Background WavePink WaveYellow Wave

SAFENAMES LTD (03802179)

SAFENAMES LTD (03802179) is an active UK company. incorporated on 7 July 1999. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SAFENAMES LTD has been registered for 26 years. Current directors include MCMANUS, Adan, MCMANUS, Susan Florence, STOCK, Jonathan Watford.

Company Number
03802179
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Safenames House, Milton Keynes, MK14 6LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCMANUS, Adan, MCMANUS, Susan Florence, STOCK, Jonathan Watford
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFENAMES LTD

SAFENAMES LTD is an active company incorporated on 7 July 1999 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SAFENAMES LTD was registered 26 years ago.(SIC: 62090, 63110)

Status

active

Active since 26 years ago

Company No

03802179

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Safenames House Sunrise Parkway Linford Wood Milton Keynes, MK14 6LS,

Timeline

11 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Share Issue
Jul 19
Director Joined
Oct 19
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCMANUS, Susan Florence

Active
Little Linford, Milton KeynesMK19 7EB
Secretary
Appointed 01 Nov 1999

MCMANUS, Adan

Active
Safenames House, Milton KeynesMK14 6LS
Born June 1992
Director
Appointed 01 Oct 2019

MCMANUS, Susan Florence

Active
Little Linford, Milton KeynesMK19 7EB
Born June 1972
Director
Appointed 01 Mar 2000

STOCK, Jonathan Watford

Active
Lakes Lane, Newport PagnellMK16 8EF
Born June 1972
Director
Appointed 01 Sept 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Jul 1999
Resigned 07 Jul 1999

HALE, Paul John

Resigned
Newbolt Close, Newport PagnellMK16 8ND
Born July 1971
Director
Appointed 01 Sept 2002
Resigned 01 Feb 2005

JONES, Daren

Resigned
12 The Fleet, Milton KeynesMK6 3ND
Born January 1972
Director
Appointed 01 Nov 1999
Resigned 30 Jan 2004

MCMANUS, Simon Marshall

Resigned
21 Stonehill, Two Mile AshMK8 8DN
Born October 1966
Director
Appointed 01 Nov 1999
Resigned 23 Jan 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Jul 1999
Resigned 07 Jul 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Watford Stock

Active
Safenames House, Milton KeynesMK14 6LS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2020

Mr Adan Mcmanus

Active
Safenames House, Milton KeynesMK14 6LS
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020

Mrs Susan Florence Malinki

Active
Safenames House, Milton KeynesMK14 6LS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020

Mr Simon Marshall Mcmanus

Ceased
Safenames House, Milton KeynesMK14 6LS
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
22 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
17 June 2005
287Change of Registered Office
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
22 September 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
2 October 2000
225Change of Accounting Reference Date
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Incorporation Company
7 July 1999
NEWINCIncorporation