ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Santis Business Services Limited

Santis Business Services Limited is an active company incorporated on 29 October 2013 with the registered office located in London, Greater London. Santis Business Services Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08752800
Private limited company
Age
12 years
Incorporated 29 October 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 29 October 2024 (1 year ago)
Next confirmation dated 29 October 2025
Due by 12 November 2025 (12 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 2 Oct 2025 (28 days ago)
Previous address was C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Jun 1980
Mr Luke Alexander Eggar
PSC • British • Lives in England • Born in Jun 1980
Mrs Verity Eggar
PSC • British • Lives in UK • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashill Land Limited
Stephen Ryan Lavers is a mutual person.
Active
Epa Ventures Limited
Stephen Ryan Lavers is a mutual person.
Active
Ai (Reigate) Limited
Stephen Ryan Lavers is a mutual person.
Active
Ai (South East) Limited
Stephen Ryan Lavers is a mutual person.
Active
Ai (Twickenham) Limited
Stephen Ryan Lavers is a mutual person.
Active
Zaha Ventures Limited
Stephen Ryan Lavers is a mutual person.
Active
Ashill Regen Limited
Stephen Ryan Lavers is a mutual person.
Active
Zaha Weybridge Limited
Stephen Ryan Lavers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£257.25K
Decreased by £19.2K (-7%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 3 (-9%)
Total Assets
£2.57M
Increased by £88.24K (+4%)
Total Liabilities
-£1.94M
Decreased by £13.97K (-1%)
Net Assets
£638.21K
Increased by £102.21K (+19%)
Debt Ratio (%)
75%
Decreased by 3.23% (-4%)
Latest Activity
Mrs Verity Eggar (PSC) Details Changed
28 Days Ago on 2 Oct 2025
Mr Stephen Ryan Lavers Details Changed
28 Days Ago on 2 Oct 2025
Mr Luke Alexander Eggar Details Changed
28 Days Ago on 2 Oct 2025
Mr Luke Alexander Eggar (PSC) Details Changed
28 Days Ago on 2 Oct 2025
Registered Address Changed
28 Days Ago on 2 Oct 2025
Full Accounts Submitted
4 Months Ago on 5 Jun 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Mrs Verity Eggar (PSC) Details Changed
1 Year Ago on 29 Oct 2024
Mr Stephen Ryan Lavers Details Changed
1 Year Ago on 29 Oct 2024
Mr Luke Alexander Eggar Details Changed
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Santis Business Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2 October 2025
Submitted on 2 Oct 2025
Change of details for Mrs Verity Eggar as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Change of details for Mr Luke Alexander Eggar as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mr Stephen Ryan Lavers on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mr Luke Alexander Eggar on 2 October 2025
Submitted on 2 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Confirmation statement made on 29 October 2024 with updates
Submitted on 23 Dec 2024
Director's details changed for Mr Luke Alexander Eggar on 29 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Stephen Ryan Lavers on 29 October 2024
Submitted on 31 Oct 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year