Background WavePink WaveYellow Wave

SAFETY ASSESSMENT FEDERATION LIMITED (03078710)

SAFETY ASSESSMENT FEDERATION LIMITED (03078710) is an active UK company. incorporated on 6 July 1995. with registered office in Vauxhall. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SAFETY ASSESSMENT FEDERATION LIMITED has been registered for 30 years. Current directors include BENDELOW, Gareth, DAWSON, Dominic, FAWKES, David William and 6 others.

Company Number
03078710
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1995
Age
30 years
Address
Unit 4 1st Floor, Vauxhall, SW8 1RL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BENDELOW, Gareth, DAWSON, Dominic, FAWKES, David William, GORDON, Scott, HAMILTON, Caroline Marie, KINSEY, Andrew John, LEE, Patrick, MILTON, Adrian Peter, SPEIGHT, Lee Jason
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY ASSESSMENT FEDERATION LIMITED

SAFETY ASSESSMENT FEDERATION LIMITED is an active company incorporated on 6 July 1995 with the registered office located in Vauxhall. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SAFETY ASSESSMENT FEDERATION LIMITED was registered 30 years ago.(SIC: 94110)

Status

active

Active since 30 years ago

Company No

03078710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 4 1st Floor 70 South Lambeth Road Vauxhall, SW8 1RL,

Timeline

54 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
May 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BENDELOW, Gareth

Active
50 Brown Street, ManchesterM2 2JT
Born November 1970
Director
Appointed 28 May 2019

DAWSON, Dominic

Active
St. Marks Close, GosportPO12 2DB
Born December 1963
Director
Appointed 16 Nov 2017

FAWKES, David William

Active
Atlas Business Park, ManchesterM22 5PR
Born June 1979
Director
Appointed 06 Jul 2023

GORDON, Scott

Active
Wellheads Drive, AberdeenAB21 7GQ
Born April 1978
Director
Appointed 30 Mar 2022

HAMILTON, Caroline Marie

Active
South Lambeth Road, LondonSW8 1RL
Born March 1980
Director
Appointed 02 Mar 2020

KINSEY, Andrew John

Active
Yprk Street, ManchesterM2 3RS
Born July 1970
Director
Appointed 01 Sept 2011

LEE, Patrick

Active
2nd Floor - Building 12, Loughlinstown
Born January 1974
Director
Appointed 20 Jul 2022

MILTON, Adrian Peter

Active
Mottram Old Road, StalybridgeSK15 2TE
Born October 1965
Director
Appointed 20 Oct 2022

SPEIGHT, Lee Jason

Active
The Parks, Newton-Le-WillowsWA12 0JQ
Born June 1968
Director
Appointed 30 Mar 2022

BASTERFIELD, John Thomas

Resigned
Southwood Crescent, FarnboroughGU14 0NJ
Secretary
Appointed 06 Jul 1995
Resigned 01 Feb 1996

COTTELL, Roger

Resigned
Romsley Plough Road, DroitwichWR9 7NN
Secretary
Appointed 09 Jun 1999
Resigned 30 Jun 2002

CRAMPHORN, Timothy George

Resigned
Riverview, South Woodham FerrersCM3 7AJ
Secretary
Appointed 29 Jul 2003
Resigned 22 Nov 2007

CURRIE, Ian Dennis

Resigned
38 Parklands, WidnesWA8 4NQ
Secretary
Appointed 01 Jul 2002
Resigned 29 Jul 2003

HARRIS, Alan Gordon

Resigned
Little Mead 32 Newtown, ShrewsburySY4 2AY
Secretary
Appointed 01 Feb 1996
Resigned 09 Jun 1999

HENDREY, Stephen James

Resigned
91 Abbots Road, Abbots LangleyWD5 0BJ
Secretary
Appointed 06 Mar 2008
Resigned 01 Apr 2008

MCKAY, Diane Faith

Resigned
Unit 4 1st Floor, VauxhallSW8 1RL
Secretary
Appointed 08 Jun 2009
Resigned 07 Nov 2013

BASTERFIELD, John Thomas

Resigned
Southwood Crescent, FarnboroughGU14 0NJ
Born December 1948
Director
Appointed 06 Jul 1995
Resigned 03 Sept 1997

