOLUTIONS LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06873951

LTD Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

TOPAGENDA LIMITED
From: 8 April 2009To: 28 May 2009
Contact
Address

Norton Street Radnor Street Corner Birmingham, B18 5RQ,

Previous Addresses

Unit 2 Tong Street Business Park Holme Lane Bradford West Yorkshire BD4 0PY
From: 8 April 2009To: 13 June 2011
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 13
Loan Cleared
Apr 23
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Director Joined
Aug 25
Loan Secured
Aug 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HEBDEN, Craig Pulton

Active
Norton Street, BirminghamB18 5RQ
Born February 1969
Director
Appointed 20 Aug 2025

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 08 Apr 2009
Resigned 22 Apr 2009

BITHELL, David

Resigned
212 Turf Lane, OldhamOL2 6EU
Born May 1967
Director
Appointed 08 Apr 2009
Resigned 08 Jun 2011

BLUCHER, David Thomas

Resigned
12 Adder Hill, ChesterCH3 5RA
Born November 1949
Director
Appointed 08 Apr 2009
Resigned 08 Jun 2011

CLOWES, Stephen

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1953
Director
Appointed 20 Nov 2009
Resigned 02 Jan 2013

HERSH, Barry

Resigned
Crossways, Frinton On SeaCO13 9EH
Born December 1934
Director
Appointed 08 Apr 2009
Resigned 08 Jun 2011

JEPSON, Philip Alan

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1961
Director
Appointed 15 Jan 2025
Resigned 22 Sept 2025

LLOYD, Bethan Claire

Resigned
Norton Street, BirminghamB18 5RQ
Born June 1992
Director
Appointed 15 Jan 2025
Resigned 22 Sept 2025

PICKHAN, Jan-Marc

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1983
Director
Appointed 15 Jan 2025
Resigned 22 Sept 2025

STEEL, Andrew James

Resigned
Norton Street, BirminghamB18 5RQ
Born December 1962
Director
Appointed 04 May 2010
Resigned 22 Sept 2025

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 08 Apr 2009
Resigned 22 Apr 2009

Persons with significant control

4

1 Active
3 Ceased
George Street, ChorleyPR7 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2025
Hockley, West MidlandsB18 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Ceased 22 Aug 2025
Hockley, West MidlandsB18 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Ceased 18 Dec 2024
Norton Street, BirminghamB18 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

77

Change Account Reference Date Company Previous Extended
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Legacy
11 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Legacy
22 September 2011
MG01MG01
Change Account Reference Date Company
12 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Company
8 April 2009
NEWINCIncorporation