SAVMORE LIMITED

Active Essex
8 employees website.com
Healthcare and wellbeing
S

SAVMORE LIMITED

Founded 6 Mar 1989 Active Essex, United Kingdom 8 employees website.com
Healthcare and wellbeing
Accounts Submitted 12 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 9 Apr 2026 Next due 13 Apr 2027 11 months remaining
Net assets £4M £253K 2024 year on year
Total assets £4M £173K 2024 year on year
Total Liabilities £325K £80K 2024 year on year
Charges 10
4 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

164 Hornchurch Road Hornchurch Essex RM11 1QH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SAVMORE LIMITED (02355375), an active healthcare and wellbeing company based in Essex, United Kingdom. Incorporated 6 Mar 1989. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£504.04k

Increased by £262.81k (+109%)

Net Assets

£4.11M

Increased by £253.33k (+7%)

Total Liabilities

£325.14k

Decreased by £80.12k (-20%)

Turnover

N/A

Employees

8

Increased by 2 (+33%)

Debt Ratio

7%

Decreased by 3 (-30%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Arun SikkaSecretaryBritishUnknown31 Dec 1990Active
Sikka, ArunDirectorBritishEngland642 Mar 2014Active

Shareholders

Shareholders (3)

Arun Sikka
50.0%
Akash Sikka & Kush Sikka - Joint Shareholder
25.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Arun Sikka

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1961
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Arun Sikka

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 6 satisfied

Properties

Properties

5 freehold 11 leasehold 16 total
AddressTenurePrice PaidDate Added
188a Hornchurch Road, Hornchurch (RM11 1QL) HAVERING
Leasehold£265,0008 Jan 2021
Flat 28, Image Court, Maxwell Road, Romford (RM7 0FJ) HAVERING
Leasehold£215,9956 Jan 2016
Flat 17, Image Court, Maxwell Road, Romford (RM7 0FJ) HAVERING
Leasehold£217,93218 Dec 2015
Flat 39, Image Court, Maxwell Road, Romford (RM7 0FJ) HAVERING
Leasehold£216,99518 Dec 2015
Apartment 13, Knights Tower, 14 Wharf Street, London (SE8 3FW) GREENWICH
Leasehold-17 Mar 2014
188a Hornchurch Road, Hornchurch (RM11 1QL)
Leasehold £265,000
Added 8 Jan 2021
District HAVERING
Flat 28, Image Court, Maxwell Road, Romford (RM7 0FJ)
Leasehold £215,995
Added 6 Jan 2016
District HAVERING
Flat 17, Image Court, Maxwell Road, Romford (RM7 0FJ)
Leasehold £217,932
Added 18 Dec 2015
District HAVERING
Flat 39, Image Court, Maxwell Road, Romford (RM7 0FJ)
Leasehold £216,995
Added 18 Dec 2015
District HAVERING
Apartment 13, Knights Tower, 14 Wharf Street, London (SE8 3FW)
Leasehold
Added 17 Mar 2014
District GREENWICH

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026Confirmation StatementConfirmation statement made on 30 Mar 2026 with no updates
13 Feb 2026MortgageMortgage Satisfy Charge Full
13 Feb 2026MortgageMortgage Satisfy Charge Full
13 Feb 2026MortgageMortgage Satisfy Charge Full
13 Feb 2026MortgageMortgage Satisfy Charge Full
9 Apr 2026 Confirmation Statement

Confirmation statement made on 30 Mar 2026 with no updates

13 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

13 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

13 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

13 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 30 Mar 2026 with no updates

3 weeks ago on 9 Apr 2026

Mortgage Satisfy Charge Full

2 months ago on 13 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 13 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 13 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 13 Feb 2026