SAVANNAH GROUP LIMITED

Active United Kingdom

Activities of head offices

50 employees website.com
Professional services HR, recruitment & staffing Activities of head offices
S

SAVANNAH GROUP LIMITED

Activities of head offices

Founded 5 Sept 2002 Active United Kingdom 50 employees website.com
Professional services HR, recruitment & staffing Activities of head offices

Previous Company Names

BOYDEN HOLDINGS LIMITED 3 Feb 2010 — 1 Jun 2017
BOYDEN UK LIMITED 14 Nov 2003 — 3 Feb 2010
ELLIS HOLLEY MAXWELL LIMITED 14 Jan 2003 — 14 Nov 2003
HOLLEY MAXWELL LIMITED 5 Sept 2002 — 14 Jan 2003
Accounts Submitted 9 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 17 Apr 2026 Next due 26 Mar 2027 11 months remaining
Net assets £693K £102K 2024 year on year
Total assets £7M £2M 2024 year on year
Total Liabilities £7M £2M 2024 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SAVANNAH GROUP LIMITED (04527016), an active professional services company based in United Kingdom. Incorporated 5 Sept 2002. Activities of head offices. 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£332.98k

Increased by £265.16k (+391%)

Net Assets

£692.71k

Increased by £102.27k (+17%)

Total Liabilities

£6.79M

Increased by £1.63M (+32%)

Turnover

£12.40M

Decreased by £3.20M (-21%)

Employees

50

Decreased by 14 (-22%)

Debt Ratio

91%

Increased by 1 (+1%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 815,277 Shares £39880.91m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Oct 2020815,277£39880.91m£49k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (9)

Simon Gough
32.5%
333,333
Christopher Donkin
32.5%
333,333

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Christopher Michael Donkin

British

Active
Notified 6 Feb 2024
Residence England
DOB April 1966
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Simon Michael Gough

British

Active
Notified 6 Feb 2024
Residence United Kingdom
DOB December 1972
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Simon Michael Gough

British

Active
Notified 6 Feb 2024
Residence United Kingdom
DOB December 1972
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

SAVANNAH GROUP LIMITED Current Company
MAPX LTD united kingdom

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
8-10 Old Jewry, London (EC2R 8DN) CITY OF LONDON
Leasehold-27 Apr 2015
8-10 Old Jewry, London (EC2R 8DN)
Leasehold
Added 27 Apr 2015
District CITY OF LONDON

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-12 with no updates
6 Mar 2026OfficersChange to director Mr Alexander Miles, George Martin on 2026-03-05
5 Mar 2026OfficersChange to director Ms Marisa Louise Kacary on 2026-03-05
11 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
9 Jul 2025AccountsAnnual accounts made up to 2024-12-31
17 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-12 with no updates

6 Mar 2026 Officers

Change to director Mr Alexander Miles, George Martin on 2026-03-05

5 Mar 2026 Officers

Change to director Ms Marisa Louise Kacary on 2026-03-05

11 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-12 with no updates

5 days ago on 17 Apr 2026

Change to director Mr Alexander Miles, George Martin on 2026-03-05

1 months ago on 6 Mar 2026

Change to director Ms Marisa Louise Kacary on 2026-03-05

1 months ago on 5 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 11 Dec 2025

Annual accounts made up to 2024-12-31

9 months ago on 9 Jul 2025