Background WavePink WaveYellow Wave

SAFE & SOUND CONTROL SYSTEMS LTD (02611471)

SAFE & SOUND CONTROL SYSTEMS LTD (02611471) is an active UK company. incorporated on 16 May 1991. with registered office in Canterbury. The company operates in the Construction sector, engaged in electrical installation. SAFE & SOUND CONTROL SYSTEMS LTD has been registered for 34 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
02611471
Status
active
Type
ltd
Incorporated
16 May 1991
Age
34 years
Address
Unit 22 Chislet Close, Canterbury, CT3 4LB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE & SOUND CONTROL SYSTEMS LTD

SAFE & SOUND CONTROL SYSTEMS LTD is an active company incorporated on 16 May 1991 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in electrical installation. SAFE & SOUND CONTROL SYSTEMS LTD was registered 34 years ago.(SIC: 43210)

Status

active

Active since 34 years ago

Company No

02611471

LTD Company

Age

34 Years

Incorporated 16 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 22 Chislet Close Lakesview Business Park Canterbury, CT3 4LB,

Timeline

21 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Jan 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Oct 23
Capital Reduction
Oct 23
Share Buyback
Nov 23
Owner Exit
May 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CLIFFORD, John Joseph

Active
Unit 22 Chislet Close, CanterburyCT3 4LB
Born May 1987
Director
Appointed 30 Jan 2026

WOOD, Simon James

Active
Unit 22 Chislet Close, CanterburyCT3 4LB
Born November 1980
Director
Appointed 30 Jan 2026

BULLEN, Michael Fraser

Resigned
Unit 22 Chislet Close, CanterburyCT3 4LB
Secretary
Appointed 16 Aug 1996
Resigned 30 Jan 2026

MAY, Alan Wotton

Resigned
7 Romsey Drive, SloughSL2 3RE
Secretary
Appointed 16 May 1991
Resigned 16 Aug 1996

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 16 May 1991
Resigned 16 May 1991

BULLEN, Michael Fraser

Resigned
Unit 22 Chislet Close, CanterburyCT3 4LB
Born September 1972
Director
Appointed 16 Aug 1996
Resigned 30 Jan 2026

COOK, Colin Michael Brian

Resigned
Unit 22 Chislet Close, CanterburyCT3 4LB
Born February 1958
Director
Appointed 16 Aug 1996
Resigned 04 Sept 2023

MAY, Alan Wotton

Resigned
7 Romsey Drive, SloughSL2 3RE
Born December 1944
Director
Appointed 16 May 1991
Resigned 16 Aug 1996

STEDMAN, Robert John

Resigned
Unit 22 Chislet Close, CanterburyCT3 4LB
Born May 1950
Director
Appointed 16 May 1991
Resigned 29 Jun 2012

TAYLOR, Nigel David

Resigned
Unit 22 Chislet Close, CanterburyCT3 4LB
Born April 1965
Director
Appointed 08 Jun 1998
Resigned 30 Jan 2026

TAYLOR, Nigel David

Resigned
46 Shipley Mill Close, AshfordTN23 3NR
Born April 1965
Director
Appointed 16 Aug 1996
Resigned 20 Apr 1998

WILLIAMSON, Kevin

Resigned
Unit 22 Chislet Close, CanterburyCT3 4LB
Born May 1964
Director
Appointed 30 Oct 2009
Resigned 31 Dec 2015

WILLIAMSON, Kevin

Resigned
24 Blackthorn Road, CanterburyCT3 4GB
Born May 1964
Director
Appointed 16 Aug 1996
Resigned 31 Jan 2006

WILLIAMSON, Madeleine Jane

Resigned
18 Rue Da La Rivirette, HesdinFOREIGN
Born July 1972
Director
Appointed 31 Jan 2006
Resigned 01 Oct 2009

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 16 May 1991
Resigned 16 May 1991

Persons with significant control

4

1 Active
3 Ceased
1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Mr Michael Fraser Bullen

Ceased
Unit 22 Chislet Close, CanterburyCT3 4LB
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mr Nigel David Taylor

Ceased
Unit 22 Chislet Close, CanterburyCT3 4LB
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mr Colin Michael Brian Cook

Ceased
Unit 22 Chislet Close, CanterburyCT3 4LB
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

168

Resolution
9 February 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Capital Cancellation Shares
12 August 2016
SH06Cancellation of Shares
Resolution
12 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
1 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Capital Cancellation Shares
16 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Legacy
7 June 2011
MG02MG02
Legacy
7 June 2011
MG02MG02
Legacy
7 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
12 December 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288cChange of Particulars
Legacy
25 May 2007
363aAnnual Return
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
169169
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
173173
Legacy
13 April 2006
288cChange of Particulars
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
29 August 2003
288cChange of Particulars
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288cChange of Particulars
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288cChange of Particulars
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
287Change of Registered Office
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 July 1998
363b363b
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
27 November 1997
288cChange of Particulars
Legacy
23 September 1997
288cChange of Particulars
Legacy
7 August 1997
288cChange of Particulars
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288cChange of Particulars
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
29 August 1996
287Change of Registered Office
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
88(2)R88(2)R
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
29 August 1996
123Notice of Increase in Nominal Capital
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
224224
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Incorporation Company
16 May 1991
NEWINCIncorporation