Background WavePink WaveYellow Wave

SAFESMART LIMITED (04370515)

SAFESMART LIMITED (04370515) is an active UK company. incorporated on 8 February 2002. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SAFESMART LIMITED has been registered for 24 years. Current directors include KISYOVA, Galina Ivanova, MIDDLEMISS, Luke, SECKER, Samantha Alison and 3 others.

Company Number
04370515
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
1 Warren Yard, Milton Keynes, MK12 5NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KISYOVA, Galina Ivanova, MIDDLEMISS, Luke, SECKER, Samantha Alison, SEWELL, Paul Steven, SMITH, Alan John, WILLIAMS, Michael Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFESMART LIMITED

SAFESMART LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SAFESMART LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04370515

LTD Company

Age

24 Years

Incorporated 8 February 2002

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 18 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 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

1 Warren Yard Wolverton Mill Milton Keynes, MK12 5NW,

Previous Addresses

, 5 Drakes Mews, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ER
From: 20 June 2012To: 5 June 2013
, Cedar House, Breckland Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EX
From: 8 February 2002To: 20 June 2012
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 11
Director Joined
Apr 15
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Funding Round
Jul 21
Director Joined
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WILLIAMS, Michael Edward

Active
Thornton Road, Milton KeynesMK17 0EY
Secretary
Appointed 19 Feb 2002

KISYOVA, Galina Ivanova

Active
Warren Yard, Milton KeynesMK12 5NW
Born February 1983
Director
Appointed 26 Feb 2020

MIDDLEMISS, Luke

Active
Warren Yard, Milton KeynesMK12 5NW
Born August 1992
Director
Appointed 24 Oct 2025

SECKER, Samantha Alison

Active
Penlee Rise, Milton KeynesMK4 3AT
Born March 1985
Director
Appointed 01 Feb 2011

SEWELL, Paul Steven

Active
8 Kenilworth Road, CoventryCV3 6PT
Born December 1957
Director
Appointed 03 Apr 2006

SMITH, Alan John

Active
Warren Yard, Milton KeynesMK12 5NW
Born February 1977
Director
Appointed 26 Feb 2020

WILLIAMS, Michael Edward

Active
Thornton Road, Milton KeynesMK17 0EY
Born October 1956
Director
Appointed 19 Feb 2002

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 19 Feb 2002

SLATER, Andrew Michael

Resigned
1 Melville Cottages, EtonSL4 6AE
Born March 1966
Director
Appointed 19 Feb 2002
Resigned 11 Nov 2004

TRENNERY, Darren

Resigned
Wolverton Mill, Milton KeynesMK12 5NW
Born April 1977
Director
Appointed 07 Apr 2015
Resigned 04 Apr 2018

WILLIAMS, Paul John

Resigned
90 Milton Avenue, BarnetEN5 2EU
Born April 1966
Director
Appointed 19 Feb 2002
Resigned 02 Jul 2007

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 08 Feb 2002
Resigned 19 Feb 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Darren Trennery

Ceased
Micklefield Road, High WycombeHP13 7HA
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mr Michael Edward Williams

Active
Thornton Road, Milton KeynesMK17 0EY
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul Steven Sewell

Active
Kenilworth Road, CoventryCV3 6PT
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Samantha Alison Secker

Active
Penlee Rise, Milton KeynesMK4 3AT
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
16 October 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 October 2025
MR05Certification of Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Resolution
9 October 2024
RESOLUTIONSResolutions
Resolution
3 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Statement Of Companys Objects
25 June 2015
CC04CC04
Resolution
25 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
4 May 2006
88(2)R88(2)R
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
22 December 2005
122122
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
287Change of Registered Office
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 September 2005
123Notice of Increase in Nominal Capital
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
19 July 2004
88(2)R88(2)R
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
88(2)R88(2)R
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation