Savvy Loan Products Limited, Croydon

Savvy Loan Products Limited is a private limited company. Registered at Interchange House, 81-85 Station Road, Croydon CR0 2AJ, this 10 years old company was incorporated on 2013-06-24 and is officially categorised as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (SIC: 64921).
3 directors can be found in the firm: Avraham S. (appointed on 01 October 2022), Charlotte B. (appointed on 01 July 2022), Yigaal G. (appointed on 04 June 2020).
About
Name: Savvy Loan Products Limited
Number: 08582046
Incorporation date: 2013-06-24
End of financial year: 30 June
 
Address: Interchange House
81-85 Station Road
Croydon
CR0 2AJ
SIC code: 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Company staff
People with significant control
Yigaal G.
9 April 2021
Nature of control: 75,01-100% shares
Alexandre C.
6 April 2016 - 27 May 2021
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets 100 65,122 202,215 497,027 415,695 636 973 971 1,505,466 3,208,015
Fixed Assets - - 5,000 5,000 - - - - 25,981 56,121
Total Assets Less Current Liabilities 100 65,122 200,082 493,648 415,695 -72,278 -29,311 -41,894 1,344,232 2,899,626
Number Shares Allotted 100 100 100 - - - - - - -
Shareholder Funds 100 -39,878 -171,468 - - - - - - -

The due date for Savvy Loan Products Limited confirmation statement filing is 2024-04-24. The last one was filed on 2023-04-10. The deadline for the next annual accounts filing is 31 March 2024. Previous accounts filing was filed for the time period up to 30 June 2022.

2 persons of significant control are reported in the official register, namely: Yigaal G. who owns over 3/4 of shares. Alexandre C. who owns over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from Interchange House 81-85 Station Road Croydon CR0 2AJ England to Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ on 2023-11-27
filed on: 27th, November 2023 | address
Free Download (1 page)