Background WavePink WaveYellow Wave

SAFEGUARD (N/W) LTD (02217929)

SAFEGUARD (N/W) LTD (02217929) is an active UK company. incorporated on 5 February 1988. with registered office in Fareham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SAFEGUARD (N/W) LTD has been registered for 38 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele.

Company Number
02217929
Status
active
Type
ltd
Incorporated
5 February 1988
Age
38 years
Address
Unit 7 & 8 Fulcrum 4 Whiteley, Fareham, PO15 7FT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEGUARD (N/W) LTD

SAFEGUARD (N/W) LTD is an active company incorporated on 5 February 1988 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SAFEGUARD (N/W) LTD was registered 38 years ago.(SIC: 43999)

Status

active

Active since 38 years ago

Company No

02217929

LTD Company

Age

38 Years

Incorporated 5 February 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit 7 & 8 Fulcrum 4 Whiteley Fareham, PO15 7FT,

Previous Addresses

Barry Street Latchford Warrington WA4 1BB
From: 5 February 1988To: 11 November 2021
Timeline

8 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Feb 88
Loan Cleared
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDREEVA, Teodora Angelova

Active
Whiteley, FarehamPO15 7FT
Born September 1981
Director
Appointed 11 Nov 2021

FIORENTINO, Roberto Michele

Active
Whiteley, FarehamPO15 7FT
Born September 1963
Director
Appointed 11 Nov 2021

RICHARDSON, Diane Bernadette

Resigned
Thorntree Green, WarringtonWA4 4QU
Secretary
Appointed N/A
Resigned 11 Nov 2021

RICHARDSON, Diane Bernadette

Resigned
Thorntree Green, WarringtonWA4 4QU
Born November 1953
Director
Appointed N/A
Resigned 11 Nov 2021

RICHARDSON, Martin

Resigned
Thorntree Green, WarringtonWA4 4QU
Born November 1953
Director
Appointed N/A
Resigned 11 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Whiteley, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Mrs Diane Bernadette Richardson

Ceased
Thorntree Green, WarringtonWA4 4QU
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2021

Mr Martin Richardson

Ceased
Thorntree Green, WarringtonWA4 4QU
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAMDAAMD
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
19 October 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
22 August 1988
288288
Legacy
20 May 1988
224224
Legacy
17 February 1988
288288
Legacy
17 February 1988
287Change of Registered Office
Incorporation Company
5 February 1988
NEWINCIncorporation