UKBizDB.co.uk

SAFETOSIGN LIMITED

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

This company is commonly known as Safetosign Limited. The company was founded 8 years ago and was given the registration number 09743733. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SAFETOSIGN LIMITED
Company Number:09743733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 August 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:250 Bishopsgate, London, EC2M 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24/25, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary24 July 2017Active
250, Bishopsgate, London, EC2M 4AA

Director03 May 2019Active
250, Bishopsgate, London, EC2M 4AA

Director24 October 2018Active
250, Bishopsgate, London, EC2M 4AA

Director24 July 2017Active
1 Princes Street, London, England, EC2R 8BP

Director02 March 2018Active
42, King Edward Court, Windsor, England, SL4 1TG

Director28 September 2016Active
250, Bishopsgate, London, EC2M 4AA

Director24 October 2018Active
280, Bishopsgate, London, EC2M 4RB

Director21 August 2015Active
42, King Edward Court, Windsor, England, SL4 1TG

Director21 August 2015Active
280, Bishopsgate, London, England, EC2M 4RB

Director24 July 2017Active

People with Significant Control

Mr Hans Henrik Werdelin
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Danish
Country of residence:England
Address:C/O Flb Accountants Llp, 42 King Edward Court, Windsor, England, SL4 1TG
Nature of control:
  • Significant influence or control
Prehype Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Flb Accountants Llp, 42 King Edward Court, Windsor, England, SL4 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3UR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-05-22Capital

Legacy.

Download
2019-05-22Capital

Capital statement capital company with date currency figure.

Download
2019-05-22Insolvency

Legacy.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.