Background WavePink WaveYellow Wave

SALVE TECHNOLOGIES LIMITED (10511483)

SALVE TECHNOLOGIES LIMITED (10511483) is an active UK company. incorporated on 6 December 2016. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SALVE TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
10511483
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALVE TECHNOLOGIES LIMITED

SALVE TECHNOLOGIES LIMITED is an active company incorporated on 6 December 2016 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SALVE TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10511483

LTD Company

Age

9 Years

Incorporated 6 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CKEN LIMITED
From: 6 December 2016To: 24 March 2017
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom
From: 9 September 2021To: 11 March 2025
20-22 Wenlock Road London N1 7GU England
From: 17 May 2021To: 9 September 2021
20-22 Wenlock Road London N1 7GU England
From: 17 May 2021To: 17 May 2021
Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom
From: 22 February 2018To: 17 May 2021
Unit 6 White Post Lane London E9 5EN England
From: 3 September 2017To: 22 February 2018
Flat 2 Heathfield House Rushcroft Road London SW2 1LE United Kingdom
From: 6 December 2016To: 3 September 2017
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Share Issue
Jul 17
Funding Round
Sept 17
Funding Round
Oct 18
Share Issue
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
May 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
11
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 02 Sept 2021
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 02 Sept 2021
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

FOSTER, Jason Charles

Resigned
Queens Yard, LondonE9 5EN
Born December 1974
Director
Appointed 28 Jun 2019
Resigned 17 Mar 2020

HINTON, Alexander

Resigned
Balfour Road, LondonSW19 1JU
Born September 1975
Director
Appointed 26 Apr 2017
Resigned 17 Apr 2020

KENNY, Charles

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born March 1991
Director
Appointed 06 Dec 2016
Resigned 02 Aug 2024

NG, Elin

Resigned
Wenlock Road, LondonN1 7GU
Born January 1979
Director
Appointed 06 Dec 2016
Resigned 02 Sept 2021

Persons with significant control

1

6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2024
SH10Notice of Particulars of Variation
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
9 September 2021
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 November 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
7 July 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
12 May 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Resolution
24 March 2017
RESOLUTIONSResolutions
Incorporation Company
6 December 2016
NEWINCIncorporation