Company NameSaffron Interactive Limited
Company StatusActive
Company Number04054874
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous NameSaffron Education Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Noorjehan Sazen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Director NameMr Alastair Maclean
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Director NameMrs Annar Ramji
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Secretary NameMrs Annar Ramji
StatusCurrent
Appointed06 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Director NameDavid Beaumont
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bell Lane
Northchurch
Berkhamsted
Hertfordshire
HP4 3RE
Director NameMr Hanif Sazen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Ferry Lane
Laleham
Staines
Middlesex
TW18 1SP
Secretary NameDavid Beaumont
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bell Lane
Northchurch
Berkhamsted
Hertfordshire
HP4 3RE
Director NameMohamed Najmul Rahman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address8a Rosecroft Avenue
London
NW3 7QB
Secretary NameHanif Sazen
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressFlat 7 91 Pentonville Road
London
N1 9LG
Secretary NameMr Grahame Stehle
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2010)
RoleCompany Director
Correspondence Address279 Clayhall Avenue
Ilford
Essex
IG5 0TE
Secretary NameMr Karim Ladak
StatusResigned
Appointed11 July 2016(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2022)
RoleCompany Director
Correspondence Address2 Gallery Court 1-7 Pilgrimage Street
London
SE1 4LL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2016)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websitewww.saffroninteractive.com
Email address[email protected]
Telephone020 73783300
Telephone regionLondon

Location

Registered AddressFairman Harris
1 Landor Road
London
Clapham North
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£182,619
Cash£16,539
Current Liabilities£115,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 July 2007Delivered on: 10 July 2007
Satisfied on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2007Delivered on: 26 May 2007
Satisfied on: 31 August 2012
Persons entitled: Davy Property Holdings Limited, Brendan Joseph Walsh and Fergus Mary O`Donovan

Classification: Rent deposit deed
Secured details: £32,175.00 and all other monies due or to become due.
Particulars: The companys interest in the account the deposit and all sums standing to the credit of the account.
Fully Satisfied
13 March 2006Delivered on: 18 March 2006
Satisfied on: 23 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 2004Delivered on: 27 May 2004
Satisfied on: 15 June 2012
Persons entitled: London & Regional Property Fund (No.8) Limited

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account and all sums feom time to time standing to the credit of it. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 July 2016Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (1 page)
28 July 2016Appointment of Mr Karim Ladak as a secretary on 11 July 2016 (2 pages)
28 July 2016Appointment of Mr Karim Ladak as a secretary on 11 July 2016 (2 pages)
28 July 2016Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
(3 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
(3 pages)
26 November 2014Registered office address changed from Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB to 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB to 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 26 November 2014 (1 page)
14 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(3 pages)
14 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Satisfaction of charge 4 in full (2 pages)
20 June 2014Satisfaction of charge 4 in full (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013All of the property or undertaking has been released from charge 4 (2 pages)
20 December 2013All of the property or undertaking has been released from charge 4 (2 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(3 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 24 May 2012 (1 page)
29 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2010Termination of appointment of Hanif Sazen as a director (1 page)
21 December 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
21 December 2010Appointment of Mrs Noorjehan Sazen as a director (2 pages)
21 December 2010Termination of appointment of Hanif Sazen as a director (1 page)
21 December 2010Appointment of Mrs Noorjehan Sazen as a director (2 pages)
21 December 2010Secretary's details changed for Grahame Stehle on 1 October 2009 (1 page)
21 December 2010Secretary's details changed for Grahame Stehle on 1 October 2009 (1 page)
21 December 2010Secretary's details changed for Grahame Stehle on 1 October 2009 (1 page)
15 December 2010Appointment of Tlt Secretaries Limited as a secretary (2 pages)
15 December 2010Termination of appointment of Grahame Stehle as a secretary (1 page)
15 December 2010Appointment of Tlt Secretaries Limited as a secretary (2 pages)
15 December 2010Termination of appointment of Grahame Stehle as a secretary (1 page)
19 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Director's change of particulars / hanif sazen / 11/02/2008 (2 pages)
18 August 2008Director's change of particulars / hanif sazen / 11/02/2008 (2 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Registered office changed on 18/08/2008 from grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
18 August 2008Registered office changed on 18/08/2008 from grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 November 2007Return made up to 17/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2007Return made up to 17/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2007Registered office changed on 18/07/07 from: 10 northburgh street london EC1V 0AT (1 page)
18 July 2007Registered office changed on 18/07/07 from: 10 northburgh street london EC1V 0AT (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
27 November 2006Registered office changed on 27/11/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page)
27 November 2006Registered office changed on 27/11/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Return made up to 17/08/05; full list of members (6 pages)
17 October 2005Return made up to 17/08/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 August 2004Return made up to 17/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2004Return made up to 17/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2004Particulars of mortgage/charge (6 pages)
27 May 2004Particulars of mortgage/charge (6 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 November 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 November 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
7 November 2003Return made up to 17/08/02; full list of members (7 pages)
7 November 2003Return made up to 17/08/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
23 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
3 April 2001Company name changed saffron education LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed saffron education LIMITED\certificate issued on 03/04/01 (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 212 piccadilly london (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 212 piccadilly london (2 pages)
5 October 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
21 September 2000Registered office changed on 21/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
17 August 2000Incorporation (20 pages)
17 August 2000Incorporation (20 pages)