Background WavePink WaveYellow Wave

SAVOUR DEE'S MOMENTS LIMITED (08801516)

SAVOUR DEE'S MOMENTS LIMITED (08801516) is an active UK company. incorporated on 4 December 2013. with registered office in Bridlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. SAVOUR DEE'S MOMENTS LIMITED has been registered for 12 years. Current directors include DEE, Richard Christopher Cook.

Company Number
08801516
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Medina House, Bridlington, YO16 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
Directors
DEE, Richard Christopher Cook
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOUR DEE'S MOMENTS LIMITED

SAVOUR DEE'S MOMENTS LIMITED is an active company incorporated on 4 December 2013 with the registered office located in Bridlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. SAVOUR DEE'S MOMENTS LIMITED was registered 12 years ago.(SIC: 74202)

Status

active

Active since 12 years ago

Company No

08801516

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Medina House 2 Station Avenue Bridlington, YO16 4LZ,

Previous Addresses

North End Farm Cowden Lane, Withernwick Hull HU11 4TX England
From: 4 December 2013To: 14 November 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DEE, Richard

Active
Atwick Road, HornseaHU18 1EA
Secretary
Appointed 04 Dec 2013

DEE, Richard Christopher Cook

Active
Atwick Road, HornseaHU18 1EA
Born May 1958
Director
Appointed 04 Dec 2013

Persons with significant control

1

Richard Dee

Active
Atwick Road, HornseaHU18 1EA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Administrative Restoration Company
2 November 2015
RT01RT01
Gazette Dissolved Compulsory
4 August 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 December 2013
NEWINCIncorporation