Company NameCitizensafe Limited
DirectorsDavid Mathew Ward and Dev Datt Dhiman
Company StatusActive
Company Number03865293
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 5 months ago)
Previous NameDOTT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Annabelle Burton
StatusCurrent
Appointed01 April 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Dev Datt Dhiman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(24 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameGraham John Ramsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Lyndhurst Road, Godwinscroft
Bransgore
Dorset
BH23 8JY
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Secretary NameJohn Henri Constantin
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 April 2021)
RoleSecretary
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(17 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales

Contact

Websitegb.co.uk
Telephone01244 657333
Telephone regionChester

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gb Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

20 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
1 September 2017Second filing of Confirmation Statement dated 26/10/2016 (7 pages)
1 September 2017Second filing of Confirmation Statement dated 26/10/2016 (7 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
23 September 2014Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page)
3 January 2014Appointment of Mr David John Wilson as a director (2 pages)
3 January 2014Appointment of Mr David John Wilson as a director (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
9 November 2012Secretary's details changed for John Henri Constantin on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for John Henri Constantin on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for John Henri Constantin on 9 November 2012 (1 page)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from GB house, kingsfield court chester business park chester CH4 9GB (1 page)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from GB house, kingsfield court chester business park chester CH4 9GB (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2007Registered office changed on 06/01/07 from: c/o GB group PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page)
6 January 2007Registered office changed on 06/01/07 from: c/o GB group PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page)
8 November 2006Return made up to 26/10/06; full list of members (6 pages)
8 November 2006Return made up to 26/10/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Return made up to 26/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
17 November 2005Return made up to 26/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 November 2003Return made up to 26/10/03; full list of members (6 pages)
12 November 2003Return made up to 26/10/03; full list of members (6 pages)
14 April 2003Company name changed dott LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed dott LIMITED\certificate issued on 13/04/03 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
26 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
20 November 2001Return made up to 26/10/01; full list of members (6 pages)
20 November 2001Return made up to 26/10/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Registered office changed on 11/07/01 from: 620 woodchurch road birkenhead merseyside CH43 0TT (1 page)
11 July 2001Registered office changed on 11/07/01 from: 620 woodchurch road birkenhead merseyside CH43 0TT (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
15 December 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
15 December 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
23 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 October 1999New secretary appointed;new director appointed (3 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed;new director appointed (3 pages)
29 October 1999New director appointed (3 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (3 pages)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 1999Registered office changed on 29/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)