BRADBURY, Paul Edwin

Resigned
75 The Footpath, CambridgeCB3 7PX
Born August 1965
Director
Appointed 29 Jul 2003
Resigned 23 Feb 2004

BRADLEY, Edward James

Resigned
London Road, CamberleyGU15 3EY
Born October 1958
Director
Appointed 22 Nov 2016
Resigned 28 Jan 2021

BURRASTON, Nicholas John

Resigned
Unit 4 1st Floor, VauxhallSW8 1RL
Born March 1948
Director
Appointed 14 Jul 2011
Resigned 10 Nov 2011

BURROWS, Peter Lawrence

Resigned
Dales Lodge 10 Oldfield Gardens, WirralL60 6TG
Born May 1953
Director
Appointed 13 Oct 1995
Resigned 21 Apr 1998

CALDER, Ian

Resigned
Haverback, LiphookGU30 7HQ
Born April 1948
Director
Appointed 06 Jul 1995
Resigned 31 Dec 1996

CARLESS, Peter Robert

Resigned
Ladymead, GuildfordGU1 1DB
Born June 1960
Director
Appointed 15 Jul 2021
Resigned 30 Sept 2022

CLIFF, Mark

Resigned
68 Doeford Close, WarringtonWA3 4DL
Born September 1961
Director
Appointed 01 May 1998
Resigned 21 May 1999

CLUTTERBUCK, Neil

Resigned
Haslemere Road, LiphookGU30 7UN
Born January 1967
Director
Appointed 15 Mar 2007
Resigned 11 Mar 2010

COTTELL, Roger

Resigned
Romsley Plough Road, DroitwichWR9 7NN
Born April 1951
Director
Appointed 01 Dec 1998
Resigned 30 Jun 2002

COTTELL, Roger

Resigned
Romsley Plough Road, DroitwichWR9 7NN
Born April 1951
Director
Appointed 06 Jul 1995
Resigned 30 Aug 1996

CRAMPHORN, Timothy George

Resigned
Riverview, South Woodham FerrersCM3 7AJ
Born June 1956
Director
Appointed 02 Sept 1997
Resigned 22 Nov 2007

CURRIE, Ian Dennis

Resigned
38 Parklands, WidnesWA8 4NQ
Born November 1963
Director
Appointed 07 Dec 2000
Resigned 27 Jul 2004

DAVISON, Brian

Resigned
4 Newstead Close, StockportSK12 1ES
Born February 1946
Director
Appointed 08 Jun 1999
Resigned 26 Sept 2000

DOWELL, Andrew Mark

Resigned
Unit 4 1st Floor, VauxhallSW8 1RL
Born December 1959
Director
Appointed 14 Jul 2011
Resigned 18 Aug 2013

FRANCIS, Kieran

Resigned
1st Floor, One Park Place, Dublin 2
Born March 1966
Director
Appointed 26 Mar 2015
Resigned 26 Mar 2015

GREENWOOD, Eric David

Resigned
4 Cherry Orchard Close, StockportSK7 3EN
Born November 1944
Director
Appointed 03 Aug 1998
Resigned 30 Apr 2001

GUIZE, Olivier Jaques

Resigned
37 Smith Terrace, LondonSW3 4DH
Born March 1963
Director
Appointed 01 Mar 2004
Resigned 15 Mar 2007

HARRIS, Alan Gordon

Resigned
Little Mead 32 Newtown, ShrewsburySY4 2AY
Born April 1943
Director
Appointed 06 Jul 1995
Resigned 07 Dec 2006
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288cChange of Particulars
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
26 June 2000
MEM/ARTSMEM/ARTS
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
363aAnnual Return
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
353353
Legacy
17 August 1998
288bResignation of Director or Secretary
Memorandum Articles
14 August 1998
MEM/ARTSMEM/ARTS
Resolution
14 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
288288
Legacy
25 July 1996
363aAnnual Return
Accounts With Accounts Type Small
14 July 1996
AAAnnual Accounts
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
13 November 1995
288288
Legacy
15 August 1995
224224
Legacy
15 August 1995
287Change of Registered Office
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Incorporation Company
6 July 1995
NEWINCIncorporation