SAVANNAH GROUP LIMITED
Activities of head offices
SAVANNAH GROUP LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£332.98k
Net Assets
£692.71k
Total Liabilities
£6.79M
Turnover
£12.40M
Employees
50
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Christopher Michael Donkin
British
- Voting Rights 25 To 50 Percent
Mr Simon Michael Gough
British
- Voting Rights 25 To 50 Percent
Mr Simon Michael Gough
British
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
8-10 Old Jewry, London (EC2R 8DN) CITY OF LONDON | Leasehold | - | 27 Apr 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2026-03-12 with no updates
Change to director Mr Alexander Miles, George Martin on 2026-03-05
Change to director Ms Marisa Louise Kacary on 2026-03-05
Mortgage Create With Deed With Charge Number Charge Creation Date
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
