Background WavePink WaveYellow Wave

UNI-SAFE ACCESS LIMITED (06199536)

UNI-SAFE ACCESS LIMITED (06199536) is an active UK company. incorporated on 2 April 2007. with registered office in Manchester. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. UNI-SAFE ACCESS LIMITED has been registered for 19 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
06199536
Status
active
Type
ltd
Incorporated
2 April 2007
Age
19 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNI-SAFE ACCESS LIMITED

UNI-SAFE ACCESS LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Manchester. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. UNI-SAFE ACCESS LIMITED was registered 19 years ago.(SIC: 84240)

Status

active

Active since 19 years ago

Company No

06199536

LTD Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 May 2023 - 30 June 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

STAY KOOL LIMITED
From: 2 April 2007To: 25 January 2012
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
From: 4 April 2014To: 20 November 2024
15 Royal Meadow Drive Atherstone Warwickshire CV9 3BL United Kingdom
From: 16 March 2011To: 4 April 2014
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
From: 2 April 2007To: 16 March 2011
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 15 Apr 2024

SWEATMAN, Wayne Andrew

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Secretary
Appointed 02 Apr 2007
Resigned 15 Apr 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2007

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 15 Apr 2024
Resigned 27 Oct 2025

GOODBODY, Timothy Paul

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born March 1966
Director
Appointed 26 Aug 2011
Resigned 15 Apr 2024

REAY, Martin

Resigned
1 Bath Road, AtherstoneCV9 1EQ
Born June 1957
Director
Appointed 02 Apr 2007
Resigned 26 Aug 2011

SWEATMAN, Wayne

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1967
Director
Appointed 26 Aug 2011
Resigned 15 Apr 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mr Tim Goodbody

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2024

Mr Wayne Sweatman

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2024
SH10Notice of Particulars of Variation
Statement Of Companys Objects
10 April 2024
CC04CC04
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
4 August 2007
287Change of Registered Office
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation