Background WavePink WaveYellow Wave

SAFER LONDON (05190766)

SAFER LONDON (05190766) is an active UK company. incorporated on 27 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAFER LONDON has been registered for 21 years. Current directors include BAILEY, Gemma, BAILEY, Vaneesha, FLOY, Valerie and 8 others.

Company Number
05190766
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2004
Age
21 years
Address
The Foundry, 154-156 Blackfriars Road, Room 112, The Foundry, Room 112, London, SE1 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Gemma, BAILEY, Vaneesha, FLOY, Valerie, GUNTER, Anthony, Dr, JONES, Tim William, MARCEL, Nicola, MCDOWELL, Janine Marcelle, ODETOYINBO, Olutobi, PEROLLS, Gemma Kate, SWIDENBANK, Helga, Dr, TIMMS, Carrie Owusua
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER LONDON

SAFER LONDON is an active company incorporated on 27 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAFER LONDON was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05190766

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

SAFER LONDON LIMITED
From: 21 January 2015To: 5 February 2015
SAFER LONDON FOUNDATION
From: 27 July 2004To: 21 January 2015
Contact
Address

The Foundry, 154-156 Blackfriars Road, Room 112, The Foundry, Room 112 154-156 Blackfriars Road London, SE1 8EN,

Previous Addresses

The Foundry 154-156 Blackfriars Road Room 301 London SE1 8EN England
From: 7 November 2023To: 8 July 2025
Skyline House 200 Union Street London SE1 0LX
From: 3 July 2013To: 7 November 2023
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 27 July 2004To: 3 July 2013
Timeline

49 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MITCHELL, Katie

Active
The Foundry, Room 112, LondonSE1 8EN
Secretary
Appointed 01 Jul 2024

BAILEY, Gemma

Active
154-156 Blackfriars Road, LondonSE1 8EN
Born April 1979
Director
Appointed 13 Jan 2022

BAILEY, Vaneesha

Active
The Foundry, Room 112, LondonSE1 8EN
Born September 1978
Director
Appointed 12 Jan 2022

FLOY, Valerie

Active
The Foundry, Room 112, LondonSE1 8EN
Born June 1959
Director
Appointed 02 Jan 2020

GUNTER, Anthony, Dr

Active
The Foundry, Room 112, LondonSE1 8EN
Born July 1969
Director
Appointed 02 Jan 2020

JONES, Tim William

Active
The Foundry, Room 112, LondonSE1 8EN
Born May 1957
Director
Appointed 27 May 2013

MARCEL, Nicola

Active
The Foundry, Room 112, LondonSE1 8EN
Born January 1977
Director
Appointed 26 Nov 2025

MCDOWELL, Janine Marcelle

Active
The Foundry, Room 112, LondonSE1 8EN
Born February 1968
Director
Appointed 30 Apr 2015

ODETOYINBO, Olutobi

Active
The Foundry, Room 112, LondonSE1 8EN
Born July 1987
Director
Appointed 26 Nov 2025

PEROLLS, Gemma Kate

Active
The Foundry, Room 112, LondonSE1 8EN
Born October 1991
Director
Appointed 26 Nov 2025

SWIDENBANK, Helga, Dr

Active
The Foundry, Room 112, LondonSE1 8EN
Born September 1969
Director
Appointed 26 Nov 2025

TIMMS, Carrie Owusua

Active
The Foundry, Room 112, LondonSE1 8EN
Born March 1979
Director
Appointed 26 Nov 2025

COOKE, James

Resigned
7b Rupert Court, LondonW1D 6EB
Secretary
Appointed 27 Jul 2004
Resigned 19 Jul 2005

HAIGH, Richard

Resigned
200 Union Street, LondonSE1 0LX
Secretary
Appointed 23 Jan 2020
Resigned 30 Sept 2020

HUBBERSTEY, Elizabeth Claire

Resigned
200 Union Street, LondonSE1 0LX
Secretary
Appointed 13 May 2014
Resigned 31 Jan 2018

MITCHELL, Katherine

Resigned
200 Union Street, LondonSE1 0LX
Secretary
Appointed 10 Sept 2018
Resigned 02 Jan 2020

