Background WavePink WaveYellow Wave

SAFE-C LTD (05802428)

SAFE-C LTD (05802428) is an active UK company. incorporated on 2 May 2006. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAFE-C LTD has been registered for 19 years. Current directors include JEFFRIES, Mark Christian.

Company Number
05802428
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEFFRIES, Mark Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE-C LTD

SAFE-C LTD is an active company incorporated on 2 May 2006 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAFE-C LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05802428

LTD Company

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CORPORATE AND PUBLIC SAFETY LTD
From: 2 May 2006To: 6 September 2023
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL
From: 30 November 2009To: 3 February 2026
344 Dyke Rd Brighton BN1 5BB
From: 2 May 2006To: 30 November 2009
Timeline

14 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Share Issue
Nov 11
Director Joined
Aug 15
Share Issue
Sept 15
New Owner
Jul 17
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Sept 19
Director Left
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JEFFRIES, Mark Christian

Active
South Pallant, ChichesterPO19 1SY
Born January 1974
Director
Appointed 01 Oct 2019

RODWAY, Mary Patricia

Resigned
King George Vi Drive, HoveBN3 6XF
Secretary
Appointed 03 May 2006
Resigned 01 Oct 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 May 2006
Resigned 03 May 2006

MORDAUNT, Timothy

Resigned
Church Road, HoveBN3 2DL
Born August 1968
Director
Appointed 01 Jun 2015
Resigned 01 Oct 2018

RODWAY, John David

Resigned
King George Vi Drive, HoveBN3 6XF
Born August 1945
Director
Appointed 03 May 2006
Resigned 01 Oct 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 May 2006
Resigned 03 May 2006

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Christian Jeffries

Active
South Pallant, ChichesterPO19 1SY
Born January 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2019

Mrs Mary Patricia Rodway

Ceased
Church Road, HoveBN3 2DL
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 01 Oct 2019

Mr John David Rodway

Ceased
Church Road, HoveBN3 2DL
Born August 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 01 Oct 2019

Mr Timothy Mordaunt

Ceased
Church Road, HoveBN3 2DL
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 September 2015
RP04RP04
Capital Alter Shares Subdivision
7 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Alter Shares Subdivision
11 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
19 May 2006
88(2)R88(2)R
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Incorporation Company
2 May 2006
NEWINCIncorporation