Company NameSafety4Business Limited
Company StatusActive
Company Number05024592
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Caroline Moore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Simon Richard Fowler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(19 years, 7 months after company formation)
Appointment Duration8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameStephen Hinchliff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(19 years, 9 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Peter Fredrick Howell
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 235 Roehampton Lane
London
SW15 4LB
Director NameRuth Elizabeth Irene Howell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 235 Roehampton Lane
London
SW15 4LB
Secretary NameRuth Elizabeth Irene Howell
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 235 Roehampton Lane
London
SW15 4LB
Director NameMr Kenneth Patrick George
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2013(9 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 235 Roehampton Lane
London
SW15 4LB
Director NameMrs Yvonne Louise Wilcock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(19 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 August 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales

Contact

Websitesafety4business.com
Email address[email protected]
Telephone01453 756000
Telephone regionDursley

Location

Registered AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£407,218
Gross Profit£214,148
Net Worth-£42,805
Current Liabilities£81,053

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

9 November 2022Delivered on: 18 November 2022
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 February 2017Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Nexus House 235 Roehampton Lane London SW15 4LB on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Nexus House 235 Roehampton Lane London SW15 4LB on 8 February 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Registered office address changed from Nexus House 235 Roehampton Lane London SW15 4LB to Park House 233 Roehampton Lane London SW15 4LB on 26 January 2015 (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Registered office address changed from Nexus House 235 Roehampton Lane London SW15 4LB to Park House 233 Roehampton Lane London SW15 4LB on 26 January 2015 (1 page)
22 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
1 October 2013Appointment of Mr Kenneth Patrick George as a director (2 pages)
1 October 2013Appointment of Mr Kenneth Patrick George as a director (2 pages)
28 September 2013Registered office address changed from Chestnut House Chestnut Lane Cainscross Stroud Gloucestershire GL5 3EW United Kingdom on 28 September 2013 (1 page)
28 September 2013Registered office address changed from Chestnut House Chestnut Lane Cainscross Stroud Gloucestershire GL5 3EW United Kingdom on 28 September 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Director's details changed for Ruth Elizabeth Irene Howell on 30 May 2011 (2 pages)
27 January 2012Secretary's details changed for Ruth Elizabeth Irene Howell on 30 May 2011 (1 page)
27 January 2012Director's details changed for Peter Fredrick Howell on 30 May 2011 (2 pages)
27 January 2012Registered office address changed from Willow House, Chestnut Lane Cainscroff Stroud GL5 3EW on 27 January 2012 (1 page)
27 January 2012Director's details changed for Peter Fredrick Howell on 30 May 2011 (2 pages)
27 January 2012Director's details changed for Ruth Elizabeth Irene Howell on 30 May 2011 (2 pages)
27 January 2012Secretary's details changed for Ruth Elizabeth Irene Howell on 30 May 2011 (1 page)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from Willow House, Chestnut Lane Cainscroff Stroud GL5 3EW on 27 January 2012 (1 page)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 23/01/08; full list of members (3 pages)
8 February 2008Return made up to 23/01/08; full list of members (3 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 23/01/07; full list of members (7 pages)
1 February 2007Return made up to 23/01/07; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 23/01/05; full list of members (7 pages)
29 January 2005Return made up to 23/01/05; full list of members (7 pages)
8 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
23 January 2004Incorporation (18 pages)
23 January 2004Incorporation (18 pages)