Background WavePink WaveYellow Wave

SAFETY4BUSINESS LIMITED (05024592)

SAFETY4BUSINESS LIMITED (05024592) is an active UK company. incorporated on 23 January 2004. with registered office in Ellesmere Port. The company operates in the Information and Communication sector, engaged in business and domestic software development. SAFETY4BUSINESS LIMITED has been registered for 22 years. Current directors include HINCHLIFF, Stephen, MOORE, Caroline, VASILIOU, Rena Maria.

Company Number
05024592
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
Pioneer House Pioneer Business Park, Ellesmere Port, CH65 1AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HINCHLIFF, Stephen, MOORE, Caroline, VASILIOU, Rena Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY4BUSINESS LIMITED

SAFETY4BUSINESS LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Ellesmere Port. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SAFETY4BUSINESS LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05024592

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Pioneer House Pioneer Business Park North Road Ellesmere Port, CH65 1AD,

Previous Addresses

Nexus House 235 Roehampton Lane London SW15 4LB England
From: 8 February 2017To: 24 February 2023
Park House 233 Roehampton Lane London SW15 4LB
From: 26 January 2015To: 8 February 2017
Nexus House 235 Roehampton Lane London SW15 4LB
From: 28 September 2013To: 26 January 2015
Chestnut House Chestnut Lane Cainscross Stroud Gloucestershire GL5 3EW United Kingdom
From: 27 January 2012To: 28 September 2013
Willow House, Chestnut Lane Cainscroff Stroud GL5 3EW
From: 23 January 2004To: 27 January 2012
Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Sept 13
Loan Secured
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HINCHLIFF, Stephen

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born July 1969
Director
Appointed 06 Nov 2023

MOORE, Caroline

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born March 1967
Director
Appointed 01 Aug 2023

VASILIOU, Rena Maria

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born December 1987
Director
Appointed 30 Jan 2026

HOWELL, Ruth Elizabeth Irene

Resigned
235 Roehampton Lane, LondonSW15 4LB
Secretary
Appointed 23 Jan 2004
Resigned 14 Feb 2023

FOWLER, Simon Richard

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born April 1970
Director
Appointed 04 Sept 2023
Resigned 30 Jan 2026

GEORGE, Kenneth Patrick

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born September 1949
Director
Appointed 19 Sept 2013
Resigned 14 Feb 2023

HOWELL, Peter Fredrick

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born June 1958
Director
Appointed 23 Jan 2004
Resigned 14 Feb 2023

HOWELL, Ruth Elizabeth Irene

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born May 1964
Director
Appointed 23 Jan 2004
Resigned 14 Feb 2023

WILCOCK, Yvonne Louise

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born March 1968
Director
Appointed 14 Feb 2023
Resigned 04 Aug 2023

Persons with significant control

1

Pioneer Business Park, Ellesmere PortCH65 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
225Change of Accounting Reference Date
Incorporation Company
23 January 2004
NEWINCIncorporation