Background WavePink WaveYellow Wave

SAFECALL LIMITED (03769031)

SAFECALL LIMITED (03769031) is an active UK company. incorporated on 12 May 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAFECALL LIMITED has been registered for 26 years. Current directors include JACKSON, Denis, LEWIS, Joanna, SMITH, Timothy Daniel.

Company Number
03769031
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Denis, LEWIS, Joanna, SMITH, Timothy Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFECALL LIMITED

SAFECALL LIMITED is an active company incorporated on 12 May 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAFECALL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03769031

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 25 May 2012To: 30 November 2020
Fifth Floor 100 Wood Street London EX2V 7EX
From: 12 May 1999To: 25 May 2012
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Feb 24
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 31 Oct 2007

JACKSON, Denis

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1966
Director
Appointed 01 Aug 2017

LEWIS, Joanna

Active
100 Bishopsgate, LondonEC2N 4AG
Born May 1980
Director
Appointed 21 Sept 2021

SMITH, Timothy Daniel

Active
100 Bishopsgate, LondonEC2N 4AG
Born February 1961
Director
Appointed 09 Mar 2020

LONG, Graham

Resigned
5 Rydal Close, East BoldonNE36 0UJ
Secretary
Appointed 24 Oct 2000
Resigned 31 Oct 2007

MORTON, Robert Dryden

Resigned
15 Meadowfield, Whitley BayNE25 9YD
Secretary
Appointed 12 May 1999
Resigned 24 Oct 2000

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 12 May 1999
Resigned 12 May 1999

ADAMS, Michael Charles

Resigned
100 Wood Street, LondonEC2V 7EX
Born September 1963
Director
Appointed 31 Aug 2016
Resigned 22 Oct 2017

BANSZKY, Caroline Janet

Resigned
100 Wood Street, LondonEC2V 7EX
Born July 1953
Director
Appointed 31 Oct 2007
Resigned 31 Aug 2016

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 31 Oct 2007
Resigned 14 Jan 2015

CHRISTISON, Stuart Alexander

Resigned
9 St Georges Avenue, South ShieldsNE34 6EU
Born August 1952
Director
Appointed 01 Jan 2004
Resigned 22 Aug 2008

FULLWOOD, Timothy Michael James

Resigned
100 Wood Street, LondonEC2V 7EX
Born June 1955
Director
Appointed 31 Oct 2007
Resigned 01 Aug 2017

LONG, Alan John

Resigned
100 Wood Street, LondonEC2V 7EX
Born September 1951
Director
Appointed 12 May 1999
Resigned 30 Jun 2014

LONG, Graham

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born April 1971
Director
Appointed 12 May 1999
Resigned 18 Jan 2024

MACKENZIE OF FRAMWELLGATE, Brian, Lord

Resigned
Woodland View 14 St Mary`S Close, Durham CityDH1 2ND
Born March 1943
Director
Appointed 31 Oct 1999
Resigned 05 Mar 2007

MORTON, Robert Dryden

Resigned
15 Meadowfield, Whitley BayNE25 9YD
Born June 1949
Director
Appointed 12 May 1999
Resigned 24 Oct 2000

ROWSE, Simon

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1985
Director
Appointed 09 Mar 2020
Resigned 09 Jun 2021

THORPE, Katie Elizabeth

Resigned
100 Wood Street, LondonEC2V 7EX
Born June 1979
Director
Appointed 27 Sept 2018
Resigned 11 Sept 2020

WILLIAMS, David John

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born October 1964
Director
Appointed 09 Mar 2020
Resigned 18 Nov 2024

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
169169
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
23 July 2005
288cChange of Particulars
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
26 May 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
18 October 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
88(2)R88(2)R
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation