This company is commonly known as Get Safe Online Limited. The company was founded 18 years ago and was given the registration number 05479360. The firm's registered office is in LINCOLN. You can find them at Cygnet House, Exchange Road, Lincoln, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GET SAFE ONLINE LIMITED |
---|---|---|
Company Number | : | 05479360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cygnet House, Exchange Road, Lincoln, England, LN6 3JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 16 August 2006 | Active |
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 16 August 2006 | Active |
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 16 August 2006 | Active |
7 Clarence Court, Clarence Road, Windsor, SL4 5AB | Secretary | 03 March 2006 | Active |
79 Lennard Road, London, SE20 7LY | Secretary | 13 June 2005 | Active |
30 Pagoda Avenue, Richmond, TW9 2HF | Secretary | 17 August 2006 | Active |
403 Baddow Road, Chelmsford, CM2 7QL | Director | 13 June 2005 | Active |
7 Clarence Court, Clarence Road, Windsor, SL4 5AB | Director | 13 June 2005 | Active |
6 Newton Avenue, London, W3 8AH | Director | 20 February 2007 | Active |
11 Bracken Way, Walkford, Christchurch, BH23 5LW | Director | 13 June 2005 | Active |
Duxford House, Mill Road, Lower Shiplake, RG9 3LT | Director | 24 January 2008 | Active |
Cygnet House, Exchange Road, Lincoln, England, LN6 3JZ | Director | 05 May 2011 | Active |
36 Parklands, Bramhope, Leeds, LS16 9AJ | Director | 01 January 2007 | Active |
105 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 03 March 2006 | Active |
30 Pagoda Avenue, Richmond, TW9 2HF | Director | 17 August 2006 | Active |
14 Redfield Lane, London, SW5 0RN | Director | 03 March 2006 | Active |
3 Enborne Lodge Lane, Enborne, Newbury, RG14 6RH | Director | 13 June 2005 | Active |
11 Lambs Crescent, Horsham, RH12 4DH | Director | 13 June 2005 | Active |
The Willows 75 Shortlands Road, Bromley, BR2 0JJ | Director | 16 August 2006 | Active |
Flat C 8 Tonsley Hill, Wandsworth, London, SW18 1BB | Director | 16 August 2006 | Active |
Cygnet House, Exchange Road, Lincoln, England, LN6 3JZ | Director | 25 February 2011 | Active |
The Beeches, Fulford Park Fulford, York, YO10 4QE | Director | 16 August 2006 | Active |
2 Sandelswood Gardens, Beaconsfield, HP9 2NL | Director | 13 June 2005 | Active |
Mr Dean Eric Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D1, The Quays, Lincoln, England, LN1 2XG |
Nature of control | : |
|
Mr Howard Anthony Neate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D1, The Quays, Lincoln, England, LN1 2XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.