SAVANTI LIMITED

Active Reading

Other information technology service activities

0 employees website.com
Safety and security Other information technology service activities
S

SAVANTI LIMITED

Other information technology service activities

Founded 3 Jun 2014 Active Reading, England 0 employees website.com
Safety and security Other information technology service activities
Accounts Submitted 16 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 15 Oct 2025 Next due 25 Oct 2026 6 months remaining
Net assets £4M £18K 2024 year on year
Total assets £4M £307K 2024 year on year
Total Liabilities £375K £325K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SAVANTI LIMITED (09068681), an active safety and security company based in Reading, England. Incorporated 3 Jun 2014. Other information technology service activities. 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

£530.00k

Decreased by £1.04M (-66%)

Net Assets

£3.70M

Increased by £18.00k (+0%)

Total Liabilities

£375.00k

Decreased by £325.00k (-46%)

Turnover

£235.00k

Decreased by £7.61M (-97%)

Employees

N/A

Decreased by 28 (-100%)

Debt Ratio

9%

Decreased by 7 (-44%)

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 626,663 Shares £31.333 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Feb 2023626,663£31.333£0

Officers

Officers

2 active 1 resigned
Status
Michael Anthony AltendorfDirectorBritishEngland6419 Jul 2021Active
Timothy Nesan EbenezerDirectorBritishUnited Kingdom3924 Feb 2023Active

Shareholders

Shareholders (1)

Fsp Consulting Services Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 24 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Richard Brinson

Ceased 24 Feb 2023

Ceased

Matthew Clive Taylor

Ceased 24 Feb 2023

Ceased

Group Structure

Group Structure

CBPE CAPITAL LLP united kingdom
CBPE HOLDINGS LIMITED united kingdom
CBPE LIMITED united kingdom
CBPE CAPITAL X GP LLP united kingdom
UNITY TOPCO LIMITED united kingdom
UNITY NOTECO LIMITED united kingdom
UNITY MIDCO LIMITED united kingdom
UNITY BIDCO LIMITED united kingdom
FSP CORPORATE LIMITED united kingdom
FSP HOLDINGS LIMITED united kingdom
SAVANTI LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026OfficersTermination of Matthew Clive Taylor as director on 2026-03-05
19 Jan 2026OfficersTermination of Thomas Richard Brinson as director on 2026-01-19
19 Jan 2026AddressChange Sail Address Company With New Address
28 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Oct 2025AccountsAnnual accounts made up to 2024-12-31
10 Mar 2026 Officers

Termination of Matthew Clive Taylor as director on 2026-03-05

19 Jan 2026 Officers

Termination of Thomas Richard Brinson as director on 2026-01-19

19 Jan 2026 Address

Change Sail Address Company With New Address

28 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Termination of Matthew Clive Taylor as director on 2026-03-05

1 months ago on 10 Mar 2026

Termination of Thomas Richard Brinson as director on 2026-01-19

2 months ago on 19 Jan 2026

Change Sail Address Company With New Address

2 months ago on 19 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 28 Nov 2025

Annual accounts made up to 2024-12-31

6 months ago on 16 Oct 2025