Background WavePink WaveYellow Wave

SALVIE LTD (07814069)

SALVIE LTD (07814069) is an active UK company. incorporated on 18 October 2011. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SALVIE LTD has been registered for 14 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth.

Company Number
07814069
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
Evergreen House The Edge, Salford, M3 5NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALVIE LTD

SALVIE LTD is an active company incorporated on 18 October 2011 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SALVIE LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07814069

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

GP ACCESS LTD
From: 27 June 2014To: 25 June 2020
PATIENT ACCESS LIMITED
From: 18 October 2011To: 27 June 2014
Contact
Address

Evergreen House The Edge Clowes Street Salford, M3 5NA,

Previous Addresses

The Manor House 70 Main Street Cossington Leicester LE7 4UW
From: 12 October 2015To: 17 November 2021
The Manor House 70 Main Street Cossington Leicester LE7 4UW
From: 18 October 2011To: 12 October 2015
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Jul 23
Loan Secured
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRITCHLOW, Anthony Stephen

Active
Clowes Street, SalfordM3 5NA
Born September 1960
Director
Appointed 08 Nov 2021

MUIR-SIMPSON, Andrew Kenneth

Active
Clowes Street, SalfordM3 5NA
Born October 1978
Director
Appointed 08 Nov 2021

DOBSON, Kevin Michael

Resigned
House, LeicesterLE7 4UW
Secretary
Appointed 18 Oct 2011
Resigned 09 Mar 2014

LONGMAN, Harold John

Resigned
70 Main Street, LeicesterLE7 4UW
Born March 1962
Director
Appointed 18 Oct 2011
Resigned 28 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Clowes Street, SalfordM3 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021

Mr Harold John Longman

Ceased
70 Main Street, LeicesterLE7 4UW
Born March 1962

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
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Incorporation Company
18 October 2011
NEWINCIncorporation