Background WavePink WaveYellow Wave

SAVING SOLUTION LIMITED (08564567)

SAVING SOLUTION LIMITED (08564567) is an active UK company. incorporated on 11 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAVING SOLUTION LIMITED has been registered for 12 years. Current directors include WALTER, Mordche.

Company Number
08564567
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Harvest House, London, E5 9LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALTER, Mordche
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVING SOLUTION LIMITED

SAVING SOLUTION LIMITED is an active company incorporated on 11 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAVING SOLUTION LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08564567

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 25/6

Overdue

3 years overdue

Last Filed

Made up to 25 June 2020 (5 years ago)
Submitted on 24 June 2021 (4 years ago)
Period: 26 June 2019 - 25 June 2020(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2022
Period: 26 June 2020 - 25 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 11 February 2022 (4 years ago)

Next Due

Due by 14 February 2023
For period ending 31 January 2023
Contact
Address

Harvest House Leaside Road London, E5 9LU,

Previous Addresses

31 Hadley Court Cazenove Road London N16 6JU
From: 30 October 2014To: 31 October 2017
50 Craven Park Road South Tottenham London N15 6AB
From: 9 September 2014To: 30 October 2014
31 Cazenove Road Hadley Ct London N16 6JU United Kingdom
From: 11 June 2013To: 9 September 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jan 21
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALTER, Mordche

Active
Leaside Road, LondonE5 9LU
Born June 1983
Director
Appointed 21 Mar 2025

WALTER, Modeche

Resigned
Leaside Road, LondonE5 9LU
Secretary
Appointed 21 Jan 2018
Resigned 31 Jan 2022

HIRSCH, Esther

Resigned
Leaside Road, LondonE5 9LU
Born July 1960
Director
Appointed 31 Jan 2022
Resigned 21 Mar 2025

HIRSCH, Esther

Resigned
Leaside Road, LondonE5 9LU
Born July 1960
Director
Appointed 21 Jan 2018
Resigned 26 Feb 2020

WALTER, Mordche

Resigned
Castlewood Road, LondonN16 6DW
Born June 1983
Director
Appointed 26 Feb 2020
Resigned 31 Jan 2022

WALTER, Mordche

Resigned
Leaside Road, LondonE5 9LU
Born June 1983
Director
Appointed 11 Jun 2013
Resigned 21 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Mordche Walter

Active
Leaside Road, LondonE5 9LU
Born June 1983

Nature of Control

Significant influence or control
Notified 01 Jun 2025

Mrs Esther Hirsch

Ceased
Leaside Road, LondonE5 9LU
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 01 Jun 2025
Theydon Road, LondonE5 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2021
Ceased 31 Jan 2022

Mrs Esther Hirsch

Ceased
Craven Walk, LondonN16 6BS
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation