UKBizDB.co.uk

SAFOR APP LIMITED

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

This company is commonly known as Safor App Limited. The company was founded 5 years ago and was given the registration number 11738622. The firm's registered office is in LONDON. You can find them at Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SAFOR APP LIMITED
Company Number:11738622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD

Director03 March 2022Active
Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD

Director04 January 2022Active
Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD

Director21 December 2018Active

People with Significant Control

Mr. Agathangelos Vouniotis
Notified on:03 March 2022
Status:Active
Date of birth:November 1972
Nationality:Cypriot
Country of residence:United Kingdom
Address:Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Sparta Corporate Ltd
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:37, Cremer Street, London, England, E2 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Vitalios Spyridis
Notified on:01 December 2021
Status:Active
Date of birth:August 1977
Nationality:Greek
Country of residence:United Kingdom
Address:Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs. Anna Zoumaras
Notified on:21 December 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom, E2 8HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-13Address

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

Download

Copyright © 2024. All rights reserved.