Background WavePink WaveYellow Wave

SAFEHAWK LIMITED (03941347)

SAFEHAWK LIMITED (03941347) is an active UK company. incorporated on 7 March 2000. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAFEHAWK LIMITED has been registered for 26 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
03941347
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHAWK LIMITED

SAFEHAWK LIMITED is an active company incorporated on 7 March 2000 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAFEHAWK LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03941347

LTD Company

Age

26 Years

Incorporated 7 March 2000

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
, 131 Edgware Road, London, W2 2AP
From: 7 March 2000To: 18 September 2013
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 12
Director Left
Jul 21
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 29 Mar 2000

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 29 Mar 2000

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 29 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 29 Mar 2000

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 05 Nov 2012
Resigned 23 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Mar 2000
Resigned 29 Mar 2000

Persons with significant control

4

1 Active
3 Ceased
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Upper Brook Street, LondonW1K 7QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 May 2014
RP04RP04
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
14 September 2007
287Change of Registered Office
Legacy
11 September 2007
287Change of Registered Office
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
353353
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Resolution
17 December 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
88(2)R88(2)R
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
123Notice of Increase in Nominal Capital
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
7 March 2000
NEWINCIncorporation