Background WavePink WaveYellow Wave

SAVVY & SAND LIMITED (08081055)

SAVVY & SAND LIMITED (08081055) is an active UK company. incorporated on 24 May 2012. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. SAVVY & SAND LIMITED has been registered for 13 years. Current directors include BABBER, Sandeep, BABBER, Saveet.

Company Number
08081055
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BABBER, Sandeep, BABBER, Saveet
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVVY & SAND LIMITED

SAVVY & SAND LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. SAVVY & SAND LIMITED was registered 13 years ago.(SIC: 47770)

Status

active

Active since 13 years ago

Company No

08081055

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

88/90 Hatton Garden London EC1N 8PN
From: 23 January 2013To: 10 February 2020
127 the Broadway Southall Middlesex UB1 1LW England
From: 27 June 2012To: 23 January 2013
88/90 Hatton Garden London EC1N 8PN United Kingdom
From: 24 May 2012To: 27 June 2012
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BABBER, Sandeep

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1983
Director
Appointed 24 May 2012

BABBER, Saveet

Active
373-375 Station Road, HarrowHA1 2AW
Born October 1979
Director
Appointed 24 May 2012

Persons with significant control

2

Mr Saveet Babber

Active
373-375 Station Road, HarrowHA1 2AW
Born October 1979

Nature of Control

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

Mr Sandeep Babber

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1983

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

36

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Incorporation Company
24 May 2012
NEWINCIncorporation