Background WavePink WaveYellow Wave

SAVOUR GROUP LIMITED (12635690)

SAVOUR GROUP LIMITED (12635690) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAVOUR GROUP LIMITED has been registered for 5 years. Current directors include AHLUWALIA, Husnell Singh, HANDA, Naveen, SRICHAWLA, Sithi.

Company Number
12635690
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
4th Floor 1-3 Portland Place, London, W1B 1PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHLUWALIA, Husnell Singh, HANDA, Naveen, SRICHAWLA, Sithi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOUR GROUP LIMITED

SAVOUR GROUP LIMITED is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAVOUR GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12635690

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MINHOCO 56 LIMITED
From: 30 May 2020To: 15 July 2020
Contact
Address

4th Floor 1-3 Portland Place London, W1B 1PN,

Previous Addresses

East House Brunton Lane Newcastle upon Tyne NE13 9NT England
From: 14 August 2021To: 22 February 2024
East House Brunton Lane Newcastle upon Tyne NE13 4NT England
From: 26 June 2020To: 14 August 2021
Chg House 31-40 West Parade Newcastle upon Tyne NE4 7LB United Kingdom
From: 30 May 2020To: 26 June 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AHLUWALIA, Husnell Singh

Active
Shouldham Street, LondonW1H 5FJ
Born October 1985
Director
Appointed 27 Aug 2020

HANDA, Naveen

Active
1-3 Portland Place, LondonW1B 1PN
Born August 1987
Director
Appointed 27 Aug 2020

SRICHAWLA, Sithi

Active
Sukhumvit 21 Klongtoey Nua, Wattana
Born February 2003
Director
Appointed 11 Jun 2024

HANDA, Aran

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 30 May 2020
Resigned 01 Dec 2020

SINGH, Sanjay Kumar

Resigned
1-3 Portland Place, LondonW1B 1PN
Born January 1961
Director
Appointed 01 Dec 2020
Resigned 05 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Sithi Srichawla

Active
1-3 Portland Place, LondonW1B 1PN
Born February 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020

Mr Aneil Handa

Ceased
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 01 Dec 2020

Mr Naveen Handa

Ceased
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Incorporation Company
30 May 2020
NEWINCIncorporation