Background WavePink WaveYellow Wave

SOPHISTICATED SAVERS LTD (10885359)

SOPHISTICATED SAVERS LTD (10885359) is an active UK company. incorporated on 26 July 2017. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SOPHISTICATED SAVERS LTD has been registered for 8 years. Current directors include BURTON, Barbara Veronica.

Company Number
10885359
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
Flat 16 181 The Parade, Watford, WD17 1NP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BURTON, Barbara Veronica
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHISTICATED SAVERS LTD

SOPHISTICATED SAVERS LTD is an active company incorporated on 26 July 2017 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SOPHISTICATED SAVERS LTD was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

10885359

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Flat 16 181 The Parade Watford, WD17 1NP,

Previous Addresses

8 st. John Street Chester CH1 1DA United Kingdom
From: 26 July 2017To: 24 June 2025
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURTON, Barbara Veronica

Active
The Parade, WatfordWD17 1NP
Born March 1956
Director
Appointed 02 Jun 2025

CAINE, Rebekah

Resigned
St. John Street, ChesterCH1 1DA
Born August 1984
Director
Appointed 26 Jul 2017
Resigned 23 Jun 2025

COLLINS, Michelle, Doctor

Resigned
St. John Street, ChesterCH1 1DA
Born July 1966
Director
Appointed 26 Jul 2017
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Doctor Michelle Collins

Ceased
St. John Street, ChesterCH1 1DA
Born July 1966

Nature of Control

Significant influence or control
Notified 26 Jul 2017
Ceased 01 Feb 2021

Miss Rebekah Caine

Active
181 The Parade, WatfordWD17 1NP
Born August 1984

Nature of Control

Significant influence or control
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Incorporation Company
26 July 2017
NEWINCIncorporation