SAVA ANALYTICS LIMITED
Information technology consultancy activities
SAVA ANALYTICS LIMITED
Information technology consultancy activities
Contact & Details
Contact
Registered Address
3rd Floor 22 Old Bond Street London W1S 4PY England
Full company profile for SAVA ANALYTICS LIMITED (13969072), an active environment, agriculture and waste company based in London, England. Incorporated 10 Mar 2022. Information technology consultancy activities. 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
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£79.57k
Net Assets
£84.66k
Total Liabilities
£81.69k
Turnover
N/A
Employees
3
Debt Ratio
49%
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 | |||||
|---|---|---|---|---|---|
| Wolfe, Paul | Director | British | England | 28 Oct 2024 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Elizabeth Abigail Baggett
British
- Significant Influence Or Control
Sava Technology Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Austin Baggett
Ceased 1 Jul 2025
Nes Uk Holdings Limited
Ceased 3 Feb 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Mar 2026 | Officers | Termination of Stefanie Jane Parkinson as director on 2026-02-01 | |
| 5 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Nov 2025 | Officers | Appointment of Mr Stephen Mark Thorn as director | |
| 6 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-06 with no updates |
Change Registered Office Address Company With Date Old Address New Address
Termination of Stefanie Jane Parkinson as director on 2026-02-01
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Stephen Mark Thorn as director
Confirmation statement made on 2025-11-06 with no updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 11 Mar 2026
Termination of Stefanie Jane Parkinson as director on 2026-02-01
1 months ago on 11 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 5 Jan 2026
Appointment of Mr Stephen Mark Thorn as director
5 months ago on 6 Nov 2025
Confirmation statement made on 2025-11-06 with no updates
5 months ago on 6 Nov 2025
