Background WavePink WaveYellow Wave

UNIVERSAL SAFETY SYSTEMS LTD (04935585)

UNIVERSAL SAFETY SYSTEMS LTD (04935585) is an active UK company. incorporated on 17 October 2003. with registered office in Cradley Heath. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. UNIVERSAL SAFETY SYSTEMS LTD has been registered for 22 years. Current directors include PEAT, Christopher Ian, RUSS, Neil Andrew, WILLSON, Stephen.

Company Number
04935585
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PEAT, Christopher Ian, RUSS, Neil Andrew, WILLSON, Stephen
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL SAFETY SYSTEMS LTD

UNIVERSAL SAFETY SYSTEMS LTD is an active company incorporated on 17 October 2003 with the registered office located in Cradley Heath. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. UNIVERSAL SAFETY SYSTEMS LTD was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04935585

LTD Company

Age

22 Years

Incorporated 17 October 2003

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 31 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

Unit 115 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB United Kingdom
From: 15 December 2020To: 16 March 2023
Units C3 & C4 Ryelands Business Centre Elmley Lovett Worcester Worcestershire WR9 0PT
From: 17 October 2003To: 15 December 2020
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Sept 10
Capital Reduction
Sept 10
Share Buyback
Sept 10
Funding Round
Sept 13
Director Joined
Oct 15
Loan Secured
Oct 18
Owner Exit
Oct 20
Loan Cleared
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Loan Secured
Aug 24
Loan Secured
Nov 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PEAT, Christopher Ian

Active
Overend Road, Cradley HeathB64 7DW
Born September 1982
Director
Appointed 24 Feb 2026

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 02 Mar 2023

WILLSON, Stephen

Active
Overend Road, Cradley HeathB64 7DW
Born September 1974
Director
Appointed 22 May 2024

ASHMEAD, Steven

Resigned
The Old Vicarage, FarlowDY14 0RQ
Secretary
Appointed 31 Oct 2003
Resigned 10 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Oct 2003
Resigned 21 Oct 2003

ASHMEAD, Steven

Resigned
The Old Vicarage, FarlowDY14 0RQ
Born December 1962
Director
Appointed 31 Oct 2003
Resigned 31 Aug 2010

DAVIS, Andrew

Resigned
Rectory Lane, RockDY14 9RR
Born September 1964
Director
Appointed 31 Oct 2003
Resigned 02 Mar 2023

DOLAN, Mark

Resigned
Overend Road, Cradley HeathB64 7DW
Born June 1967
Director
Appointed 02 Mar 2023
Resigned 22 May 2024

OTTLEY, Wayne Anthony

Resigned
WolverhamptonWV4 4LW
Born October 1965
Director
Appointed 06 Apr 2015
Resigned 31 Dec 2025

PATEL, Dilip Purshottam

Resigned
Heatherfold Way, NorthwoodHA5 2LG
Born May 1961
Director
Appointed 01 Nov 2006
Resigned 31 May 2024

TRACEY, Damian

Resigned
Overend Road, Cradley HeathB64 7DW
Born September 1965
Director
Appointed 02 Mar 2023
Resigned 01 Oct 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Oct 2003
Resigned 21 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Ryelands Business Centre, DroitwichWR9 0PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2016
Ryelands Business Centre, DroitwichWR9 0PT

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
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Resolution
16 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Capital Cancellation Shares
13 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Resolution
7 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
88(2)R88(2)R
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
4 November 2007
363sAnnual Return (shuttle)
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
123Notice of Increase in Nominal Capital
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Memorandum Articles
8 December 2004
MEM/ARTSMEM/ARTS
Legacy
8 December 2004
88(2)R88(2)R
Legacy
8 December 2004
123Notice of Increase in Nominal Capital
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 November 2003
287Change of Registered Office
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation