Background WavePink WaveYellow Wave

SAFE STS LIMITED (07041016)

SAFE STS LIMITED (07041016) is an active UK company. incorporated on 14 October 2009. with registered office in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAFE STS LIMITED has been registered for 16 years. Current directors include GILCHRIST, Robert Donald Matheson, Captain, MASON, Yvonne.

Company Number
07041016
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILCHRIST, Robert Donald Matheson, Captain, MASON, Yvonne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE STS LIMITED

SAFE STS LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAFE STS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07041016

LTD Company

Age

16 Years

Incorporated 14 October 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 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 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Previous Addresses

Unit 6 Diss Business Centre Dark Lane Scole Diss Norfolk IP21 4HD
From: 9 September 2010To: 29 November 2011
Unit 1, Diss Business Centre Dark Lane Scole Diss Norfolk IP21 4HD United Kingdom
From: 14 October 2009To: 9 September 2010
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Director Joined
Sept 10
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Feb 19
Director Left
Jul 19
Loan Secured
Jan 21
Director Left
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILCHRIST, Robert Donald Matheson, Captain

Active
North Quay, Great YarmouthNR30 1HE
Born September 1962
Director
Appointed 01 Nov 2009

MASON, Yvonne

Active
North Quay, Great YarmouthNR30 1HE
Born May 1959
Director
Appointed 14 Oct 2009

DOBSON, Philip Charles

Resigned
Diss Business Centre, DissIP21 4HD
Born November 1952
Director
Appointed 01 Sept 2010
Resigned 18 Nov 2014

DOBSON, Sarah Jane

Resigned
North Quay, Great YarmouthNR30 1HE
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 16 Oct 2023

GRAHAM, Andrew Robert

Resigned
North Quay, Great YarmouthNR30 1HE
Born October 1951
Director
Appointed 02 Jan 2014
Resigned 02 Jul 2019

MITCHELL, Paul Robert

Resigned
North Quay, Great YarmouthNR30 1HE
Born March 1964
Director
Appointed 01 Mar 2014
Resigned 31 Dec 2018

WORTLEY, Peter John

Resigned
North Quay, Great YarmouthNR30 1HE
Born December 1969
Director
Appointed 01 Apr 2014
Resigned 11 Oct 2016

Persons with significant control

1

Sixty Six, Great YarmouthNR30 1HE

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

62

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Incorporation Company
14 October 2009
NEWINCIncorporation