Background WavePink WaveYellow Wave

ESAFE GLOBAL LIMITED (06169753)

ESAFE GLOBAL LIMITED (06169753) is an active UK company. incorporated on 19 March 2007. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. ESAFE GLOBAL LIMITED has been registered for 19 years. Current directors include LEVY, Timothy David, SWAN, Crispin Marcel.

Company Number
06169753
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
2nd Floor 2 Whitehall Quay, Leeds, LS1 4HR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEVY, Timothy David, SWAN, Crispin Marcel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESAFE GLOBAL LIMITED

ESAFE GLOBAL LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ESAFE GLOBAL LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06169753

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ESAFE SYSTEMS LIMITED
From: 29 August 2009To: 3 April 2017
ESAFE EDUCATION LIMITED
From: 19 March 2007To: 29 August 2009
Contact
Address

2nd Floor 2 Whitehall Quay Leeds, LS1 4HR,

Previous Addresses

C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
From: 16 August 2021To: 7 March 2023
Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England
From: 21 June 2021To: 16 August 2021
New Court Regents Place Regent Road Salford M5 4HB England
From: 2 October 2018To: 21 June 2021
Unit 22 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England
From: 23 September 2016To: 2 October 2018
Salford Innovation Forum Frederick Road Salford M6 6FP United Kingdom
From: 15 June 2015To: 23 September 2016
Salford Innovation Forum Frederick Road Salford M6 6AR England
From: 29 May 2015To: 15 June 2015
Evans Business Centre Manchester Road Bolton BL3 2NZ
From: 6 September 2011To: 29 May 2015
Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA
From: 19 March 2007To: 6 September 2011
Timeline

39 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 10
Director Left
Feb 10
Funding Round
Apr 10
Funding Round
Mar 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Apr 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 18
Director Left
Oct 19
Director Joined
Jan 20
Loan Secured
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 24
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SAINTY, Kate Elizabeth

Active
2 Whitehall Quay, LeedsLS1 4HR
Secretary
Appointed 01 Apr 2023

LEVY, Timothy David

Active
Wellington Street, West PerthWA 6005
Born March 1971
Director
Appointed 16 Aug 2021

SWAN, Crispin Marcel

Active
2 Whitehall Quay, LeedsLS1 4HR
Born August 1974
Director
Appointed 31 Oct 2022

FOWLER, Paul David

Resigned
1 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 14 Nov 2011
Resigned 12 Jun 2021

RAMSDEN, Andrew

Resigned
Bellfield View, BoltonBL1 8UQ
Secretary
Appointed 19 Mar 2007
Resigned 14 Nov 2011

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Secretary
Appointed 16 Aug 2021
Resigned 31 Oct 2022

BRAITHWAITE, Paul John

Resigned
9 Whalley Road, BlackburnBB6 7UH
Born September 1959
Director
Appointed 19 Mar 2007
Resigned 12 Jun 2021

DONKERSLEY, Mark Nicholas

Resigned
Allerston, PickeringYO18 7PF
Born January 1960
Director
Appointed 01 Sept 2009
Resigned 12 Jun 2021

ELL, Georg Mischa

Resigned
1 Savannah Way, LeedsLS10 1AB
Born March 1981
Director
Appointed 12 Jun 2021
Resigned 16 Aug 2021

FOWLER, Paul David

Resigned
1 Savannah Way, LeedsLS10 1AB
Born September 1966
Director
Appointed 14 Dec 2017
Resigned 12 Jun 2021

MCKEOWN, Colin David

Resigned
16 Tenbury Close, WarringtonWA5 3RN
Born March 1966
Director
Appointed 19 Mar 2007
Resigned 16 Oct 2013

MCKINLEY, Ian David, Mr.

Resigned
School Lane, BakewellDE45 1RZ
Born June 1947
Director
Appointed 01 Feb 2012
Resigned 19 Oct 2015

RAMSDEN, Andrew

Resigned
1 Savannah Way, LeedsLS10 1AB
Born April 1964
Director
Appointed 11 Dec 2019
Resigned 12 Jun 2021

RAMSDEN, Andrew

Resigned
Regents Place, SalfordM5 4HB
Born April 1964
Director
Appointed 06 Feb 2015
Resigned 21 Oct 2019

RAMSDEN, Andrew

Resigned
Bellfield View, BoltonBL1 8UQ
Born April 1964
Director
Appointed 19 Mar 2007
Resigned 28 Mar 2012

RAMSDEN, Melanie

Resigned
Ingle Dene, BlackburnBB2 7AR
Born October 1971
Director
Appointed 19 Mar 2007
Resigned 11 Dec 2009

RAMSDEN, Stephen Francis

Resigned
Tottington Road, BoltonBL2 4LP
Born October 1954
Director
Appointed 28 Mar 2012
Resigned 06 Feb 2015

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Born July 1977
Director
Appointed 16 Aug 2021
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
2 Whitehall Quay, LeedsLS1 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017

Mr Andrew Ramsden

Ceased
Salford University Business Park, Leslie Hough Way, SalfordM6 6AJ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change Sail Address Company With New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Resolution
3 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Legacy
10 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
6 February 2010
MG01MG01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Incorporation Company
19 March 2007
NEWINCIncorporation