Background WavePink WaveYellow Wave

7 SAFE LIMITED (04274874)

7 SAFE LIMITED (04274874) is an active UK company. incorporated on 22 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. 7 SAFE LIMITED has been registered for 24 years. Current directors include BARRETT, Charles Roland Strange, JANJUAH, Kully, MAULE, Hamish.

Company Number
04274874
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARRETT, Charles Roland Strange, JANJUAH, Kully, MAULE, Hamish
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 SAFE LIMITED

7 SAFE LIMITED is an active company incorporated on 22 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 7 SAFE LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04274874

LTD Company

Age

24 Years

Incorporated 22 August 2001

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 13 October 2025 (5 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR
From: 20 December 2011To: 2 October 2017
Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH Uk
From: 22 August 2001To: 20 December 2011
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 14
Director Left
May 14
Director Joined
Oct 14
Loan Cleared
Jul 15
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Jan 23
Funding Round
Oct 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GREENFIELD, James William

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 02 Aug 2021

BARRETT, Charles Roland Strange

Active
Bressenden Place, LondonSW1E 5DN
Born January 1969
Director
Appointed 08 Dec 2011

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 08 Dec 2011

MAULE, Hamish

Active
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 12 Jan 2022

DADSWELL, Lisa Jane

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Secretary
Appointed 29 Feb 2012
Resigned 30 Oct 2012

GREENFIELD, James William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 01 Jul 2016
Resigned 26 Jun 2020

KING, Robert Gaius

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Secretary
Appointed 30 Oct 2012
Resigned 01 Jul 2016

MCILWAINE, Paul Thomas

Resigned
80 Blinco Grove, CambridgeCB1 7TS
Secretary
Appointed 10 Dec 2008
Resigned 21 Jan 2009

PHILLIPS, Alan

Resigned
South Cambridge Business Park, Sawston CambridgeCB22 3JH
Secretary
Appointed 22 Aug 2001
Resigned 08 Dec 2011

WARNER, William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 20 Jul 2020
Resigned 12 Jul 2021

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 22 Aug 2001
Resigned 22 Aug 2001

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 19 Dec 2017
Resigned 29 Nov 2021

FORD, Eric Kenelm

Resigned
Cavendish Avenue, CambridgeCB1 7UP
Born May 1949
Director
Appointed 10 Sept 2007
Resigned 08 Dec 2011

GORDON, Matthew Millar

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1974
Director
Appointed 01 Oct 2014
Resigned 19 Dec 2017

HAAGMAN, Daniel Stuart

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born December 1975
Director
Appointed 22 Aug 2001
Resigned 09 May 2014

HART, Daniel

Resigned
South Terrace, LondonSW7 2TB
Born September 1959
Director
Appointed 10 Sept 2007
Resigned 08 Dec 2011

KENT, James Frederick

Resigned
12 Foxglove Crescent, IpswichIP3 8RE
Born August 1969
Director
Appointed 10 Aug 2009
Resigned 08 Dec 2011

LAMBE, William Anthony

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1972
Director
Appointed 22 Sept 2022
Resigned 18 Jan 2023

MIDDLETON, Alan

Resigned
Bressenden Place, LondonSW1E 5DN
Born May 1966
Director
Appointed 08 Dec 2011
Resigned 31 Dec 2021

PHILLIPS, Alan

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born August 1970
Director
Appointed 22 Aug 2001
Resigned 09 May 2014

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001

Persons with significant control

1

Bressenden Place, LondonSW1E 5DN

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

148

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
25 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type
12 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Legacy
30 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Legacy
29 September 2010
MG01MG01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
225Change of Accounting Reference Date
Legacy
28 December 2008
288cChange of Particulars
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
88(3)88(3)
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
88(2)R88(2)R
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
8 May 2003
225Change of Accounting Reference Date
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
287Change of Registered Office
Legacy
24 July 2002
88(2)R88(2)R
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Incorporation Company
22 August 2001
NEWINCIncorporation