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

SAVILLE CONSULTING LIMITED

FIRST FLOOR, CI TOWER, ST. GEORGES SQUARE, NEW MALDEN, KT3 4HG,
Company Registration Number
06522111
Private Limited Company
Active

Company Overview

About Saville Consulting Ltd
SAVILLE CONSULTING LIMITED was founded on 2008-03-04 and has its registered office in New Malden. The organisation's status is listed as "Active". Saville Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAVILLE CONSULTING LIMITED
 
Legal Registered Office
FIRST FLOOR, CI TOWER
ST. GEORGES SQUARE
NEW MALDEN
KT3 4HG
Other companies in KT10
 
Filing Information
Company Number 06522111
Company ID Number 06522111
Date formed 2008-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLE CONSULTING 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.
Companies with same name SAVILLE CONSULTING LIMITED
The following companies were found which have the same name as SAVILLE CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVILLE CONSULTING GROUP LIMITED Maison Du Parq La Grande Route De St Jean Trinity Jersey JE3 5FN Dissolved Company formed on the 2004-04-16
Saville Consulting, Inc. Delaware Unknown
SAVILLE CONSULTING LLC 26 MOORE AVENUE Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2018-05-29
SAVILLE CONSULTING INCORPORATED New Jersey Unknown

Company Officers of SAVILLE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES ALCOCK
Director 2016-05-27
OLIVER HEW WALLINGER GOODINGE
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWARD LOVERIDGE
Company Secretary 2015-04-23 2017-04-28
STUART JOHN EDWARDS
Director 2015-04-23 2016-06-09
PAUL GEOFFREY MORRIS
Director 2015-04-23 2016-06-09
TINA ANN RHODES
Director 2015-04-23 2016-06-09
GRAHAM GERVAISE WILFRID SEAGER
Company Secretary 2008-03-04 2015-04-23
GABRIELLE ANNE PARRY
Director 2008-03-04 2015-04-23
GRAHAM GERVAISE WILFRID SEAGER
Director 2008-03-04 2015-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2018-09-10 CURRENT 2006-12-05 Liquidation
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK EMB MANAGEMENT HOLDINGS LIMITED Director 2016-05-27 CURRENT 2005-04-04 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY (UK) LIMITED(THE) Director 2016-05-27 CURRENT 1974-04-17 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT HOLDINGS LIMITED Director 2016-05-27 CURRENT 1957-09-24 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK TRINITY ACQUISITION PLC Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 Active
OLIVER HEW WALLINGER GOODINGE WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
OLIVER HEW WALLINGER GOODINGE TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
OLIVER HEW WALLINGER GOODINGE GLENCAIRN UK HOLDINGS LIMITED Director 2015-10-22 CURRENT 1992-09-16 Liquidation
OLIVER HEW WALLINGER GOODINGE FABER GLOBAL LIMITED Director 2015-07-10 CURRENT 1991-04-23 Active
OLIVER HEW WALLINGER GOODINGE FRIARS STREET TRUSTEES LIMITED Director 2012-01-01 CURRENT 1978-03-31 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
2023-08-24Memorandum articles filed
2023-08-18Resolutions passed:<ul><li>Resolution Removal of previous associations 01/08/2023</ul>
2023-08-18Resolutions passed:<ul><li>Resolution Removal of previous associations 01/08/2023<li>Resolution passed adopt articles</ul>
2023-08-18Director's details changed for Iain Robert Maciver on 2023-08-17
2023-08-14Statement of company's objects
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM Watson House London Road Reigate Surrey RH2 9PQ England
2023-08-11DIRECTOR APPOINTED IAIN ROBERT MACIVER
2023-08-11APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC BALL
2023-08-11APPOINTMENT TERMINATED, DIRECTOR KAREN NORMAN
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 065221110001
2023-07-20DIRECTOR APPOINTED MR GRAHAM GERVAISE WILFRID SEAGER
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK
2022-02-25AP01DIRECTOR APPOINTED MRS KAREN NORMAN
2021-12-22DIRECTOR APPOINTED MR JOHN ERIC BALL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARCO BOSCHETTI
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARCO BOSCHETTI
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BOSCHETTI
2021-12-22AP01DIRECTOR APPOINTED MR JOHN ERIC BALL
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-12AP01DIRECTOR APPOINTED MR MARCO BOSCHETTI
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02TM02Termination of appointment of David Howard Loveridge on 2017-04-28
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TINA RHODES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS
2016-06-03AP01DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE
2016-06-03AP01DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK
2016-06-03AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-08AA01Current accounting period shortened from 31/12/15 TO 30/06/15
2015-05-01AP03Appointment of Mr David Howard Loveridge as company secretary on 2015-04-23
2015-05-01AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-05-01AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2015-05-01AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Claygate House Littleworth Road Esher Surrey KT10 9FD
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEAGER
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SEAGER
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE PARRY
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0119/04/15 FULL LIST
2015-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0119/04/14 FULL LIST
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM CLAYGATE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9PN UNITED KINGDOM
2013-04-22AR0119/04/13 FULL LIST
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23AR0119/04/12 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-19AR0119/04/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM HARLEY HOUSE 94 HARE LANE CLAYGATE SURREY KT10 0RB UK
2010-04-19AR0119/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GERVAISE WILFRID SEAGER / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE ANNE PARRY / 19/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM GERVAISE WILFRID SEAGER / 19/04/2010
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM HARLEY HOUSE 94 HARE LANE CLAYGATE SURREY KT10 0RB
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM HARLEY HOUSE 94 HARE LANE CLAYGATE SURREY KT10 0RB UK
2008-04-22288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM SEAGER / 22/04/2008
2008-04-18225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAVILLE CONSULTING 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 SAVILLE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SAVILLE CONSULTING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAVILLE CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLE CONSULTING LIMITED
Trademarks
We have not found any records of SAVILLE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAVILLE CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-04-01 GBP £1,600
Bristol City Council 2014-03-01 GBP £1,600
Bristol City Council 2014-01-01 GBP £2,170
Bristol City Council 2013-12-01 GBP £2,170
Bristol City Council 2013-12-01 GBP £4,869
Nottingham City Council 2013-10-09 GBP £162
Nottingham City Council 2013-10-09 GBP £162 110 - INTERVIEW EXPENSES
Nottingham City Council 2013-09-25 GBP £81
Nottingham City Council 2013-09-25 GBP £81 121 - TRAINING COURSE FEES
Nottingham City Council 2012-09-13 GBP £473
Nottingham City Council 2012-09-13 GBP £473 OTHER FEES & SERVICES
Nottingham City Council 2012-08-16 GBP £552
Nottingham City Council 2012-08-16 GBP £552 NEWSPAPERS & PERIODICALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SAVILLE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLE 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 SAVILLE 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.