UKBizDB.co.uk

SAFECALL LIMITED

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

This company is commonly known as Safecall Limited. The company was founded 25 years ago and was given the registration number 03769031. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFECALL LIMITED
Company Number:03769031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary31 October 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 August 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director21 September 2021Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director09 March 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director09 March 2020Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary12 May 1999Active
5 Rydal Close, The Paddock, East Boldon, NE36 0UJ

Secretary24 October 2000Active
15 Meadowfield, Whitley Bay, NE25 9YD

Secretary12 May 1999Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director31 August 2016Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director31 October 2007Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director31 October 2007Active
9 St Georges Avenue, South Shields, NE34 6EU

Director01 January 2004Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director31 October 2007Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Director12 May 1999Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director12 May 1999Active
Woodland View 14 St Mary`S Close, Shincliffe Village, Durham City, DH1 2ND

Director31 October 1999Active
15 Meadowfield, Whitley Bay, NE25 9YD

Director12 May 1999Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director09 March 2020Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director27 September 2018Active

People with Significant Control

The Law Debenture Corporation P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-28Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change corporate secretary company with change date.

Download
2020-11-30Address

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

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.