SAFESTORE ACQUISITION LIMITED
Overview
| Company Name | SAFESTORE ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04835087 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAFESTORE ACQUISITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELAZURE ACQUISITION LIMITED | Aug 12, 2003 | Aug 12, 2003 |
| MATTIUS LIMITED | Jul 16, 2003 | Jul 16, 2003 |
What are the latest accounts for SAFESTORE ACQUISITION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SAFESTORE ACQUISITION LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for SAFESTORE ACQUISITION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Oct 31, 2024 | 20 pages | AA | ||
legacy | 176 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 20 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 182 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Arthur Clinton as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Brian Jones as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Gibson Orr as a secretary on Apr 29, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 24 pages | AA | ||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||
Satisfaction of charge 048350870013 in full | 1 pages | MR04 | ||
Satisfaction of charge 048350870012 in full | 1 pages | MR04 | ||
Satisfaction of charge 048350870011 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 24 pages | AA | ||
Registration of charge 048350870013, created on May 07, 2021 | 85 pages | MR01 | ||
Who are the officers of SAFESTORE ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORR, David Gibson | Secretary | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | 322606220001 | |||||||
| CLINTON, Simon Arthur | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | 226283320002 | |||||
| VECCHIOLI, Federico | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | French | 158800170002 | |||||
| AHMED, Sam | Secretary | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | British | 130116980001 | ||||||
| HODSDEN, Richard David | Secretary | Oransay Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | British | 183337930001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| GOWERS, Peter Darren | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | 157443090002 | |||||
| HODSDEN, Richard David | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | 183337930001 | |||||
| JONES, Andrew Brian | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | English | 178066050001 | |||||
| PAYNE, Alan Douglas | Director | 9a Thornton Place W1H 1FG London | British | 74345940002 | ||||||
| RIDING, Neil Anthony | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | United Kingdom | British | 112465830001 | |||||
| WILLIAMS, Stephen Wilfred | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | 177426370001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of SAFESTORE ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Safestore Group Limited | Apr 06, 2016 | Stirling Way WD6 2BT Borehamwood Brittanic House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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