Company NameSavtec Computer Technology Limited
Company StatusDissolved
Company Number03122345
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamePumerun Limited

Business Activity

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

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(19 years after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePa To The Board
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameCheryl Elizabeth Savage
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address1 Hammondswood Cottages
Frensham
Farnham
Surrey
GU10 3EN
Director NameJonathan Henry Pierrepont Savage
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 month after company formation)
Appointment Duration9 years, 12 months (resigned 01 December 2005)
RoleComputer Consultant
Correspondence Address1 Hammondswood Cottages
Frensham
Farnham
Surrey
GU10 3EN
Secretary NameCheryl Elizabeth Savage
NationalityBritish
StatusResigned
Appointed08 December 1995(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address1 Hammondswood Cottages
Frensham
Farnham
Surrey
GU10 3EN
Director NameMr Richard Boler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressHayburn Hollow
Mauries Lane
West Wellow
Hampshire
SO51 6DA
Director NameGraham Anthony Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleChartered Accountant
Correspondence Address21 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Director NameCarl William Draper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address4 Windmill Copse
Dibden Purlieu
Southampton
Hampshire
SO45 4BZ
Secretary NameGraham Anthony Brown
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleChartered Accountant
Correspondence Address21 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Director NameElisabeth Mary Nicola Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2006)
RoleCompany Director
Correspondence Address45 Camac Road
Twickenham
Middlesex
TW2 6NU
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Duncan Phillip Davies
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 December 2005Delivered on: 7 December 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb 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
29 November 2004Delivered on: 14 December 2004
Satisfied on: 20 January 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1996Delivered on: 21 May 1996
Satisfied on: 9 March 2005
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Mrs. Joanne Deane on 1 December 2018 (2 pages)
21 November 2018Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 May 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 21 May 2018 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
2 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
2 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
2 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
2 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
2 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
5 November 2013Termination of appointment of Andrew Walker as a secretary (1 page)
5 November 2013Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (11 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (11 pages)
15 January 2009Return made up to 06/11/08; full list of members (3 pages)
15 January 2009Return made up to 06/11/08; full list of members (3 pages)
28 November 2008Return made up to 06/11/07; full list of members (3 pages)
28 November 2008Return made up to 06/11/07; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
27 November 2008Registered office changed on 27/11/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from 59 rumbridge street totton southampton hampshire SO40 9DR (1 page)
12 November 2008Registered office changed on 12/11/2008 from 59 rumbridge street totton southampton hampshire SO40 9DR (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (14 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (14 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Full accounts made up to 31 October 2006 (18 pages)
7 September 2007Full accounts made up to 31 October 2006 (18 pages)
9 May 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
6 December 2006Return made up to 06/11/06; full list of members (8 pages)
6 December 2006Return made up to 06/11/06; full list of members (8 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005New director appointed (2 pages)
8 December 2005Full accounts made up to 30 June 2005 (10 pages)
8 December 2005Full accounts made up to 30 June 2005 (10 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
17 November 2005Return made up to 06/11/05; full list of members (8 pages)
17 November 2005Return made up to 06/11/05; full list of members (8 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
14 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
20 December 2004Return made up to 06/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2004Return made up to 06/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: oriel court omega park alton hampshire GU34 2YT (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: oriel court omega park alton hampshire GU34 2YT (1 page)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
28 October 2003Return made up to 06/11/03; full list of members (7 pages)
28 October 2003Return made up to 06/11/03; full list of members (7 pages)
22 July 2003Secretary's particulars changed;director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2001Return made up to 06/11/01; full list of members (6 pages)
22 November 2001Return made up to 06/11/01; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
8 May 2001Full accounts made up to 29 February 2000 (10 pages)
8 May 2001Full accounts made up to 29 February 2000 (10 pages)
31 January 2001Return made up to 06/11/00; full list of members (6 pages)
31 January 2001Return made up to 06/11/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (13 pages)
22 December 1999Full accounts made up to 28 February 1999 (13 pages)
20 December 1999Return made up to 06/11/99; full list of members (6 pages)
20 December 1999Return made up to 06/11/99; full list of members (6 pages)
30 December 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Full accounts made up to 28 February 1998 (10 pages)
15 December 1998Full accounts made up to 28 February 1998 (10 pages)
13 February 1998Return made up to 06/11/97; no change of members (4 pages)
13 February 1998Return made up to 06/11/97; no change of members (4 pages)
3 February 1998Full accounts made up to 28 February 1997 (10 pages)
3 February 1998Full accounts made up to 28 February 1997 (10 pages)
11 February 1997Return made up to 06/11/96; full list of members (6 pages)
11 February 1997Return made up to 06/11/96; full list of members (6 pages)
20 June 1996Accounting reference date notified as 28/02 (1 page)
20 June 1996Accounting reference date notified as 28/02 (1 page)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
11 January 1996Secretary resigned;director resigned (2 pages)
11 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1996Secretary resigned;director resigned (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Registered office changed on 11/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
11 January 1996£ nc 100/10000 08/12/95 (1 page)
11 January 1996£ nc 100/10000 08/12/95 (1 page)
11 January 1996Director resigned;new director appointed (2 pages)
15 December 1995Company name changed pumerun LIMITED\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed pumerun LIMITED\certificate issued on 18/12/95 (4 pages)
6 November 1995Incorporation (15 pages)
6 November 1995Incorporation (15 pages)