Background WavePink WaveYellow Wave

SAVERA WARWICK LIMITED (10126220)

SAVERA WARWICK LIMITED (10126220) is an active UK company. incorporated on 15 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 WARWICK LIMITED has been registered for 9 years. Current directors include JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh and 2 others.

Company Number
10126220
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Savera Hotel Long Drive, South Ruislip, HA4 0HN
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 WARWICK LIMITED

SAVERA WARWICK LIMITED is an active company incorporated on 15 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 WARWICK LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10126220

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 28/12

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: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

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

Previous Addresses

, Savera Hotel Long Drive, Station Approach, South Ruislip, Middlesex, HA4 0HG, England
From: 14 April 2025To: 31 July 2025
, Rsc Penns Ln, Sutton Coldfield, B76 1LH, United Kingdom
From: 15 March 2018To: 14 April 2025
, Aston House Cornwall Avenue, London, N3 1LF, United Kingdom
From: 15 April 2016To: 15 March 2018
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jan 23
0
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 15 Apr 2016

JOHAL, Balraj Singh

Active
Cornwall Avenue, LondonN3 1LF
Born November 1948
Director
Appointed 15 Apr 2016

JOHAL, Iqbal Singh

Active
Cornwall Avenue, LondonN3 1LF
Born September 1954
Director
Appointed 15 Apr 2016

JOHAL, Jasbir Singh

Active
Cornwall Avenue, LondonN3 1LF
Born January 1953
Director
Appointed 15 Apr 2016

JOHAL, Sarnpal Singh

Active
Cornwall Avenue, LondonN3 1LF
Born July 1957
Director
Appointed 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2019
AA01Change of Accounting Reference Date
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
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Incorporation Company
15 April 2016
NEWINCIncorporation