UKBizDB.co.uk

SAFEGUARD IT LIMITED

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

This company is commonly known as Safeguard It Limited. The company was founded 15 years ago and was given the registration number 06704580. The firm's registered office is in STAMFORD. You can find them at Unit C5, Brownlow Street, Stamford, Lincolnshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SAFEGUARD IT LIMITED
Company Number:06704580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit C5, Brownlow Street, Stamford, Lincolnshire, England, PE9 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C5, Brownlow Street, Stamford, England, PE9 2EL

Director23 September 2008Active
23, Benefield Road, Oundle, Peterborough, United Kingdom, PE8 4EU

Secretary23 September 2008Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Secretary01 December 2015Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary23 September 2008Active
22, St. Peters Street, Stamford, England, PE9 2PF

Corporate Secretary10 July 2016Active
32, Old Pound Close, Hemingford Grey, Huntingdon, United Kingdom, PE28 9DY

Director23 September 2008Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Director23 September 2008Active

People with Significant Control

Mr Russell James Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit C5, Brownlow Street, Stamford, England, PE9 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kirsten Mia Pearson
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit C5, Brownlow Street, Stamford, England, PE9 2EL
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-01-09Address

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

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change corporate secretary company with change date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.