Background WavePink WaveYellow Wave

DIN & SAV LIMITED (12527261)

DIN & SAV LIMITED (12527261) is an active UK company. incorporated on 19 March 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DIN & SAV LIMITED has been registered for 6 years. Current directors include PATEL, Darshanaben Minesh, PATEL, Divya.

Company Number
12527261
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Darshanaben Minesh, PATEL, Divya
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIN & SAV LIMITED

DIN & SAV LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DIN & SAV LIMITED was registered 6 years ago.(SIC: 64209, 70229)

Status

active

Active since 6 years ago

Company No

12527261

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

C/O Somerby's Limited 30 Nelson Street Leicester LE1 7BA England
From: 25 February 2025To: 2 September 2025
20 - 22 Wenlock Road London N1 7GU England
From: 3 July 2020To: 25 February 2025
Hamilton Office Park 31 High View Close Leicester LE4 9LJ United Kingdom
From: 19 March 2020To: 3 July 2020
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jul 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Loan Secured
Aug 23
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Darshanaben Minesh

Active
LeicesterLE5 1DA
Born February 1980
Director
Appointed 19 Mar 2020

PATEL, Divya

Active
LeicesterLE5 1DA
Born September 1974
Director
Appointed 19 Mar 2020

Persons with significant control

6

5 Active
1 Ceased

Mr Priyesh Dineshbhai Patel

Active
LeicesterLE1 7BA
Born March 1972

Nature of Control

Significant influence or control as trust
Notified 23 Apr 2023

Mr Minesh Dineshbhai Patel

Active
LeicesterLE1 7BA
Born December 1973

Nature of Control

Significant influence or control as trust
Notified 23 Apr 2023

Mr Dineshbhai Patel

Ceased
Wenlock Road, LondonN1 7GU
Born July 1941

Nature of Control

Significant influence or control as trust
Notified 19 Mar 2020
Ceased 08 Apr 2023

Mrs Savitaben Patel

Active
LeicesterLE1 7BA
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 19 Mar 2020

Mrs Divya Patel

Active
LeicesterLE1 7BA
Born September 1974

Nature of Control

Significant influence or control as trust
Notified 19 Mar 2020

Mrs Darshanaben Minesh Patel

Active
LeicesterLE1 7BA
Born February 1980

Nature of Control

Significant influence or control as trust
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
28 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2020
RESOLUTIONSResolutions
Memorandum Articles
27 July 2020
MAMA
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Incorporation Company
19 March 2020
NEWINCIncorporation