UKBizDB.co.uk

SAFE COMPUTING HOLDINGS LIMITED

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

This company is commonly known as Safe Computing Holdings Limited. The company was founded 18 years ago and was given the registration number 05541359. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SAFE COMPUTING HOLDINGS LIMITED
Company Number:05541359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director17 June 2019Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director14 March 2017Active
Nine Acres, 24 Wissage Lane, Lichfield, WS13 6DF

Secretary18 January 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary19 August 2005Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 March 2017Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 March 2017Active
Scoon Bank, Lower Way, Thatcham, England, RG19 3TR

Director01 November 2012Active
Braefield Oxbury Road, Watnall, Nottingham, NG16 1JP

Director21 August 2008Active
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY

Director19 October 2006Active
Stowe Hill, Auchinleck Drive, Lichfield, England, WS13 6TL

Director17 January 2013Active
Stowe Hill, Lichfield, WS13 6TJ

Director18 January 2006Active
The Mill House, Duddington, Stamford, PE9 3QG

Director18 January 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director19 August 2005Active

People with Significant Control

Sch 2014 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Freeschool Lane, Leicester, England, LE1 4FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-25Address

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

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Address

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

Download
2020-02-19Address

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

Download
2020-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Resolution

Resolution.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-20Accounts

Change account reference date company current extended.

Download
2017-04-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.