Background WavePink WaveYellow Wave

SAFESTORE LIMITED (05512707)

SAFESTORE LIMITED (05512707) is an active UK company. incorporated on 19 July 2005. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAFESTORE LIMITED has been registered for 20 years.

Company Number
05512707
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
Brittanic House, Borehamwood, WD6 2BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFESTORE LIMITED

SAFESTORE LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAFESTORE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05512707

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INGLEBY (1663) LIMITED
From: 19 July 2005To: 1 November 2005
Contact
Address

Brittanic House Stirling Way Borehamwood, WD6 2BT,

Timeline

32 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Left
Mar 12
Funding Round
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Sept 13
Capital Update
Oct 13
Loan Secured
May 15
Loan Secured
Aug 15
Director Left
Jan 17
Loan Secured
May 17
Loan Secured
Sept 17
Director Left
Oct 18
Loan Secured
Nov 19
Loan Secured
May 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
May 24
Director Left
May 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Auditors Resignation Company
10 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 October 2013
SH19Statement of Capital
Legacy
2 October 2013
SH20SH20
Legacy
2 October 2013
CAP-SSCAP-SS
Resolution
2 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
21 September 2012
MG01MG01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG02MG02
Legacy
12 May 2012
MG01MG01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Legacy
30 June 2010
MG01MG01
Legacy
24 June 2010
MG02MG02
Legacy
29 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
9 March 2010
MG01MG01
Resolution
3 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
88(2)R88(2)R
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
287Change of Registered Office
Incorporation Company
19 July 2005
NEWINCIncorporation