SAFECALL LIMITED
Status | ACTIVE |
Company No. | 03769031 |
Category | Private Limited Company |
Incorporated | 12 May 1999 |
Age | 25 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
SAFECALL LIMITED is an active private limited company with number 03769031. It was incorporated 25 years, 18 days ago, on 12 May 1999. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Long
Termination date: 2024-01-18
Documents
Accounts with accounts type full
Date: 24 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type full
Date: 02 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Appoint person director company with name date
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-21
Officer name: Joanna Lewis
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-09
Officer name: Simon Rowse
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Law Debenture Corporation P.L.C.
Change date: 2020-11-30
Documents
Change corporate secretary company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Law Debenture Corporate Services Ltd
Change date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: 8th Floor 100 Bishopsgate London EC2N 4AG
Old address: Fifth Floor 100 Wood Street London EC2V 7EX
Change date: 2020-11-30
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Elizabeth Thorpe
Termination date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Daniel Smith
Appointment date: 2020-03-09
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-09
Officer name: Mr Simon Rowse
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Williams
Appointment date: 2020-03-09
Documents
Accounts with accounts type full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Mrs Katie Elizabeth Thorpe
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Adams
Termination date: 2017-10-22
Documents
Accounts with accounts type full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Jackson
Appointment date: 2017-08-01
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Michael James Fullwood
Termination date: 2017-08-01
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Michael Charles Adams
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Caroline Janet Banszky
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type full
Date: 15 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type full
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-14
Officer name: Ian Kenneth Bowden
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Long
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type full
Date: 19 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type full
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Change date: 2012-05-25
Old address: Fifth Floor 100 Wood Street London EX2V 7EX
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-25
Officer name: Graham Long
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-25
Officer name: Mrs Caroline Janet Banszky
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-25
Officer name: Alan John Long
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Timothy Michael James Fullwood
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Ian Kenneth Bowden
Documents
Accounts with accounts type full
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Mr Ian Kenneth Bowden
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change corporate secretary company with change date
Date: 01 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Law Debenture Corporate Services Ltd
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Michael James Fullwood
Change date: 2010-05-14
Documents
Accounts with accounts type full
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart christison
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Resolution
Date: 08 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar sunderland tyne & wear SR5 2TP
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2007
Category: Capital
Type: 169
Description: £ ic 100/90 05/03/07 £ sr 10@1=10
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 May 2004
Category: Address
Type: 287
Description: Registered office changed on 26/05/04 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/12/00
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/00; full list of members
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 VICTORIA ROAD,WREXHAM,LL11 6NG
Number: | 11415235 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07224229 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 LISWERRY ROAD,NEWPORT,NP19 9QR
Number: | 08453199 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN STAGE ENTERPRISES LIMITED
NORTHERN STAGE,NEWCASTLE UPON TYNE,NE1 7RH
Number: | 09261522 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B OLD STAGE ROAD 5B OLD STAGE ROAD,GALASHIELS,TD1 2SY
Number: | SC367264 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 YNYSCYNON STREET,ABERDARE,CF44 0PD
Number: | 11022201 |
Status: | ACTIVE |
Category: | Private Limited Company |