Background WavePink WaveYellow Wave

BRITRISK SAFETY LIMITED (05959449)

BRITRISK SAFETY LIMITED (05959449) is an active UK company. incorporated on 9 October 2006. with registered office in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRITRISK SAFETY LIMITED has been registered for 19 years. Current directors include SEARLE, Julie Elizabeth, SEARLE, Thomas.

Company Number
05959449
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
17 Pickhurst Green, Bromley, BR2 7QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SEARLE, Julie Elizabeth, SEARLE, Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITRISK SAFETY LIMITED

BRITRISK SAFETY LIMITED is an active company incorporated on 9 October 2006 with the registered office located in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRITRISK SAFETY LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05959449

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BRITRISK UK LIMITED
From: 9 October 2006To: 19 May 2009
Contact
Address

17 Pickhurst Green Hayes Bromley, BR2 7QT,

Previous Addresses

Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 16 January 2013To: 13 August 2019
Victoria House, 17 Pickhurst Green, Bromley Kent BR2 7QT
From: 9 October 2006To: 16 January 2013
Timeline

3 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Feb 10
Director Joined
Aug 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEARLE, Julie Elizabeth

Active
Hillcross Court, SidcupDA14 6HU
Secretary
Appointed 09 Oct 2006

SEARLE, Julie Elizabeth

Active
Hillcross Court, SidcupDA14 6HU
Born February 1963
Director
Appointed 01 Aug 2016

SEARLE, Thomas

Active
17 Pickhurst Green, BromleyBR2 7QT
Born May 1956
Director
Appointed 09 Oct 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Oct 2006
Resigned 09 Oct 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Oct 2006
Resigned 09 Oct 2006

Persons with significant control

2

Mrs Julie Elizabeth Searle

Active
Hillcross Court, SidcupDA14 6HU
Born February 1963

Nature of Control

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

Mr Thomas Searle

Active
Pickhurst Green, BromleyBR2 7QT
Born May 1956

Nature of Control

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

Filing History

58

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
30 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Incorporation Company
9 October 2006
NEWINCIncorporation