Background WavePink WaveYellow Wave

SAVERA GROUP UK LTD (10115796)

SAVERA GROUP UK LTD (10115796) is an active UK company. incorporated on 10 April 2016. with registered office in South Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAVERA GROUP UK LTD has been registered for 9 years. Current directors include JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh and 2 others.

Company Number
10115796
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 years
Address
Savera Hotel Long Drive, South Ruislip, HA4 0HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh, JOHAL, Jasbir Singh, JOHAL, Sarnpal Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVERA GROUP UK LTD

SAVERA GROUP UK LTD is an active company incorporated on 10 April 2016 with the registered office located in South Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAVERA GROUP UK LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10115796

LTD Company

Age

9 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Savera Hotel Long Drive Station Approach South Ruislip, HA4 0HG,

Previous Addresses

Rsc Penns Lane Sutton Coldfield B76 1LH United Kingdom
From: 15 March 2018To: 26 March 2025
Aston House Cornwall Avenue London England and Wales N3 1LF United Kingdom
From: 10 April 2016To: 15 March 2018
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 18
Funding Round
Jun 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JOHAL, Balkar Singh

Active
Cornwall Avenue, LondonN3 1LF
Born March 1946
Director
Appointed 10 Apr 2016

JOHAL, Balraj Singh

Active
Cornwall Avenue, LondonN3 1LF
Born November 1948
Director
Appointed 10 Apr 2016

JOHAL, Iqbal Singh

Active
Cornwall Avenue, LondonN3 1LF
Born September 1954
Director
Appointed 10 Apr 2016

JOHAL, Jasbir Singh

Active
Cornwall Avenue, LondonN3 1LF
Born January 1953
Director
Appointed 10 Apr 2016

JOHAL, Sarnpal Singh

Active
Cornwall Avenue, LondonN3 1LF
Born July 1957
Director
Appointed 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Incorporation Company
10 April 2016
NEWINCIncorporation