Background WavePink WaveYellow Wave

THE SAVILLE GROUP LIMITED (11376371)

THE SAVILLE GROUP LIMITED (11376371) is an active UK company. incorporated on 22 May 2018. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE SAVILLE GROUP LIMITED has been registered for 7 years. Current directors include DILLON, Thomas Michael John, RIGBY, Steven Paul.

Company Number
11376371
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Unit 5 Millfield Lane, York, YO26 6PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DILLON, Thomas Michael John, RIGBY, Steven Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAVILLE GROUP LIMITED

THE SAVILLE GROUP LIMITED is an active company incorporated on 22 May 2018 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE SAVILLE GROUP LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11376371

LTD Company

Age

7 Years

Incorporated 22 May 2018

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 7 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

VISAVVI LIMITED
From: 22 May 2018To: 23 August 2022
Contact
Address

Unit 5 Millfield Lane Nether Poppleton York, YO26 6PQ,

Previous Addresses

53 Orchard Way York YO24 2NY United Kingdom
From: 22 May 2018To: 4 September 2018
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Jan 24
Director Left
Jun 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DILLON, Thomas Michael John

Active
Millfield Lane, YorkYO26 6PQ
Born October 1980
Director
Appointed 31 Dec 2025

RIGBY, Steven Paul

Active
Millfield Lane, YorkYO26 6PQ
Born December 1972
Director
Appointed 31 Dec 2025

BADMAN, Dennis Andrew

Resigned
Millfield Lane, YorkYO26 6PQ
Born August 1972
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

CARLING, Graham Stuart

Resigned
Millfield Lane, YorkYO26 6PQ
Born December 1963
Director
Appointed 03 Sept 2018
Resigned 06 May 2022

DYSON, Andrew John

Resigned
Millfield Lane, YorkYO26 6PQ
Born April 1969
Director
Appointed 03 Sept 2018
Resigned 31 Mar 2023

ETCHELLS, Colin, Mr.

Resigned
Millfield Lane, YorkYO26 6PQ
Born January 1966
Director
Appointed 03 Sept 2018
Resigned 31 May 2024

FRY, Graham John

Resigned
Millfield Lane, YorkYO26 6PQ
Born May 1972
Director
Appointed 06 May 2022
Resigned 31 Dec 2025

GIBSON, Colin, Mr.

Resigned
Orchard Way, YorkYO24 2NY
Born May 1974
Director
Appointed 22 May 2018
Resigned 03 Sept 2018

NIXEY, Colin Donald, Mr.

Resigned
Millfield Lane, YorkYO26 6PQ
Born March 1962
Director
Appointed 03 Sept 2018
Resigned 06 May 2022

NUTTER, Mark Timothy

Resigned
Millfield Lane, YorkYO26 6PQ
Born June 1977
Director
Appointed 06 May 2022
Resigned 01 Aug 2023

PICKARD, Ann Louise

Resigned
Millfield Lane, YorkYO26 6PQ
Born November 1973
Director
Appointed 03 Sept 2018
Resigned 19 Dec 2022

PLOWMAN, Dean

Resigned
Millfield Lane, YorkYO26 6PQ
Born November 1967
Director
Appointed 11 Sept 2023
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018

Mr. Colin Gibson

Ceased
Orchard Way, YorkYO24 2NY
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Incorporation Company
22 May 2018
NEWINCIncorporation