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

SVALA HOLDINGS LIMITED

STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS,
Company Registration Number
04627452
Private Limited Company
Active

Company Overview

About Svala Holdings Ltd
SVALA HOLDINGS LIMITED was founded on 2003-01-02 and has its registered office in Southampton. The organisation's status is listed as "Active". Svala Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SVALA HOLDINGS LIMITED
 
Legal Registered Office
STAG GATES HOUSE
63-64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS
Other companies in SO17
 
Previous Names
ADAMS MOREY HOLDINGS LIMITED07/08/2019
Filing Information
Company Number 04627452
Company ID Number 04627452
Date formed 2003-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825270930  
Last Datalog update: 2024-03-05 23:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SVALA HOLDINGS LIMITED
The accountancy firm based at this address is GO FIGURE BOOKKEEPING LTD
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 SVALA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES ADAMS
Company Secretary 2004-01-29
ELIZABETH ANN ADAMS
Director 2004-01-29
MICHAEL CHARLES ADAMS
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY BLAND
Company Secretary 2003-01-02 2004-01-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-02 2003-01-02
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-02 2003-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES ADAMS TIM MOREY LIMITED Company Secretary 1991-12-22 CURRENT 1988-12-22 Active
MICHAEL CHARLES ADAMS WESEEHOPE Director 2000-03-01 CURRENT 2000-02-10 Active

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
2024-01-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-01-21PSC04Change of details for Mr Michael Charles Adams as a person with significant control on 2019-07-01
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-17CH01Director's details changed for Elizabeth Ann Adams on 2019-07-01
2020-01-17PSC04Change of details for Mr Michael Charles Adams as a person with significant control on 2019-07-01
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHARLES ADAMS on 2019-07-01
2020-01-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30RES12Resolution of varying share rights or name
2019-09-27SH08Change of share class name or designation
2019-09-27SH10Particulars of variation of rights attached to shares
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-07RES15CHANGE OF COMPANY NAME 09/01/23
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-18AR0102/01/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Mr Michael Charles Adams on 2012-01-27
2013-03-15CH01Director's details changed for Elizabeth Ann Adams on 2012-01-27
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0102/01/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-24AR0102/01/11 ANNUAL RETURN FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 09/06/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 09/06/2010
2010-02-18AR0102/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 02/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ADAMS / 02/01/2010
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 29/01/2004
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-13363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-08288aNEW SECRETARY APPOINTED
2004-02-08288bSECRETARY RESIGNED
2004-01-29288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-1788(2)RAD 01/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-07225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: THE CAUSEWAY REDBRIDGE SOUTHAMPTON S015 0DR
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bSECRETARY RESIGNED
2003-05-16288bDIRECTOR RESIGNED
2003-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SVALA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SVALA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEBT 2004-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SVALA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SVALA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SVALA HOLDINGS LIMITED
Trademarks
We have not found any records of SVALA HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ADAMS-MOREY LIMITED 2013-11-20 Outstanding

We have found 1 mortgage charges which are owed to SVALA HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for SVALA HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as SVALA HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SVALA HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SVALA HOLDINGS 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 SVALA HOLDINGS 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.