Background WavePink WaveYellow Wave

SATURDAY GROUP LTD (09033127)

SATURDAY GROUP LTD (09033127) is an active UK company. incorporated on 9 May 2014. 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 GROUP LTD has been registered for 11 years. Current directors include GREDE, Jens Birger, TORSTENSSON, Erik Johan.

Company Number
09033127
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
1-4 King St, London, WC2E 8HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREDE, Jens Birger, TORSTENSSON, Erik Johan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURDAY GROUP LTD

SATURDAY GROUP LTD is an active company incorporated on 9 May 2014 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 GROUP LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09033127

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

POPULAR CULTURE LTD
From: 9 May 2014To: 18 December 2020
Contact
Address

1-4 King St Covent Garden London, WC2E 8HH,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 25 May 2021
5th Floor 89 New Bond Street London W1S 1DA
From: 13 November 2017To: 19 June 2019
Biscuit Building 10 Redchurch Street London E2 7DD
From: 9 May 2014To: 13 November 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREDE, Jens Birger

Active
King St, LondonWC2E 8HH
Born February 1978
Director
Appointed 09 May 2014

TORSTENSSON, Erik Johan

Active
King St, LondonWC2E 8HH
Born December 1978
Director
Appointed 09 May 2014

Persons with significant control

2

Mr Jens Birger Grede

Active
King St, 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

Mr Erik Johan Torstensson

Active
King St, 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

39

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Resolution
18 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Incorporation Company
9 May 2014
NEWINCIncorporation