Background WavePink WaveYellow Wave

SCENESAFE LIMITED (05655413)

SCENESAFE LIMITED (05655413) is an active UK company. incorporated on 15 December 2005. with registered office in Burnham-On-Crouch. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. SCENESAFE LIMITED has been registered for 20 years. Current directors include CARPENTER, John Howard, HOPSON, Michael, SMITH, Julie and 1 others.

Company Number
05655413
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
Midas House Units 8&9, Burnham-On-Crouch, CM0 8TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
CARPENTER, John Howard, HOPSON, Michael, SMITH, Julie, WISEMAN, Stuart Richard
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENESAFE LIMITED

SCENESAFE LIMITED is an active company incorporated on 15 December 2005 with the registered office located in Burnham-On-Crouch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. SCENESAFE LIMITED was registered 20 years ago.(SIC: 82920)

Status

active

Active since 20 years ago

Company No

05655413

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

WA PRODUCTS (UK) LIMITED
From: 15 December 2005To: 27 March 2025
Contact
Address

Midas House Units 8&9 Burnham Business Park, Springfield Road Burnham-On-Crouch, CM0 8TE,

Previous Addresses

Midas House Unit 9 Burnham Business Park Springfield Road Burnham on Crouch Essex CM0 8TE
From: 15 December 2005To: 6 January 2011
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SMITH, Julie

Active
Units 8&9, Burnham-On-CrouchCM0 8TE
Secretary
Appointed 16 Dec 2005

CARPENTER, John Howard

Active
Units 8&9, Burnham-On-CrouchCM0 8TE
Born January 1961
Director
Appointed 16 Dec 2005

HOPSON, Michael

Active
Units 8&9, Burnham-On-CrouchCM0 8TE
Born July 1968
Director
Appointed 16 Dec 2005

SMITH, Julie

Active
Units 8&9, Burnham-On-CrouchCM0 8TE
Born December 1965
Director
Appointed 16 Dec 2005

WISEMAN, Stuart Richard

Active
Units 8&9, Burnham-On-CrouchCM0 8TE
Born August 1970
Director
Appointed 16 Dec 2005

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 15 Dec 2005
Resigned 16 Dec 2005

WISEMAN, Dennis Edward

Resigned
Units 8&9, Burnham-On-CrouchCM0 8TE
Born June 1943
Director
Appointed 16 Dec 2005
Resigned 23 Jul 2019

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 15 Dec 2005
Resigned 16 Dec 2005

Persons with significant control

4

1 Active
3 Ceased
Springfield Road, Burnham-On-CrouchCM0 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019

Mr Stuart Richard Wiseman

Ceased
Units 8&9, Burnham-On-CrouchCM0 8TE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr Dennis Edward Wiseman

Ceased
Units 8&9, Burnham-On-CrouchCM0 8TE
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr Michael Hopson

Ceased
Units 8&9, Burnham-On-CrouchCM0 8TE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Medium
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Sail Address Company
20 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
3 November 2007
88(2)R88(2)R
Legacy
3 November 2007
88(2)R88(2)R
Resolution
3 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
288cChange of Particulars
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation