Background WavePink WaveYellow Wave

SAFFRON INVESTMENTS (EUROPE) LTD (11117894)

SAFFRON INVESTMENTS (EUROPE) LTD (11117894) is a dissolved UK company. incorporated on 19 December 2017. with registered office in Isleworth. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SAFFRON INVESTMENTS (EUROPE) LTD has been registered for 8 years. Current directors include JDID, Sara.

Company Number
11117894
Status
dissolved
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
1 Langley Road, Isleworth, TW7 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
JDID, Sara
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON INVESTMENTS (EUROPE) LTD

SAFFRON INVESTMENTS (EUROPE) LTD is an dissolved company incorporated on 19 December 2017 with the registered office located in Isleworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SAFFRON INVESTMENTS (EUROPE) LTD was registered 8 years ago.(SIC: 66190)

Status

dissolved

Active since 8 years ago

Company No

11117894

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 September 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

EMPLOYERZ LTD
From: 19 December 2017To: 8 October 2018
Contact
Address

1 Langley Road Isleworth, TW7 5AH,

Previous Addresses

PO Box 4385 11117894 - Companies House Default Address Cardiff CF14 8LH
From: 1 September 2020To: 18 January 2024
, Grove House Third Floor 55 Lowlands Road, Harrow, HA1 3AW, England
From: 27 February 2020To: 1 September 2020
, Middlesex House 2nd Floor, 130 College Road, London, HA1 1BQ, England
From: 17 September 2018To: 27 February 2020
, 576 - 582 High Road, Wembley, HA0 2AA, United Kingdom
From: 19 December 2017To: 17 September 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jul 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Owner Exit
May 20
Owner Exit
May 20
Loan Cleared
Oct 20
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Aug 23
Owner Exit
Sept 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JDID, Sara

Active
Great Portland Street, LondonW1W 7LT
Born September 1986
Director
Appointed 07 Jun 2022

MALIK, Aftab Ahmed

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1969
Director
Appointed 01 Dec 2019
Resigned 07 Jun 2022

RAO, Rajesh Krishnakant

Resigned
2nd Floor, LondonHA1 1BQ
Born December 1974
Director
Appointed 19 Dec 2017
Resigned 01 Dec 2019

Persons with significant control

5

1 Active
4 Ceased

Mrs Sara Jdid

Active
Langley Road, IsleworthTW7 5AH
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023

Mr Aftab Ahmed Malik

Ceased
55 Lowlands Road, HarrowHA1 3AW
Born August 1969

Nature of Control

Significant influence or control
Notified 01 Dec 2019
Ceased 01 Dec 2019
England Cluster - Y08 - S01, Dubai

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 09 Jun 2019
Dubai Silicon Oasis, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Ceased 30 Jun 2023

Mr Rajesh Krishnakant Rao

Ceased
2nd Floor, LondonHA1 1BQ
Born December 1974

Nature of Control

Significant influence or control
Notified 19 Dec 2017
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 May 2025
DS01DS01
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
30 June 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
22 June 2023
AD02Notification of Single Alternative Inspection Location
Default Companies House Registered Office Address Applied
18 February 2023
RP05RP05
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Resolution
8 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Incorporation Company
19 December 2017
NEWINCIncorporation