SAFESTORE ACQUISITION LIMITED

SAFESTORE ACQUISITION LIMITED

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

    Company NameSAFESTORE ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04835087
    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 SAFESTORE ACQUISITION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SAFESTORE ACQUISITION LIMITED located?

    Registered Office Address
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFESTORE ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELAZURE ACQUISITION LIMITEDAug 12, 2003Aug 12, 2003
    MATTIUS LIMITEDJul 16, 2003Jul 16, 2003

    What are the latest accounts for SAFESTORE ACQUISITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SAFESTORE ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for SAFESTORE ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Oct 31, 2024

    20 pagesAA

    legacy

    176 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2023

    20 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    182 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Arthur Clinton as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Andrew Brian Jones as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr David Gibson Orr as a secretary on Apr 29, 2024

    2 pagesAP03

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    24 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 048350870013 in full

    1 pagesMR04

    Satisfaction of charge 048350870012 in full

    1 pagesMR04

    Satisfaction of charge 048350870011 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    24 pagesAA

    Registration of charge 048350870013, created on May 07, 2021

    85 pagesMR01

    Who are the officers of SAFESTORE ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORR, David Gibson
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Secretary
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    322606220001
    CLINTON, Simon Arthur
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    EnglandBritish226283320002
    VECCHIOLI, Federico
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    EnglandFrench158800170002
    AHMED, Sam
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Secretary
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    British130116980001
    HODSDEN, Richard David
    Oransay
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Secretary
    Oransay
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    British183337930001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    GOWERS, Peter Darren
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    EnglandBritish157443090002
    HODSDEN, Richard David
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    EnglandBritish183337930001
    JONES, Andrew Brian
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    EnglandEnglish178066050001
    PAYNE, Alan Douglas
    9a Thornton Place
    W1H 1FG London
    Director
    9a Thornton Place
    W1H 1FG London
    British74345940002
    RIDING, Neil Anthony
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    United KingdomBritish112465830001
    WILLIAMS, Stephen Wilfred
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    Director
    Brittanic House, Stirling Way
    Borehamwood
    WD6 2BT Hertfordshire
    EnglandBritish177426370001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of SAFESTORE ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Safestore Group Limited
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    Apr 06, 2016
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number4834430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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