Background WavePink WaveYellow Wave

SAFECELL SECURITY LTD (04392631)

SAFECELL SECURITY LTD (04392631) is an active UK company. incorporated on 12 March 2002. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SAFECELL SECURITY LTD has been registered for 24 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William.

Company Number
04392631
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
Unit 7 & 8, Fulcrum 4 Solent Way Solent Way, Fareham, PO15 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFECELL SECURITY LTD

SAFECELL SECURITY LTD is an active company incorporated on 12 March 2002 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SAFECELL SECURITY LTD was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04392631

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

50B Bolton Street (Rear) Bury Lancashire BL9 0LL
From: 13 January 2014To: 22 December 2022
135 Burnley Road East Waterfoot Rossendale Lancashire BB4 9DF
From: 12 March 2002To: 13 January 2014
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDREEVA, Teodora Angelova

Active
Solent Way, FarehamPO15 7FT
Born September 1981
Director
Appointed 19 Dec 2022

FIORENTINO, Roberto Michele

Active
Solent Way, FarehamPO15 7FT
Born September 1963
Director
Appointed 19 Dec 2022

JOHNSTON, Joe William

Active
Solent Way, FarehamPO15 7FT
Born July 1993
Director
Appointed 19 Dec 2022

DUNNE, Kirsty Jane

Resigned
Solent Way, FarehamPO15 7FT
Secretary
Appointed 15 Mar 2002
Resigned 19 Dec 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 14 Mar 2002

DUNNE, Kirsty Jane

Resigned
Solent Way, FarehamPO15 7FT
Born March 1973
Director
Appointed 15 Mar 2002
Resigned 19 Dec 2022

DUNNE, Michael

Resigned
Solent Way, FarehamPO15 7FT
Born May 1974
Director
Appointed 15 Mar 2002
Resigned 19 Dec 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Kirsty Jane Dunne

Ceased
Solent Way, FarehamPO15 7FT
Born March 1973

Nature of Control

Significant influence or control
Notified 21 Oct 2021
Ceased 19 Dec 2022

Mr Michael Dunne

Ceased
Solent Way, FarehamPO15 7FT
Born May 1974

Nature of Control

Significant influence or control
Notified 21 Oct 2021
Ceased 19 Dec 2022
Bolton Street, BuryBL9 0LL

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

92

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
7 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
10 June 2003
287Change of Registered Office
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
88(2)R88(2)R
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation