Background WavePink WaveYellow Wave

SAFE-EX LIMITED (07139365)

SAFE-EX LIMITED (07139365) is an active UK company. incorporated on 28 January 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26513). SAFE-EX LIMITED has been registered for 16 years. Current directors include MAVER, Colin.

Company Number
07139365
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26513)
Directors
MAVER, Colin
SIC Codes
26513

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE-EX LIMITED

SAFE-EX LIMITED is an active company incorporated on 28 January 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26513). SAFE-EX LIMITED was registered 16 years ago.(SIC: 26513)

Status

active

Active since 16 years ago

Company No

07139365

LTD Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Blake Morgan Llp, New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
From: 13 July 2017To: 3 July 2020
C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
From: 1 June 2017To: 13 July 2017
C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
From: 8 October 2014To: 1 June 2017
C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF
From: 28 January 2010To: 8 October 2014
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Sept 17
Director Joined
May 19
Director Left
Jun 19
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Jun 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURNESS PAULL LLP

Active
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 07 Jun 2017

MAVER, Colin

Active
2 London Wall Place, LondonEC2Y 5AU
Born September 1963
Director
Appointed 29 Aug 2023

CLARK, Richard Phillip Harley

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born October 1959
Director
Appointed 07 Jun 2017
Resigned 30 Jun 2023

FARMER, Amanda

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born December 1973
Director
Appointed 07 May 2019
Resigned 30 Apr 2023

JONES, Janet Sylvia

Resigned
Manor Park, BedfordMK42 9HW
Born September 1944
Director
Appointed 28 Jan 2010
Resigned 16 Jan 2011

JONES, Morley George, Dr

Resigned
Tollgate, EastleighSO53 3LG
Born April 1944
Director
Appointed 02 Jun 2011
Resigned 07 Jun 2017

MABBITT, Allen William, Dr

Resigned
Park Avenue, BedfordMK40 2JY
Born August 1947
Director
Appointed 04 Jan 2011
Resigned 07 Jun 2017

MAXTED, Philip Roy

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born December 1959
Director
Appointed 07 Jun 2017
Resigned 01 Jun 2024

RITCHIE, Paul Michael

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born January 1969
Director
Appointed 30 Apr 2023
Resigned 04 Mar 2024

SEVER-SMITH, Douglas James

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born July 1961
Director
Appointed 07 Jun 2017
Resigned 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Charles Bowman Avenue, DundeeDD4 9UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018

Dr Allen William Mabbitt

Ceased
Park Avenue, BedfordMK40 2JY
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 07 Jun 2017

Dr Morley George Jones

Ceased
Chancery House, Milton KeynesMK9 1JL
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Incorporation Company
28 January 2010
NEWINCIncorporation