Background WavePink WaveYellow Wave

SATURDAY BRAND HOLDINGS LIMITED (08811292)

SATURDAY BRAND HOLDINGS LIMITED (08811292) is an active UK company. incorporated on 11 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SATURDAY BRAND HOLDINGS LIMITED has been registered for 12 years. Current directors include CLARK, Matthew David, GREDE, Jens Birger, MEDD, Andrew Everett and 3 others.

Company Number
08811292
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
1-4 King Street, London, WC2E 8HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Matthew David, GREDE, Jens Birger, MEDD, Andrew Everett, SAVILLE, Robert, TORSTENSSON, Erik Johan, WAITES, Mark Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURDAY BRAND HOLDINGS LIMITED

SATURDAY BRAND HOLDINGS LIMITED is an active company incorporated on 11 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SATURDAY BRAND HOLDINGS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08811292

LTD Company

Age

12 Years

Incorporated 11 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 31 December 2025 (4 months 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 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SBRAND RECO LIMITED
From: 11 December 2013To: 21 January 2015
Contact
Address

1-4 King Street London, WC2E 8HH,

Previous Addresses

Stephen Building 30 Gresse Street London W1T 1QR England
From: 17 July 2018To: 26 April 2021
Biscuit Building 10 Redchurch Street London E2 7DD
From: 11 December 2013To: 17 July 2018
Timeline

13 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jul 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Mar 15
Capital Reduction
Apr 17
Share Buyback
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Nov 17
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CLARK, Matthew David

Active
King Street, LondonWC2E 8HH
Born November 1966
Director
Appointed 11 Dec 2013

GREDE, Jens Birger

Active
King Street, LondonWC2E 8HH
Born February 1978
Director
Appointed 11 Dec 2013

MEDD, Andrew Everett

Active
King Street, LondonWC2E 8HH
Born March 1966
Director
Appointed 16 Jul 2014

SAVILLE, Robert

Active
King Street, LondonWC2E 8HH
Born February 1961
Director
Appointed 16 Jul 2014

TORSTENSSON, Erik Johan

Active
King Street, LondonWC2E 8HH
Born December 1978
Director
Appointed 16 Jul 2014

WAITES, Mark Howard

Active
King Street, LondonWC2E 8HH
Born July 1962
Director
Appointed 16 Jul 2014

Persons with significant control

2

Jens Birger Grede

Active
King Street, LondonWC2E 8HH
Born February 1978

Nature of Control

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

Erik Johan Torstensson

Active
King Street, LondonWC2E 8HH
Born December 1978

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

58

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Administrative Restoration Company
30 April 2025
RT01RT01
Gazette Dissolved Compulsory
25 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
17 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
20 November 2014
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Incorporation Company
11 December 2013
NEWINCIncorporation