Background WavePink WaveYellow Wave

SIMPLIFIED SAFETY LIMITED (06903258)

SIMPLIFIED SAFETY LIMITED (06903258) is an active UK company. incorporated on 12 May 2009. with registered office in Cradley Heath. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. SIMPLIFIED SAFETY LIMITED has been registered for 16 years. Current directors include MILBURN, Christopher, PEAT, Christopher Ian, RUSS, Neil Andrew.

Company Number
06903258
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
MILBURN, Christopher, PEAT, Christopher Ian, RUSS, Neil Andrew
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLIFIED SAFETY LIMITED

SIMPLIFIED SAFETY LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Cradley Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. SIMPLIFIED SAFETY LIMITED was registered 16 years ago.(SIC: 46180)

Status

active

Active since 16 years ago

Company No

06903258

LTD Company

Age

16 Years

Incorporated 12 May 2009

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

Barfords Kenilworth Road Meriden CV7 7LJ
From: 12 May 2009To: 26 February 2015
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Aug 11
Director Joined
Aug 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jul 16
Loan Secured
Apr 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Loan Secured
Nov 24
Owner Exit
Jan 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RUSS, Neil

Active
Cradley Business Park, Cradley HeathB64 7DW
Secretary
Appointed 24 Aug 2011

MILBURN, Christopher

Active
Millstone, MurcottOX5 TRE
Born August 1966
Director
Appointed 22 Jun 2009

PEAT, Christopher Ian

Active
Cradley Business Park, Cradley HeathB64 7DW
Born September 1982
Director
Appointed 04 Mar 2026

RUSS, Neil Andrew

Active
Cradley Business Park, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 24 Aug 2011

BIRCHALL, Roger David

Resigned
Wentworth Road, BirminghamB17 9SS
Born March 1961
Director
Appointed 12 May 2009
Resigned 22 Jun 2009

FORD, Jonathan Howard (Estate Of)

Resigned
Tibberton, NewportTF10 8NN
Born November 1962
Director
Appointed 22 Jun 2009
Resigned 24 Aug 2011

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 12 May 2009
Resigned 22 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Overend Road, Cradley HeathB64 7DW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Cradley Business Park, Cradley HeathB64 7DW

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

99

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2021
AAAnnual Accounts
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Legacy
30 January 2013
MG01MG01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Appoint Person Secretary Company With Name
27 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Resolution
25 February 2011
RESOLUTIONSResolutions
Legacy
19 February 2011
MG01MG01
Legacy
19 February 2011
MG01MG01
Legacy
18 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Incorporation Company
12 May 2009
NEWINCIncorporation