Background WavePink WaveYellow Wave

SAVERS SOLUTION LTD (11634260)

SAVERS SOLUTION LTD (11634260) is an active UK company. incorporated on 22 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAVERS SOLUTION LTD has been registered for 7 years. Current directors include TEITELBAUM, Joseph.

Company Number
11634260
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVERS SOLUTION LTD

SAVERS SOLUTION LTD is an active company incorporated on 22 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAVERS SOLUTION LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11634260

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

London Accounting Group Ltd 26 Theydon Road London E5 9NA England
From: 26 September 2025To: 4 November 2025
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 7 December 2020To: 26 September 2025
51 Craven Park Road London N15 6AH England
From: 22 October 2018To: 7 December 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 30 Nov 2021

WALTER, Mordche

Resigned
Leaside Road, LondonE5 9LU
Born June 1983
Director
Appointed 22 Oct 2018
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Teitelbaum

Active
Grosvenor Way, LondonE5 9ND
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025
Leaside Road, LondonE5 9LU

Nature of Control

Significant influence or control
Notified 22 Oct 2018
Ceased 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Incorporation Company
22 October 2018
NEWINCIncorporation