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 4 months remaining
Confirmation Submitted 17 Apr 2026 Next due 26 Mar 2027 10 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 12 Mar 2026 with no updates
6 Mar 2026OfficersChange to director Mr Alexander Miles, George Martin on 5 Mar 2026
5 Mar 2026OfficersChange to director Ms Marisa Louise Kacary on 5 Mar 2026
11 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
9 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
17 Apr 2026 Confirmation Statement

Confirmation statement made on 12 Mar 2026 with no updates

6 Mar 2026 Officers

Change to director Mr Alexander Miles, George Martin on 5 Mar 2026

5 Mar 2026 Officers

Change to director Ms Marisa Louise Kacary on 5 Mar 2026

11 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Confirmation statement made on 12 Mar 2026 with no updates

2 weeks ago on 17 Apr 2026

Change to director Mr Alexander Miles, George Martin on 5 Mar 2026

2 months ago on 6 Mar 2026

Change to director Ms Marisa Louise Kacary on 5 Mar 2026

2 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 31 Dec 2024

10 months ago on 9 Jul 2025