Background WavePink WaveYellow Wave

SAVAGE GROUP OF COMPANIES LTD (07119110)

SAVAGE GROUP OF COMPANIES LTD (07119110) is an active UK company. incorporated on 7 January 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SAVAGE GROUP OF COMPANIES LTD has been registered for 16 years. Current directors include SAVAGE, Gaynor Grace, SAVAGE, Shaun Terence.

Company Number
07119110
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAVAGE, Gaynor Grace, SAVAGE, Shaun Terence
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVAGE GROUP OF COMPANIES LTD

SAVAGE GROUP OF COMPANIES LTD is an active company incorporated on 7 January 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SAVAGE GROUP OF COMPANIES LTD was registered 16 years ago.(SIC: 41100, 68320)

Status

active

Active since 16 years ago

Company No

07119110

LTD Company

Age

16 Years

Incorporated 7 January 2010

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 21 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

SAVAGE GRAY INVESTMENTS LIMITED
From: 7 January 2010To: 21 October 2015
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 24 February 2016To: 7 October 2016
1 Kings Avenue London N21 3NA
From: 5 November 2010To: 24 February 2016
2 Church Street Edmonton London N9 9DX United Kingdom
From: 28 September 2010To: 5 November 2010
7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom
From: 7 January 2010To: 28 September 2010
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 13
Director Joined
Mar 16
Funding Round
Jan 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Oct 21
Loan Secured
Jul 22
Loan Secured
Aug 22
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAVAGE, Gaynor Grace

Active
High Street, WareSG12 9BA
Born July 1970
Director
Appointed 21 Oct 2015

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 07 Jan 2010

GRAY, Matthew Charles

Resigned
Kings Avenue, LondonN21 3NA
Born July 1969
Director
Appointed 07 Jan 2010
Resigned 10 Apr 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 07 Jan 2010
Resigned 07 Jan 2010

Persons with significant control

2

Mrs Gaynor Grace Savage

Active
27d High Street, WareSG12 9BA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun Terence Savage

Active
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Capital Allotment Shares
3 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Incorporation Company
7 January 2010
NEWINCIncorporation