UKBizDB.co.uk

SAFECHAIN LIMITED

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

This company is commonly known as Safechain Limited. The company was founded 13 years ago and was given the registration number 07312163. The firm's registered office is in ROMFORD. You can find them at 1112a High Road, , Romford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFECHAIN LIMITED
Company Number:07312163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1112a High Road, Romford, England, RM6 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Peaketon Avenue, Ilford, England, IG4 5PG

Secretary15 February 2021Active
22, Peaketon Avenue, Ilford, England, IG4 5PG

Director15 February 2021Active
22, Peaketon Avenue, Ilford, United Kingdom, IG4 5PG

Director01 December 2011Active
22, Peaketon Avenue, Redbridge, IG4 5PG

Director13 July 2010Active
1112a, High Road, Romford, England, RM6 4AH

Director01 August 2020Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director13 July 2010Active
1, Springfield Avenue, Hutton, Brentwood, England, CM13 1RG

Director23 December 2019Active

People with Significant Control

Mr Lawal Alhadi
Notified on:15 February 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:22, Peaketon Avenue, Ilford, England, IG4 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Rizzo
Notified on:01 August 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:1112a, High Road, Romford, England, RM6 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tyron Mitchel Thomas
Notified on:23 December 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:1, Springfield Avenue, Brentwood, England, CM13 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Barry David Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:22, Peaketon Avenue, Ilford, England, IG4 5PG
Nature of control:
  • Ownership of shares 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 (7 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
2022-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-05-04Address

Default companies house registered office address applied.

Download
2022-01-24Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-15Address

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

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Address

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

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.