Background WavePink WaveYellow Wave

CLM SAFETY LIMITED (06805655)

CLM SAFETY LIMITED (06805655) is an active UK company. incorporated on 29 January 2009. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLM SAFETY LIMITED has been registered for 17 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
06805655
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 years
Address
Block B, Caerphilly, CF83 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLM SAFETY LIMITED

CLM SAFETY LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLM SAFETY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06805655

LTD Company

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 22 February 2012To: 6 February 2015
, C/O Phs, Western Industrial Estate Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1XH
From: 29 June 2010To: 22 February 2012
, 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
From: 29 January 2009To: 29 June 2010
Timeline

24 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jul 16
Loan Secured
Dec 16
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FINLAYSON, David

Active
Western Industrial Estate, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Feb 2021

THOMAS, Colin Joseph

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 15 Jul 2016

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 05 Oct 2012
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

COHEN, Peter James

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born September 1952
Director
Appointed 31 Mar 2010
Resigned 19 Jun 2012

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Born October 1956
Director
Appointed 29 Jan 2009
Resigned 31 Mar 2010

EMPSON, Raymond

Resigned
Castanea, Virginia WaterGU25 4QW
Born April 1959
Director
Appointed 29 Jan 2009
Resigned 31 Mar 2010

KEMBALL, Christopher Ross Maguire

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born December 1946
Director
Appointed 15 Dec 2017
Resigned 09 Apr 2018

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 25 Jun 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 31 Mar 2010
Resigned 07 Dec 2012

TAYLOR-SMITH, David James Benwell

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born October 1961
Director
Appointed 09 Apr 2018
Resigned 23 Feb 2021

TYDEMAN, Justin Antony James

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1970
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2017

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

Persons with significant control

1

Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2026
AAAnnual Accounts
Legacy
19 March 2026
PARENT_ACCPARENT_ACC
Legacy
19 March 2026
GUARANTEE2GUARANTEE2
Legacy
19 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Memorandum Articles
4 November 2014
MAMA
Resolution
4 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
6 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Legacy
13 October 2012
MG01MG01
Appoint Person Secretary Company With Name
6 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Auditors Resignation Company
20 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Statement Of Affairs
1 June 2009
SASA
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Resolution
12 May 2009
RESOLUTIONSResolutions
Incorporation Company
29 January 2009
NEWINCIncorporation