UKBizDB.co.uk

SAFEGUARD SOFTWARE LIMITED

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

This company is commonly known as Safeguard Software Limited. The company was founded 8 years ago and was given the registration number 09720178. The firm's registered office is in LEEDS. You can find them at Avalon House Leeds Valley Park, 1 Savannah Way, Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SAFEGUARD SOFTWARE LIMITED
Company Number:09720178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Avalon House Leeds Valley Park, 1 Savannah Way, Leeds, England, LS10 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 2 Whitehall Quay, Leeds, United Kingdom, LS1 4HR

Secretary01 April 2023Active
2nd Floor, 2 Whitehall Quay, Leeds, United Kingdom, LS1 4HR

Director20 October 2021Active
2nd Floor, 2 Whitehall Quay, Leeds, United Kingdom, LS1 4HR

Director31 October 2022Active
Lancaster House, Amy Johnson Way, Blackpool, England, FY4 2RP

Secretary06 August 2015Active
945, Wellington Street, West Perth, Australia, WA 6005

Secretary16 August 2021Active
C/O Locke Lord (Uk) Llp, 201 Bishopsgate, London, United Kingdom, EC2M 3AB

Director20 October 2021Active
C/O Locke Lord (Uk) Llp, 201 Bishopsgate, London, United Kingdom, EC2M 3AB

Director06 June 2019Active
Lancaster House, Amy Johnson Way, Blackpool, England, FY4 2RP

Director05 October 2015Active
945, Wellington Street, West Perth, Australia, WA 6005

Director16 August 2021Active
Lancaster House, Amy Johnson Way, Blackpool, England, FY4 2RP

Director06 August 2015Active
Avalon House, Leeds Valley Park, 1 Savannah Way, Leeds, England, LS10 1AB

Director06 June 2019Active
945, Wellington Street, West Perth, Australia, WA 6005

Director16 August 2021Active

People with Significant Control

Smoothwall Limited
Notified on:06 June 2019
Status:Active
Country of residence:United Kingdom
Address:Second Floor, 2 Whitehall Quay, Leeds, United Kingdom, LS1 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hope
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven Patrick Morrissey
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Address

Change sail address company with old address new address.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-25Officers

Appoint person secretary company with name date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-07Address

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

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-04-13Accounts

Accounts with accounts type small.

Download
2022-02-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.