UKBizDB.co.uk

SAFETY REVOLUTION LTD

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

This company is commonly known as Safety Revolution Ltd. The company was founded 20 years ago and was given the registration number 04957321. The firm's registered office is in WITNEY. You can find them at Ground Floor 1e Witney Office Village Network Point, Range Road, Witney, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAFETY REVOLUTION LTD
Company Number:04957321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor 1e Witney Office Village Network Point, Range Road, Witney, Oxfordshire, OX29 0YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Manor Farm, The Street, Bridgham, Norwich, United Kingdom, NR16 2RX

Director03 April 2006Active
Unit 1, Manor Farm, The Street, Bridgham, Norwich, United Kingdom, NR16 2RX

Director28 October 2008Active
The Gatehouse Waterhall Farm, Kennett, Newmarket, CB8 7RQ

Secretary16 November 2003Active
85 New Street, Cambridge, CB1 2QT

Secretary20 September 2005Active
177 Ermine Way, Arrington, SG8 0AY

Secretary03 April 2006Active
35, Tern Gardens, Chatteris, PE16 6DX

Secretary17 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 November 2003Active
1 High Park Farm, Stonely Road Easton, Huntingdon, PE28 0TS

Director16 November 2003Active
Ground Floor 1e Witney Office Village, Network Point, Range Road, Witney, England, OX29 0YN

Director25 June 2014Active
2 York Road, Chatteris, PE16 6EB

Director20 September 2005Active
Unit E1, Witney Office Village, Network Point Range Road, Witney, OX29 0YN

Director21 September 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 November 2003Active

People with Significant Control

Revolution Group Ltd
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:Unit 1 Manor Farm, The Street, Norwich, England, NR16 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Charles Dale
Notified on:30 November 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Manor Farm, The Street, Norwich, United Kingdom, NR16 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Charles Dale
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Ground Floor 1e Witney Office Village, Network Point, Witney, OX29 0YN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-06-30Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.