UKBizDB.co.uk

GET SAFE ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cygnet House, Exchange Road, Lincoln, England, LN6 3JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director16 August 2006Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director16 August 2006Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director16 August 2006Active
7 Clarence Court, Clarence Road, Windsor, SL4 5AB

Secretary03 March 2006Active
79 Lennard Road, London, SE20 7LY

Secretary13 June 2005Active
30 Pagoda Avenue, Richmond, TW9 2HF

Secretary17 August 2006Active
403 Baddow Road, Chelmsford, CM2 7QL

Director13 June 2005Active
7 Clarence Court, Clarence Road, Windsor, SL4 5AB

Director13 June 2005Active
6 Newton Avenue, London, W3 8AH

Director20 February 2007Active
11 Bracken Way, Walkford, Christchurch, BH23 5LW

Director13 June 2005Active
Duxford House, Mill Road, Lower Shiplake, RG9 3LT

Director24 January 2008Active
Cygnet House, Exchange Road, Lincoln, England, LN6 3JZ

Director05 May 2011Active
36 Parklands, Bramhope, Leeds, LS16 9AJ

Director01 January 2007Active
105 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director03 March 2006Active
30 Pagoda Avenue, Richmond, TW9 2HF

Director17 August 2006Active
14 Redfield Lane, London, SW5 0RN

Director03 March 2006Active
3 Enborne Lodge Lane, Enborne, Newbury, RG14 6RH

Director13 June 2005Active
11 Lambs Crescent, Horsham, RH12 4DH

Director13 June 2005Active
The Willows 75 Shortlands Road, Bromley, BR2 0JJ

Director16 August 2006Active
Flat C 8 Tonsley Hill, Wandsworth, London, SW18 1BB

Director16 August 2006Active
Cygnet House, Exchange Road, Lincoln, England, LN6 3JZ

Director25 February 2011Active
The Beeches, Fulford Park Fulford, York, YO10 4QE

Director16 August 2006Active
2 Sandelswood Gardens, Beaconsfield, HP9 2NL

Director13 June 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Address

Change registered office address company with date old address new address.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.