Background WavePink WaveYellow Wave

SAVAGE INVESTMENTS LIMITED (06926953)

SAVAGE INVESTMENTS LIMITED (06926953) is an active UK company. incorporated on 8 June 2009. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings. SAVAGE INVESTMENTS LIMITED has been registered for 16 years. Current directors include NORRIS, Matthew Adam, WATTS, Adrian.

Company Number
06926953
Status
active
Type
ltd
Incorporated
8 June 2009
Age
16 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORRIS, Matthew Adam, WATTS, Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVAGE INVESTMENTS LIMITED

SAVAGE INVESTMENTS LIMITED is an active company incorporated on 8 June 2009 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SAVAGE INVESTMENTS LIMITED was registered 16 years ago.(SIC: 41202)

Status

active

Active since 16 years ago

Company No

06926953

LTD Company

Age

16 Years

Incorporated 8 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Previous Addresses

Ulverley Woodland Way Kingswood Surrey KT20 6NU
From: 8 June 2009To: 4 January 2013
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Funding Round
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 15
Loan Secured
Jan 18
Director Left
Oct 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOAKES, Caroline Jane Bailey

Active
Tupwood Lane, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

NORRIS, Matthew Adam

Active
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 05 Jan 2026

WATTS, Adrian

Active
Tupwood Lane, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jun 2023

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

WILSON, Alastair Graeme

Resigned
Hornsey Lane Gardens, LondonN6 5PB
Secretary
Appointed 08 Jun 2009
Resigned 17 Dec 2012

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 17 Dec 2012
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 02 Jan 2014
Resigned 31 May 2023

FORSDYKE, David Geoffrey Alan

Resigned
Woodland Way, KingswoodKT20 6NU
Born December 1969
Director
Appointed 01 Oct 2009
Resigned 17 Dec 2012

SAVAGE, Robert Joseph

Resigned
Woodland Way, KingswoodKT20 6NU
Born November 1927
Director
Appointed 08 Jun 2009
Resigned 12 Jun 2009

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

WILSON, Alastair Graeme

Resigned
Hornsey Lane Gardens, LondonN6 5PB
Born June 1953
Director
Appointed 08 Jun 2009
Resigned 17 Dec 2012

YALLOP, Andrew William

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1947
Director
Appointed 17 Dec 2012
Resigned 31 Dec 2013

Persons with significant control

1

Croudace Portland Limited

Active
Tupwood Lane, CaterhamCR3 6XQ

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
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Incorporation Company
8 June 2009
NEWINCIncorporation