Background WavePink WaveYellow Wave

CHANNEL SAFETY SYSTEMS LIMITED (03853978)

CHANNEL SAFETY SYSTEMS LIMITED (03853978) is an active UK company. incorporated on 6 October 1999. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHANNEL SAFETY SYSTEMS LIMITED has been registered for 26 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03853978
Status
active
Type
ltd
Incorporated
6 October 1999
Age
26 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL SAFETY SYSTEMS LIMITED

CHANNEL SAFETY SYSTEMS LIMITED is an active company incorporated on 6 October 1999 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHANNEL SAFETY SYSTEMS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03853978

LTD Company

Age

26 Years

Incorporated 6 October 1999

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ONLYDIRECT LIMITED
From: 6 October 1999To: 17 November 1999
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA
From: 6 October 1999To: 9 April 2015
Timeline

28 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Oct 99
Director Left
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Apr 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 08 Apr 2015

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

CHANNON, Barrie John

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 10 Dec 2010
Resigned 10 Dec 2010

CHANNON, Barrie John

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 10 Dec 2010
Resigned 28 Feb 2013

ELBOROUGH, Rosemary

Resigned
The Corner House, PetersfieldGU32 2AA
Secretary
Appointed 12 Nov 1999
Resigned 06 Feb 2004

FONG, Anne-Marie

Resigned
45 Elmhurst Road, FarehamPO16 0PU
Secretary
Appointed 22 Oct 1999
Resigned 12 Nov 1999

GREEN, David Ian

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 01 Jan 2007
Resigned 10 Dec 2010

HOUGHTON, Ann Marie Rebecca

Resigned
14 Maple Leaf Drive, BordonGU35 0JU
Secretary
Appointed 06 Feb 2004
Resigned 31 Mar 2005

MAZALON, Peter

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 28 Feb 2013
Resigned 08 Apr 2015

MORRISON, Alexander William Ian

Resigned
32 Barentin Way, PetersfieldGU31 4QN
Secretary
Appointed 01 Mar 2005
Resigned 31 Dec 2006

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 08 Apr 2015
Resigned 01 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1999
Resigned 22 Oct 1999

ANDERSON, David

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born February 1961
Director
Appointed 10 Dec 2010
Resigned 08 Apr 2015

BAILEY, Roger Piers Marden

Resigned
Cheriton, LyndhurstSO43 7AX
Born October 1964
Director
Appointed 22 Oct 1999
Resigned 12 Nov 1999

BEADLE, Andrew John

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born June 1966
Director
Appointed 28 Mar 2007
Resigned 10 Dec 2010

CHANNON, Barrie John

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born November 1948
Director
Appointed 10 Dec 2010
Resigned 28 Feb 2013

COLLIER, Richard Charles

Resigned
Dragonfly Cottage 77 Wannock Lane, WillingdonBN20 9SG
Born May 1950
Director
Appointed 15 Sept 2003
Resigned 20 Sept 2007

GREEN, David Ian

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born May 1961
Director
Appointed 25 Oct 1999
Resigned 10 Dec 2010

HOUGHTON, Ann Marie Rebecca

Resigned
14 Maple Leaf Drive, BordonGU35 0JU
Born November 1965
Director
Appointed 17 Jan 2000
Resigned 31 Mar 2005

KERSHAW, Dennis Walter

Resigned
2 Purston Park Court, PontefractWF7 5LR
Born August 1948
Director
Appointed 01 May 2001
Resigned 08 Feb 2002

KIND, Andrew

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born December 1961
Director
Appointed 19 Sept 2011
Resigned 08 Apr 2015

KIND, Andrew

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born December 1961
Director
Appointed 01 Nov 2004
Resigned 10 Dec 2010

MAZALON, Peter

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born October 1959
Director
Appointed 10 Dec 2010
Resigned 08 Apr 2015

MORRISON, Alexander William Ian

Resigned
32 Barentin Way, PetersfieldGU31 4QN
Born August 1952
Director
Appointed 01 Mar 2005
Resigned 31 Dec 2006

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 08 Apr 2015
Resigned 01 Jan 2018

STICKINGS, Claire Elizabeth

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born March 1974
Director
Appointed 01 Feb 2008
Resigned 24 May 2010

WILKINS, Edward Clement

Resigned
23 James Grieve Avenue, SouthamptonSO31 6UB
Born October 1941
Director
Appointed 17 Jan 2000
Resigned 31 Oct 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1999
Resigned 22 Oct 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Medium
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Medium
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Medium
16 February 2012
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
2 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Legacy
21 December 2010
MG01MG01
Legacy
15 December 2010
MG01MG01
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
9 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
6 May 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
123Notice of Increase in Nominal Capital
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
7 February 2006
AAMDAAMD
Accounts With Accounts Type Medium
5 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
23 April 2004
AUDAUD
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 February 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 August 2003
AAAnnual Accounts
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
400400
Legacy
14 November 2002
400400
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
88(2)R88(2)R
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Incorporation Company
6 October 1999
NEWINCIncorporation