Background WavePink WaveYellow Wave

SAVINGS DIRECT LIMITED (07891344)

SAVINGS DIRECT LIMITED (07891344) is an active UK company. incorporated on 23 December 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SAVINGS DIRECT LIMITED has been registered for 14 years. Current directors include GREEN, Abraham, GREEN, Sylvia.

Company Number
07891344
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
59 Jessam Ave, London, E5 9DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GREEN, Abraham, GREEN, Sylvia
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVINGS DIRECT LIMITED

SAVINGS DIRECT LIMITED is an active company incorporated on 23 December 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SAVINGS DIRECT LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07891344

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

59 Jessam Ave London, E5 9DU,

Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Dec 16
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Feb 21
Owner Exit
Oct 24
New Owner
Oct 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Abraham

Active
Jessam Ave, LondonE5 9DU
Born December 1964
Director
Appointed 02 Feb 2021

GREEN, Sylvia

Active
Jessam Ave, LondonE5 9DU
Born December 1964
Director
Appointed 23 Dec 2011

GREEN, Abraham

Resigned
Jessam Ave, LondonE5 9DU
Born December 1964
Director
Appointed 03 Sept 2019
Resigned 27 Oct 2020

GREEN, Abraham

Resigned
Jessam Ave, LondonE5 9DU
Born December 1964
Director
Appointed 23 Dec 2011
Resigned 28 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Niederman

Active
Jessam Ave, LondonE5 9DU
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mrs Esther Green

Ceased
Jessam Ave, LondonE5 9DU
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Incorporation Company
23 December 2011
NEWINCIncorporation