SAFECONTRACTOR LIMITED

SAFECONTRACTOR LIMITED

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

    Company NameSAFECONTRACTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07618138
    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 SAFECONTRACTOR LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Web portals (63120) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication
    • Risk and damage evaluation (66210) / Financial and insurance activities

    Where is SAFECONTRACTOR LIMITED located?

    Registered Office Address
    Axys House Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFECONTRACTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCUMUS SAFECONTRACTOR LIMITEDJan 10, 2018Jan 10, 2018
    EXOR (SERVICES) LIMITEDApr 28, 2011Apr 28, 2011

    What are the latest accounts for SAFECONTRACTOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for SAFECONTRACTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 10/11/2025
    RES13

    Certificate of change of name

    Company name changed alcumus safecontractor LIMITED\certificate issued on 10/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Mr Hite Colby Lane as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Gemma Louise Archibald as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Alyn Franklin as a director on Dec 19, 2024

    1 pagesTM01

    Registration of charge 076181380009, created on Nov 21, 2024

    40 pagesMR01

    Satisfaction of charge 076181380008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Ms Sam James as a secretary on Oct 31, 2022

    2 pagesAP03

    Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022

    1 pagesTM02

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Documents 10/05/2022
    RES13

    Registration of charge 076181380008, created on May 11, 2022

    16 pagesMR01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 076181380007 in full

    1 pagesMR04

    Satisfaction of charge 076181380006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Registration of charge 076181380007, created on Aug 05, 2021

    61 pagesMR01

    Who are the officers of SAFECONTRACTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Sam
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Secretary
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    301705170001
    JACKSON, Timothy
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritish259719450001
    LANE, Hite Colby
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United StatesAmerican335780330001
    CHETRI, Suzie
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Secretary
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    254734050001
    RAWLINSON, Lawrence Leslie Andrew
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    Secretary
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    167739190001
    WARWICK-SAUNDERS, Richard Meirion
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    United Kingdom
    Secretary
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    United Kingdom
    159701470001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    ARCHIBALD, Gemma Louise
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritish330619840001
    COOPER, Sean Anthony
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    United Kingdom
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    United Kingdom
    United KingdomBritish80940860003
    COVENEY, Ken
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United KingdomIrish168755720001
    FRANKLIN, Alyn
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritish160871790001
    HALFORD, Karen Jayne
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    Director
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    EnglandBritish162055990001
    HEXT, Jane Helen
    78 Cannon Place
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Place
    EC4N 6AF London
    Cannon Place
    United KingdomBritish160958820001
    OLLERTON, Paul Michael
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    Director
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    United KingdomBritish131671400002
    SMITH, Martin William
    78 Cannon Place
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Place
    EC4N 6AF London
    Cannon Place
    EnglandBritish148286250001
    WARWICK-SAUNDERS, Richard Meirion
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    United Kingdom
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    United Kingdom
    United KingdomBritish158269000001

    Who are the persons with significant control of SAFECONTRACTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    May 08, 2017
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number6955372
    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.
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number7511553
    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.

    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