SAVE ALL LTD

Register to unlock more data on OkredoRegister

SAVE ALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13489213

Incorporation date

01/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Techspace Shoreditch South, 32-38 Scrutton Street, London EC2A 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2022)
dot icon03/02/2026
Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS United Kingdom to Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 2026-02-03
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Change of share class name or designation
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon26/09/2025
-
dot icon23/09/2025
Resolutions
dot icon22/09/2025
Change of share class name or designation
dot icon31/07/2025
Memorandum and Articles of Association
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon29/07/2025
Resolutions
dot icon25/07/2025
Appointment of Mr Ethan Quinn Daly as a director on 2025-07-15
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Change of details for Petros Christodoulou as a person with significant control on 2024-06-01
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Registered office address changed from 6 Ash Road London E15 1HL England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2023-10-03
dot icon03/10/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/10/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon28/07/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-27
dot icon27/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon14/07/2023
Change of details for Petros Christodoulou as a person with significant control on 2023-06-01
dot icon14/07/2023
Notification of Paul Evangelou as a person with significant control on 2021-10-11
dot icon14/07/2023
Change of details for Mr Robin Michael Anson Jack as a person with significant control on 2023-06-01
dot icon12/07/2023
Director's details changed for Mr Paul Evangelou on 2021-07-01
dot icon12/07/2023
Director's details changed for Mr Paul Evangelou on 2023-04-01
dot icon12/07/2023
Change of details for Petros Christodoulou as a person with significant control on 2021-11-01
dot icon12/07/2023
Director's details changed for Mr Petros Christodoulou on 2021-11-01
dot icon11/07/2023
Appointment of Peter David Clucas Flint as a director on 2023-07-05
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon25/03/2023
Elect to keep the directors' register information on the public register
dot icon25/03/2023
Elect to keep the directors' residential address register information on the public register
dot icon25/03/2023
Elect to keep the secretaries register information on the public register
dot icon25/03/2023
Withdrawal of the directors' register information from the public register
dot icon25/03/2023
Directors' register information at 2023-03-25 on withdrawal from the public register
dot icon25/03/2023
Withdrawal of the directors' residential address register information from the public register
dot icon25/03/2023
Secretaries register information at 2023-03-25 on withdrawal from the public register
dot icon25/03/2023
Withdrawal of the secretaries register information from the public register
dot icon18/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-06-30 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
275.16K
-
0.00
284.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
27/07/2023 - Present
2431
Christodoulou, Petros
Director
01/11/2021 - Present
-
Evangelou, Paul
Director
01/07/2021 - Present
2
Jack, Robin Michael Anson
Director
01/07/2021 - Present
-
Flint, Peter David Clucas
Director
05/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAVE ALL LTD

SAVE ALL LTD is an(a) Active company incorporated on 01/07/2021 with the registered office located at Techspace Shoreditch South, 32-38 Scrutton Street, London EC2A 4RQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAVE ALL LTD?

toggle

SAVE ALL LTD is currently Active. It was registered on 01/07/2021 .

Where is SAVE ALL LTD located?

toggle

SAVE ALL LTD is registered at Techspace Shoreditch South, 32-38 Scrutton Street, London EC2A 4RQ.

What does SAVE ALL LTD do?

toggle

SAVE ALL LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SAVE ALL LTD?

toggle

The latest filing was on 03/02/2026: Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS United Kingdom to Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 2026-02-03.