Background WavePink WaveYellow Wave

SAFELAB SYSTEMS LIMITED (05336826)

SAFELAB SYSTEMS LIMITED (05336826) is an active UK company. incorporated on 19 January 2005. with registered office in Weston-Super-Mare. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). SAFELAB SYSTEMS LIMITED has been registered for 21 years. Current directors include BROWN, Stephen Mark, REID, Marshall, SHARMA, Amitabh.

Company Number
05336826
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
Airone Building, Weston-Super-Mare, BS24 8EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BROWN, Stephen Mark, REID, Marshall, SHARMA, Amitabh
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFELAB SYSTEMS LIMITED

SAFELAB SYSTEMS LIMITED is an active company incorporated on 19 January 2005 with the registered office located in Weston-Super-Mare. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). SAFELAB SYSTEMS LIMITED was registered 21 years ago.(SIC: 31090)

Status

active

Active since 21 years ago

Company No

05336826

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

BRABCO 507 LIMITED
From: 19 January 2005To: 20 April 2005
Contact
Address

Airone Building Beaufighter Road Weston-Super-Mare, BS24 8EE,

Previous Addresses

Beacon House Nuffield Road Cambridge CB4 1TF England
From: 31 March 2022To: 6 April 2022
Airone Building 8 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England
From: 28 October 2015To: 31 March 2022
Unit 29 Lynx Crescent Weston-Super-Mare Avon BS24 9BP
From: 19 January 2005To: 28 October 2015
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Share Buyback
Jan 10
Capital Reduction
Feb 10
Funding Round
Sept 10
Funding Round
Dec 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
May 15
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Sept 25
Director Left
Oct 25
Loan Secured
Nov 25
10
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHARMA, Amitabh

Active
Beaufighter Road, Weston-Super-MareBS24 8EE
Secretary
Appointed 19 Nov 2025

BROWN, Stephen Mark

Active
Beaufighter Road, Weston-Super-MareBS24 8EE
Born May 1973
Director
Appointed 29 Sept 2023

REID, Marshall

Active
Beaufighter Road, Weston-Super-MareBS24 8EE
Born November 1965
Director
Appointed 29 Sept 2025

SHARMA, Amitabh

Active
Beaufighter Road, Weston-Super-MareBS24 8EE
Born January 1967
Director
Appointed 17 Aug 2022

GUESS, Paula Jean

Resigned
Beaufighter Road, Weston-Super-MareBS24 8EE
Secretary
Appointed 01 Dec 2009
Resigned 05 Nov 2025

WALKER, Andrew Lockhart

Resigned
Nellings Place Aspley4034
Secretary
Appointed 01 Sept 2008
Resigned 01 Sept 2008

WALKER, Janet

Resigned
Brooklands, YorkYO42 4EP
Secretary
Appointed 28 Feb 2005
Resigned 01 Sept 2008

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 19 Jan 2005
Resigned 28 Feb 2005

ABELL, Jonathan Paul

Resigned
Beaufighter Road, Weston-Super-MareBS24 8EE
Born August 1961
Director
Appointed 25 Mar 2022
Resigned 21 Sept 2022

CREEDON, Michael John

Resigned
Beaufighter Road, Weston-Super-MareBS24 8EE
Born October 1962
Director
Appointed 25 Mar 2022
Resigned 19 Jan 2024

GUESS, Roger

Resigned
Beaufighter Road, Weston-Super-MareBS24 8EE
Born August 1965
Director
Appointed 28 Feb 2005
Resigned 10 Oct 2025

OATES, Christopher

Resigned
8 Beaufighter Road, Weston-Super-MareBS24 8EE
Born March 1977
Director
Appointed 15 Jun 2022
Resigned 06 Nov 2022

WALKER, Andrew Lockhart

Resigned
Brooklands, YorkYO42 4EP
Born December 1958
Director
Appointed 28 Feb 2005
Resigned 01 Sept 2008

WALKER, Janet

Resigned
Nellings Place Aspley4034
Born March 1966
Director
Appointed 01 Sept 2008
Resigned 01 Sept 2008

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 19 Jan 2005
Resigned 28 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022

Paula Jean Guess

Ceased
8 Beaufighter Road, Weston-Super-MareBS24 8EE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Roger Guess

Ceased
8 Beaufighter Road, Weston-Super-MareBS24 8EE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Memorandum Articles
28 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Resolution
17 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Statement Of Companys Objects
30 September 2010
CC04CC04
Resolution
30 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Capital Cancellation Shares
5 February 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2010
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
123Notice of Increase in Nominal Capital
Legacy
23 February 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
287Change of Registered Office
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
190190
Legacy
24 January 2007
353353
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
190190
Legacy
24 February 2006
353353
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Legacy
22 February 2006
88(2)R88(2)R
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
10 July 2005
287Change of Registered Office
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Incorporation Company
19 January 2005
NEWINCIncorporation