SAFECONTRACTOR LIMITED
Overview
| Company Name | SAFECONTRACTOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07618138 |
| 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 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 Address | No |
What were the previous names of SAFECONTRACTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCUMUS SAFECONTRACTOR LIMITED | Jan 10, 2018 | Jan 10, 2018 |
| EXOR (SERVICES) LIMITED | Apr 28, 2011 | Apr 28, 2011 |
What are the latest accounts for SAFECONTRACTOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAFECONTRACTOR LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for SAFECONTRACTOR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed alcumus safecontractor LIMITED\certificate issued on 10/11/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Appointment of Mr Hite Colby Lane as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gemma Louise Archibald as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alyn Franklin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 076181380009, created on Nov 21, 2024 | 40 pages | MR01 | ||||||||||||||
Satisfaction of charge 076181380008 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Appointment of Ms Sam James as a secretary on Oct 31, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 076181380008, created on May 11, 2022 | 16 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 076181380007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 076181380006 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Registration of charge 076181380007, created on Aug 05, 2021 | 61 pages | MR01 | ||||||||||||||
Who are the officers of SAFECONTRACTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Sam | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 301705170001 | |||||||||||
| JACKSON, Timothy | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 259719450001 | |||||||||
| LANE, Hite Colby | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United States | American | 335780330001 | |||||||||
| CHETRI, Suzie | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 254734050001 | |||||||||||
| RAWLINSON, Lawrence Leslie Andrew | Secretary | Parc Nantgarw Nantgarw CF15 7QX Cardiff Santia House United Kingdom | 167739190001 | |||||||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Caerphilly Business Park CF83 3GG Caerphilly Santia House United Kingdom | 159701470001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
| ARCHIBALD, Gemma Louise | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 330619840001 | |||||||||
| COOPER, Sean Anthony | Director | Caerphilly Business Park CF83 3GG Caerphilly Santia House United Kingdom | United Kingdom | British | 80940860003 | |||||||||
| COVENEY, Ken | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | Irish | 168755720001 | |||||||||
| FRANKLIN, Alyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 160871790001 | |||||||||
| HALFORD, Karen Jayne | Director | Parc Nantgarw Nantgarw CF15 7QX Cardiff Santia House United Kingdom | England | British | 162055990001 | |||||||||
| HEXT, Jane Helen | Director | 78 Cannon Place EC4N 6AF London Cannon Place | United Kingdom | British | 160958820001 | |||||||||
| OLLERTON, Paul Michael | Director | Parc Nantgarw Nantgarw CF15 7QX Cardiff Santia House United Kingdom | United Kingdom | British | 131671400002 | |||||||||
| SMITH, Martin William | Director | 78 Cannon Place EC4N 6AF London Cannon Place | England | British | 148286250001 | |||||||||
| WARWICK-SAUNDERS, Richard Meirion | Director | Caerphilly Business Park CF83 3GG Caerphilly Santia House United Kingdom | United Kingdom | British | 158269000001 |
Who are the persons with significant control of SAFECONTRACTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alcumus Holdings Lmited | May 08, 2017 | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santia Consulting Limited | Apr 06, 2016 | Cannon Street EC4N 6AF London Cannon Place, 78 England | Yes | ||||||||||
| |||||||||||||
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