Company NameSaturday Brand Holdings Limited
Company StatusActive
Company Number08811292
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 5 months ago)
Previous NameSbrand Reco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 King Street
London
WC2E 8HH

Location

Registered Address1-4 King Street
London
WC2E 8HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.8k at £1Matthew David Clark
7.10%
Ordinary B
5k at £1Andrew Everett Medd
5.20%
Ordinary B
24k at £1Erik Johan Torstensson
25.00%
Ordinary A
24k at £1Jens Birger Grede
25.00%
Ordinary A
22.5k at £1Robert Saville
23.40%
Ordinary B
13.7k at £1Mark Howard Waites
14.30%
Ordinary B

Financials

Year2014
Net Worth£3,538

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

16 July 2014Delivered on: 18 July 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: The chargor charges by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.. The chargor charges:. (A) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and. (B) to the extent that they are not the subject of a mortgage, by way of first fixed charge all estates or interests in any freehold or leasehold property.. A reference to a mortgage or charge of any freehold or leasehold property includes:. (A) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (B)the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.
Outstanding

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 April 2021Registered office address changed from Stephen Building 30 Gresse Street London W1T 1QR England to 1-4 King Street London WC2E 8HH on 26 April 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
10 June 2019Director's details changed for Mr Mark Howard Waites on 31 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Erik Johan Torstensson on 24 April 2019 (2 pages)
9 May 2019Change of details for Erik Johan Torstensson as a person with significant control on 24 April 2019 (2 pages)
17 December 2018Change of details for Jens Birger Grede as a person with significant control on 21 November 2018 (2 pages)
17 December 2018Director's details changed for Mr Erik Johan Torstensson on 21 November 2018 (2 pages)
17 December 2018Director's details changed for Mr Jens Birger Grede on 21 November 2018 (2 pages)
17 December 2018Change of details for Erik Johan Torstensson as a person with significant control on 21 November 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 July 2018Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to Stephen Building 30 Gresse Street London W1T 1QR on 17 July 2018 (1 page)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 November 2017Satisfaction of charge 088112920001 in full (4 pages)
21 November 2017Satisfaction of charge 088112920001 in full (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 July 2017Notification of Jens Birger Grede as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Erik Johan Torstensson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 July 2017Notification of Jens Birger Grede as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Erik Johan Torstensson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jens Birger Grede as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Erik Johan Torstensson as a person with significant control on 6 July 2017 (2 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
4 April 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 74,297
(4 pages)
4 April 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 74,297
(4 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 96,060
(7 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 96,060
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 96,060
(9 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 96,060
(9 pages)
17 April 2015Particulars of variation of rights attached to shares (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 April 2015Particulars of variation of rights attached to shares (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
1 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 96,060
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 96,060
(3 pages)
21 January 2015Change of name notice (2 pages)
21 January 2015Company name changed sbrand reco LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2014-12-20
(2 pages)
21 January 2015Company name changed sbrand reco LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2014-12-20
(2 pages)
21 January 2015Change of name notice (2 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96,059
(9 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96,059
(9 pages)
20 November 2014Part of the property or undertaking has been released from charge 088112920001 (5 pages)
20 November 2014Part of the property or undertaking has been released from charge 088112920001 (5 pages)
12 November 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
12 November 2014Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 96,059
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 96,059
(4 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 October 2014Change of share class name or designation (2 pages)
18 July 2014Registration of charge 088112920001, created on 16 July 2014 (24 pages)
18 July 2014Registration of charge 088112920001, created on 16 July 2014 (24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)