ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Savvy Loan Products Limited

Savvy Loan Products Limited is an active company incorporated on 24 June 2013 with the registered office located in Gravesend, Kent. Savvy Loan Products Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08582046
Private limited company
Age
12 years
Incorporated 24 June 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 16 November 2024 (12 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (18 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
7 Berkley Crescent
Gravesend
Kent
DA12 2AH
England
Address changed on 27 Jan 2025 (9 months ago)
Previous address was Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ United Kingdom
Telephone
020 80908340
Email
Unreported
People
Officers
4
Shareholders
17
Controllers (PSC)
1
PSC • Director • Israeli • Lives in Israel • Born in Jul 1968
Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in UK • Born in Dec 1989
Director • Israeli • Lives in Israel • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elements888 Ltd
Charlotte Judith Antonette Baptist is a mutual person.
Active
Alfa-Ail Ltd
Charlotte Judith Antonette Baptist is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.52M
Increased by £1.52M (+153%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£4.86M
Decreased by £1.16M (-19%)
Total Liabilities
-£2.07M
Decreased by £2.76M (-57%)
Net Assets
£2.79M
Increased by £1.6M (+134%)
Debt Ratio (%)
43%
Decreased by 37.57% (-47%)
Latest Activity
Mr Cristi Calogero Gerardo Massimo Details Changed
1 Month Ago on 1 Oct 2025
Mr Cristi Calogero Gerardo Massimo Appointed
1 Month Ago on 1 Oct 2025
Mr Yigaal Gluzman (PSC) Details Changed
1 Month Ago on 1 Oct 2025
Charlotte Judith Antonette Baptist Resigned
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Inspection Address Changed
11 Months Ago on 3 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover Savvy Loan Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Cristi Calogero Gerardo Massimo on 1 October 2025
Submitted on 8 Oct 2025
Appointment of Mr Cristi Calogero Gerardo Massimo as a director on 1 October 2025
Submitted on 2 Oct 2025
Change of details for Mr Yigaal Gluzman as a person with significant control on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of Charlotte Judith Antonette Baptist as a director on 22 September 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registered office address changed from Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ United Kingdom to 7 Berkley Crescent Gravesend Kent DA12 2AH on 27 January 2025
Submitted on 27 Jan 2025
Register inspection address has been changed from Intrchange House 81-85 Wellesley Road Croydon CR0 2AJ England to Unit 2019 Kent Space, Fleet House Springhead Enterprise Park, Springhead Road Northfleet DA11 8HJ
Submitted on 3 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 31 Mar 2024
Registered office address changed from Interchange House 81-85 Station Road Croydon CR0 2AJ England to Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ on 27 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year