Background WavePink WaveYellow Wave

SAVANTA GROUP LIMITED (SC281352)

SAVANTA GROUP LIMITED (SC281352) is an active UK company. incorporated on 10 March 2005. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SAVANTA GROUP LIMITED has been registered for 21 years. Current directors include GURHAN, Barbara Jadwiga, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
SC281352
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
C/O Bellwether Green Limited, Glasgow, G2 2ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GURHAN, Barbara Jadwiga, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
62012, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVANTA GROUP LIMITED

SAVANTA GROUP LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SAVANTA GROUP LIMITED was registered 21 years ago.(SIC: 62012, 73200)

Status

active

Active since 21 years ago

Company No

SC281352

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MIG GLOBAL LIMITED
From: 8 December 2016To: 4 February 2019
MORAR CONSULTING LIMITED
From: 10 March 2005To: 8 December 2016
Contact
Address

C/O Bellwether Green Limited 225 West George Street Glasgow, G2 2ND,

Previous Addresses

3 Melville Street Edinburgh EH3 7PE Scotland
From: 1 February 2019To: 6 February 2023
C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ
From: 14 January 2015To: 1 February 2019
6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland
From: 26 June 2014To: 14 January 2015
38 Dean Park Mews Edinburgh EH4 1ED
From: 18 January 2010To: 26 June 2014
7-9 North Saint David Street Edinburgh EH2 1AW
From: 10 March 2005To: 18 January 2010
Timeline

53 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Share Issue
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Funding Round
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Oct 18
Funding Round
Jan 19
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Share Issue
Jan 21
Share Issue
Jan 21
Share Issue
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jan 23
Director Left
Aug 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
19
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SANFORD, Mark John

Active
225 West George Street, GlasgowG2 2ND
Secretary
Appointed 30 Apr 2022

GURHAN, Barbara Jadwiga

Active
225 West George Street, GlasgowG2 2ND
Born October 1980
Director
Appointed 20 Jan 2023

KALIFA, Maneck Minoo

Active
225 West George Street, GlasgowG2 2ND
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
225 West George Street, GlasgowG2 2ND
Born August 1982
Director
Appointed 09 Jan 2026

CUNNINGHAM, William Brian

Resigned
3 Oakley Park, BoltonBL1 5XL
Secretary
Appointed 10 Mar 2005
Resigned 08 Mar 2013

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

WOOD, Emma Louise

Resigned
Melville Street, EdinburghEH3 7PE
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

BATH, Paul Gordon

Resigned
225 West George Street, GlasgowG2 2ND
Born July 1984
Director
Appointed 02 Jul 2015
Resigned 31 Aug 2025

CUNNINGHAM, Alistair

Resigned
225 West George Street, GlasgowG2 2ND
Born June 1972
Director
Appointed 10 Mar 2005
Resigned 07 Nov 2024

HARRIS, Peter Jonathan

Resigned
225 West George Street, GlasgowG2 2ND
Born March 1962
Director
Appointed 03 Dec 2014
Resigned 30 May 2025

LOWRY, Lucy Diana

Resigned
Melville Street, EdinburghEH3 7PE
Born July 1984
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

PEACHEY, Jonathan Andrew

Resigned
225 West George Street, GlasgowG2 2ND
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

PEROWNE, Roger William

Resigned
225 West George Street, GlasgowG2 2ND
Born December 1977
Director
Appointed 10 Mar 2005
Resigned 14 Aug 2024

WOODFORD, Stephen William John

Resigned
Bell Street, GlasgowG4 0TQ
Born February 1959
Director
Appointed 03 Dec 2014
Resigned 07 Nov 2016

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Resolution
15 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
14 February 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 February 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
14 July 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Resolution
18 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 December 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
18 December 2014
CC04CC04
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Incorporation Company
10 March 2005
NEWINCIncorporation