Background WavePink WaveYellow Wave

PICK & SAVE LIMITED (07800410)

PICK & SAVE LIMITED (07800410) is an active UK company. incorporated on 6 October 2011. with registered office in Southall. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. PICK & SAVE LIMITED has been registered for 14 years. Current directors include SINGH, Baljit, SINGH, Guneet, SINGH, Gurjeet.

Company Number
07800410
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
1b, First Floor, Southall, UB2 5FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
SINGH, Baljit, SINGH, Guneet, SINGH, Gurjeet
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICK & SAVE LIMITED

PICK & SAVE LIMITED is an active company incorporated on 6 October 2011 with the registered office located in Southall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. PICK & SAVE LIMITED was registered 14 years ago.(SIC: 47110)

Status

active

Active since 14 years ago

Company No

07800410

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

1b, First Floor 142 Johnson Street Southall, UB2 5FD,

Previous Addresses

I 14 Iron Bridge House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ
From: 20 October 2015To: 21 June 2017
65 Delamere Road Hayes Middlesex UB4 0NN
From: 6 October 2011To: 20 October 2015
Timeline

21 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 13
Funding Round
Dec 14
Director Joined
May 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SINGH, Baljit

Active
NortholtUB5 5LN
Born January 1979
Director
Appointed 26 Apr 2017

SINGH, Guneet

Active
NortholtUB5 5LN
Born September 1991
Director
Appointed 26 Apr 2017

SINGH, Gurjeet

Active
NortholtUB5 5LN
Born January 1987
Director
Appointed 24 Apr 2017

BAWEJA, Parmeet Singh

Resigned
142 Johnson Street, SouthallUB2 5FD
Born July 1988
Director
Appointed 15 May 2013
Resigned 14 Dec 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 06 Oct 2011
Resigned 06 Oct 2011

SINGH, Harcharan

Resigned
SloughSL1 1DH
Born October 1970
Director
Appointed 01 Jun 2016
Resigned 14 Dec 2020

SINGH BAWEJA, Pramjit

Resigned
HayesUB4 0NR
Born August 1971
Director
Appointed 06 Oct 2011
Resigned 14 Dec 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Baljit Singh

Active
NortholtUB5 5LN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Mr Guneet Singh

Active
NortholtUB5 5LN
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Mr Gurjeet Singh

Active
NortholtUB5 5LN
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Mr Pramjit Singh

Ceased
Hemel HempsteadHP1 1BA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Incorporation Company
6 October 2011
NEWINCIncorporation