SAFETELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAFETELL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02408884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAFETELL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SAFETELL LIMITED located?

    Registered Office Address
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFETELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAYCOURT LIMITEDJul 28, 1989Jul 28, 1989

    What are the latest accounts for SAFETELL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SAFETELL LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for SAFETELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sean-Paul Mccrory as a director on Oct 06, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2024

    27 pagesAA

    Accounts for a small company made up to Apr 30, 2023

    28 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Registration of charge 024088840011, created on Oct 25, 2023

    13 pagesMR01

    Accounts for a small company made up to Apr 30, 2022

    27 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nick Shannon as a director on Jan 09, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2021

    25 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Alexander Campbell-White as a director on Sep 17, 2021

    2 pagesAP01

    Termination of appointment of Graham Mark Thomas Feltham as a secretary on Sep 03, 2021

    1 pagesTM02

    Termination of appointment of Graham Mark Thomas Feltham as a director on Sep 03, 2021

    1 pagesTM01

    Termination of appointment of Paul Lovell as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Apr 30, 2020

    29 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Registration of charge 024088840010, created on Apr 16, 2020

    14 pagesMR01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    28 pagesAA

    Termination of appointment of Anton Johannes Pieterse as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Brian Gordon Beecraft as a director on Oct 30, 2019

    1 pagesTM01

    Termination of appointment of Brian Gordon Beecraft as a secretary on Oct 30, 2019

    1 pagesTM02

    Appointment of Mr Graham Mark Thomas Feltham as a secretary on Oct 30, 2019

    2 pagesAP03

    Appointment of Mr Graham Mark Thomas Feltham as a director on Oct 30, 2019

    2 pagesAP01

    Who are the officers of SAFETELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL-WHITE, Paul Alexander
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandBritish239730510001
    DWEK, Marie-Claire
    c/o Newmark Security Plc
    Grosvenor Street
    W1K 3JB London
    58
    England
    Director
    c/o Newmark Security Plc
    Grosvenor Street
    W1K 3JB London
    58
    England
    EnglandBritish169293480001
    SHANNON, Nick
    Wimpole Street
    W1G 0EF London
    91 Wimpole Street
    England
    Director
    Wimpole Street
    W1G 0EF London
    91 Wimpole Street
    England
    EnglandBritish304120470001
    BEECRAFT, Brian Gordon
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Secretary
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    British1334310002
    FELTHAM, Graham Mark Thomas
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Secretary
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    263966480001
    FLANAGAN, Timothy
    46 Leppoc Road
    SW4 9LT London
    Secretary
    46 Leppoc Road
    SW4 9LT London
    British22337520001
    LOVELL, Paul
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    Secretary
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    British22337530002
    BEECRAFT, Brian Gordon
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    United KingdomBritish1334310004
    BLAKE, John Alfred
    Pyes Nest
    Parkway
    HR8 2JD Ledbury
    Herefordshire
    Director
    Pyes Nest
    Parkway
    HR8 2JD Ledbury
    Herefordshire
    British2656590002
    BOWDEN-SMITH, David
    Rydal Drive
    Church Crookham Fleet
    GU52 6RR Aldershot
    9
    United Kingdom
    Director
    Rydal Drive
    Church Crookham Fleet
    GU52 6RR Aldershot
    9
    United Kingdom
    British129451840001
    CLARK, David Colin
    2 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    Director
    2 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    British74911270001
    COYNE, Richard Stanislaus
    Edgehill Stonehouse Road
    Halstead
    TN14 7HW Sevenoaks
    Kent
    Director
    Edgehill Stonehouse Road
    Halstead
    TN14 7HW Sevenoaks
    Kent
    Australian22337560001
    FELTHAM, Graham Mark Thomas
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandBritish263945690001
    GOOD, Mark Dudley
    Clare Cottage
    Furzefield Road
    RH19 2JN East Grinstead
    West Sussex
    Director
    Clare Cottage
    Furzefield Road
    RH19 2JN East Grinstead
    West Sussex
    British27007260001
    HUNTLEY, Lee Jonathan
    Fern Cottage Mundy Bois Road
    Egerton
    TN27 9ER Ashford
    Kent
    Director
    Fern Cottage Mundy Bois Road
    Egerton
    TN27 9ER Ashford
    Kent
    EnglandBritish54291520001
    HUNTLEY, Lee Jonathan
    Fern Cottage Mundy Bois Road
    Egerton
    TN27 9ER Ashford
    Kent
    Director
    Fern Cottage Mundy Bois Road
    Egerton
    TN27 9ER Ashford
    Kent
    EnglandBritish54291520001
    JOHNSON, Richard Keith
    Dale House Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    Dale House Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    British44036550001
    LOVELL, Paul
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    Director
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    EnglandBritish22337530002
    MCCRORY, Sean-Paul
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandBritish258117580001
    MEDLAM, John William Nicholas
    The Wing Vines Lane
    Hildenborough
    TN11 9LT Tonbridge
    Kent
    Director
    The Wing Vines Lane
    Hildenborough
    TN11 9LT Tonbridge
    Kent
    EnglandBritish6924700001
    MORRELL, Laurence
    18 Barra Close
    HU8 9JB Hull
    East Yorkshire
    Director
    18 Barra Close
    HU8 9JB Hull
    East Yorkshire
    British22337540001
    PIETERSE, Anton Johannes
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandSouth African151168710002
    RAJWAN, Sasson
    36a Oakwood Court
    Abbotsbury Road
    W14 8JX London
    Director
    36a Oakwood Court
    Abbotsbury Road
    W14 8JX London
    Israeli36056850002
    RAPOPORT, Michel
    5089 Kestral Parkway South
    34234 Sarasota
    Florida 34231
    U S A
    Director
    5089 Kestral Parkway South
    34234 Sarasota
    Florida 34231
    U S A
    United StatesAmerican81559160001
    REID, Alexander Stuart
    12 Chelsea Park Gardens
    SW3 6AA London
    Director
    12 Chelsea Park Gardens
    SW3 6AA London
    United KingdomBritish768160001
    WESTROPE, Neil David
    12 Bedgebury Close
    City Way
    ME1 2UTU Rochester
    Kent
    Director
    12 Bedgebury Close
    City Way
    ME1 2UTU Rochester
    Kent
    British62911260002

    Who are the persons with significant control of SAFETELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Jan 01, 2017
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3339998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0