About

Registered Number: 03802179
Date of Incorporation: 07/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS

 

Established in 1999, Safenames Ltd have registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCK, Jonathan Watford 01 September 2002 - 1
HALE, Paul John 01 September 2002 01 February 2005 1
JONES, Daren 01 November 1999 30 January 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 02 October 2019
AA01 - Change of accounting reference date 31 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 07 June 2018
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR01 - N/A 05 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 07 June 2017
CH03 - Change of particulars for secretary 07 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 20 July 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
CH01 - Change of particulars for director 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 02 November 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 17 June 2005
395 - Particulars of a mortgage or charge 05 April 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
395 - Particulars of a mortgage or charge 28 March 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 31 May 2001
225 - Change of Accounting Reference Date 02 October 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Outstanding

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

05 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.