Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVISO CONSULTING LIMITED
Company Information for

SAVISO CONSULTING LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04352895
Private Limited Company
Liquidation

Company Overview

About Saviso Consulting Ltd
SAVISO CONSULTING LIMITED was founded on 2002-01-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Saviso Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SAVISO CONSULTING LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in CB10
 
Filing Information
Company Number 04352895
Company ID Number 04352895
Date formed 2002-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 23/11/2013
Return next due 21/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-10-09 15:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVISO CONSULTING LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAVISO CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
AMY LOUISE MIZON
Company Secretary 2006-07-27
ANTHONY PETER MIZON
Director 2006-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN MARK AMESBURY
Company Secretary 2002-03-06 2006-07-27
BRYAN MARK AMESBURY
Director 2002-03-06 2006-07-27
ANDREW JAMES PARKER
Director 2002-03-06 2006-07-27
ADAM DOMINIC TWISS
Director 2002-03-06 2006-07-27
ADRIANS INTERNATIONAL CONSULTANTS LIMITED
Company Secretary 2002-01-14 2002-03-06
PAB NOMINEES LIMITED
Director 2002-01-14 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER MIZON RTI MEDIA LIMITED Director 2016-02-17 CURRENT 2015-01-08 Active - Proposal to Strike off
ANTHONY PETER MIZON SECRET RETAIL LTD Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-08-05
ANTHONY PETER MIZON THE VISA COMPANY (UK) PTY LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2016-01-05
ANTHONY PETER MIZON JOB ASSIST UK ONLINE LTD Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ
2020-12-02WU07Compulsory liquidation winding up progress report
2020-08-04WU14Compulsory liquidation. Removal of liquidator by court
2020-08-04WU04Compulsory liquidation appointment of liquidator
2019-11-29WU07Compulsory liquidation winding up progress report
2019-01-05WU07Compulsory liquidation winding up progress report
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2017-11-30WU07Compulsory liquidation winding up progress report
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 100 Borough High Street London Bridge London SE1 1LB
2016-12-22LIQ MISCInsolvency:liquidators annual progress report to 12/10/2016
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
2015-10-274.31Compulsory liquidaton liquidator appointment
2015-02-06COCOMPCompulsory winding up order
2014-08-21DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0123/11/13 ANNUAL RETURN FULL LIST
2013-02-16AR0123/11/12 ANNUAL RETURN FULL LIST
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
2012-11-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14DISS40Compulsory strike-off action has been discontinued
2012-09-12DISS16(SOAS)Compulsory strike-off action has been suspended
2012-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-11DISS40Compulsory strike-off action has been discontinued
2012-02-08AR0123/11/11 ANNUAL RETURN FULL LIST
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-10AR0123/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0123/11/09 ANNUAL RETURN FULL LIST
2010-02-10CH03SECRETARY'S DETAILS CHNAGED FOR AMY LOUISE MIZON on 2009-11-23
2010-02-10AD02Register inspection address has been changed
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER MIZON / 29/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07DISS40DISS40 (DISS40(SOAD))
2009-10-06AR0123/11/08 FULL LIST
2009-09-22GAZ1FIRST GAZETTE
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIZON / 02/12/2008
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIZON / 05/02/2008
2008-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-12363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIZON / 05/02/2008
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-3188(2)RAD 24/11/06--------- £ SI 1@1=1 £ IC 1/2
2007-01-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-07363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 326 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WG
2006-08-08288bSECRETARY RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2005-12-01363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-05-23288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 4 BOYS BRITISH SCHOOL EAST STREET, SAFFRON WALDEN ESSEX CB10 1LH
2002-03-21225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SAVISO CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-12-13
Appointment of Liquidators2015-11-13
Winding-Up Orders2015-01-26
Petitions to Wind Up (Companies)2015-01-07
Proposal to Strike Off2014-08-12
Proposal to Strike Off2012-08-07
Petitions to Wind Up (Companies)2012-06-06
Proposal to Strike Off2011-12-27
Proposal to Strike Off2009-09-22
Fines / Sanctions
No fines or sanctions have been issued against SAVISO CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-11 Outstanding BARCLAYS BANK PLC
LEASE 2008-01-09 Outstanding CAMBRIDGE RESEARCH PARK LIMITED
GUARANTEE AND DEBENTURE 2004-08-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVISO CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of SAVISO CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVISO CONSULTING LIMITED
Trademarks
We have not found any records of SAVISO CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVISO CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SAVISO CONSULTING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SAVISO CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySAVISO CONSULTING LIMITEDEvent Date2016-12-08
In the Cambridge County Court case number 25 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules of the Insolvency Act 1986 that a meeting of creditors has been summoned to agree the liquidators remuneration at 100 Borough High Street, London, SE1 1LB , on 06 January 2017 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 100 Borough High Street, London, SE1 1LB by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 October 2015. Office holder details: James Dowers (IP No 14450) of DDJ Insolvency Limited, 100 Borough High Street, London, SE1 1LB. For further details contact: Jessica Wood, Email: jwood@ddjinsolvency.co.uk Tel: 0207 863 3195.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAVISO CONSULTING LIMITEDEvent Date2015-10-13
In the Cambridge County Court case number 25 Principal Trading Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , gives notice that he was appointed Liquidator of the Company on 13 October 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder details: James Ashley Dowers (IP No: 14450), of DDJ Insolvency Ltd, 100 Borough High Street, London, SE1 1LB. Further details contact: Harley Provan, Email: hprovan@ddjinsolvency.co.uk Tel: 0207 863 3195.
 
Initiating party Event TypeWinding-Up Orders
Defending partySAVISO CONSULTING LIMITEDEvent Date2015-01-19
In the High Court Of Justice case number 007956 Official Receiver appointed: A Hannon St. Clare House , Princes Street , IPSWICH , IP1 1LX , telephone: 01473 217565 , email: Ipswich.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySAVISO CONSULTING LIMITEDEvent Date2014-11-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7956 A Petition to wind up the above-named Company, Registration Number 04352895, of Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, principal trading address unknown, presented on 4 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySAVISO CONSULTING LIMITEDEvent Date2014-08-12
 
Initiating party Event TypeProposal to Strike Off
Defending partySAVISO CONSULTING LIMITEDEvent Date2012-08-07
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySAVISO CONSULTING LIMITEDEvent Date2012-04-19
In the High Court of Justice (Chancery Division) Companies Court case number 3318 A Petition to wind up the above-named Company, Registration Number 04352895, of St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, principal trading address unknown , presented on 19 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 June 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 June 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1597914/37/N.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySAVISO CONSULTING LIMITEDEvent Date2011-12-27
 
Initiating party Event TypeProposal to Strike Off
Defending partySAVISO CONSULTING LIMITEDEvent Date2009-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVISO CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVISO CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.