OLIVER, Rachel Jane

Resigned
200 Union Street, LondonSE1 0LX
Secretary
Appointed 25 Jun 2018
Resigned 07 Sept 2018

PECK, Sherrylyn

Resigned
154-156 Blackfriars Road, LondonSE1 8EN
Secretary
Appointed 01 Oct 2020
Resigned 30 Jun 2024

PHILLIPS, Alan Godfrey

Resigned
200 Union Street, LondonSE1 0LX
Secretary
Appointed 15 Feb 2018
Resigned 22 Jun 2018

SHEPHERD, John Anthony

Resigned
14 Goldfinch Drive, SandySG19 2SA
Secretary
Appointed 19 Jul 2005
Resigned 30 Jun 2010

SODHI, Rena

Resigned
200 Union Street, LondonSE1 0LX
Secretary
Appointed 28 Feb 2011
Resigned 31 May 2014

BARLOW, Ian Edward

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born September 1951
Director
Appointed 19 Oct 2004
Resigned 10 Jun 2008

BHAIRAM QPM, Robin, Dr

Resigned
University Of Roehampton, LondonSW15 5SL
Born December 1961
Director
Appointed 05 Oct 2017
Resigned 30 Nov 2018

BLAIR, Ian Warwick, Sir

Resigned
7 Soho Square, LondonW1D 3QB
Born March 1953
Director
Appointed 27 Jul 2004
Resigned 20 Jul 2005

BURTON, Steven

Resigned
Floor Palestra, LondonSE1 8NJ
Born May 1962
Director
Appointed 10 Jun 2008
Resigned 16 May 2014

BUTTS, Cindy Samantha

Resigned
Askew Crescent, Shepherds BushW12 9DP
Born April 1971
Director
Appointed 10 Jun 2008
Resigned 14 Jan 2013

CAMPBELL, Andre

Resigned
154-156 Blackfriars Road, LondonSE1 8EN
Born July 1988
Director
Appointed 20 Feb 2020
Resigned 23 Nov 2023

COX, Dinah Addy

Resigned
41 Hardel Walk, LondonSW2 2QG
Born September 1963
Director
Appointed 27 Jul 2004
Resigned 21 Jun 2010

DAVIES, John Richard

Resigned
Kingcup Close, PooleBH18 9GS
Born July 1963
Director
Appointed 03 May 2007
Resigned 11 Jul 2008

DIMES, Lucy Rebecca

Resigned
200 Union Street, LondonSE1 0LX
Born March 1966
Director
Appointed 28 Sept 2010
Resigned 27 Nov 2014

DUKU, Francis Kofi Dapaa

Resigned
Repton Place, AmershamHP7 9LP
Born May 1978
Director
Appointed 05 Oct 2017
Resigned 28 Aug 2019

EBANJA, Sarah

Resigned
1 Kingsmere Place, LondonN16 5LN
Born May 1956
Director
Appointed 03 May 2007
Resigned 16 Jul 2012

GODWIN, Timothy John

Resigned
Eastbourne Road, UckfieldTN22 5ST
Born August 1959
Director
Appointed 16 Jul 2009
Resigned 14 Jan 2013

HALL, Jeremy John

Resigned
15 Canada Square, LondonE14 5GL
Born April 1972
Director
Appointed 02 Jul 2014
Resigned 26 Nov 2020

HALL, Richard

Resigned
South End Farm, OdellMK43 7AR
Born April 1953
Director
Appointed 16 Feb 2007
Resigned 30 Apr 2014
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
30 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Memorandum Articles
2 December 2016
MAMA
Statement Of Companys Objects
2 December 2016
CC04CC04
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
16 January 2015
AAMDAAMD
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
15 June 2013
TM01Termination of Director
Termination Director Company With Name
15 June 2013
TM01Termination of Director
Accounts With Made Up Date
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Resolution
4 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
22 January 2008
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Memorandum Articles
16 May 2005
MEM/ARTSMEM/ARTS
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
287Change of Registered Office
Memorandum Articles
10 March 2005
MEM/ARTSMEM/ARTS
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Incorporation Company
27 July 2004
NEWINCIncorporation