Background WavePink WaveYellow Wave

SAVILE ZAC LIMITED (12072293)

SAVILE ZAC LIMITED (12072293) is an active UK company. incorporated on 27 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAVILE ZAC LIMITED has been registered for 6 years. Current directors include CHADDA, Philip Andrew, CHOUDHURY, Tarana.

Company Number
12072293
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADDA, Philip Andrew, CHOUDHURY, Tarana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILE ZAC LIMITED

SAVILE ZAC LIMITED is an active company incorporated on 27 June 2019 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. SAVILE ZAC LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12072293

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 27 June 2019To: 5 December 2024
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 19
Loan Cleared
Dec 21
Loan Secured
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHADDA, Philip Andrew

Active
Malford Grove, LondonE18 2DY
Born May 1969
Director
Appointed 27 Jun 2019

CHOUDHURY, Tarana

Active
Malford Grove, LondonE18 2DY
Born December 1970
Director
Appointed 27 Jun 2019

Persons with significant control

2

Mr Philip Andrew Chadda

Active
Malford Grove, LondonE18 2DY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019

Mrs Tarana Choudhury

Active
Malford Grove, LondonE18 2DY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Incorporation Company
27 June 2019
NEWINCIncorporation