Background WavePink WaveYellow Wave

CHANNEL SAFETY SYSTEMS GROUP LIMITED (07383602)

CHANNEL SAFETY SYSTEMS GROUP LIMITED (07383602) is an active UK company. incorporated on 21 September 2010. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHANNEL SAFETY SYSTEMS GROUP LIMITED has been registered for 15 years.

Company Number
07383602
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL SAFETY SYSTEMS GROUP LIMITED

CHANNEL SAFETY SYSTEMS GROUP LIMITED is an active company incorporated on 21 September 2010 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHANNEL SAFETY SYSTEMS GROUP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07383602

LTD Company

Age

15 Years

Incorporated 21 September 2010

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MEAUJO (752) LIMITED
From: 21 September 2010To: 15 December 2010
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA
From: 15 December 2010To: 9 April 2015
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 21 September 2010To: 15 December 2010
Timeline

26 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Mar 12
Funding Round
Sept 12
Director Left
Apr 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 May 2017
AAMDAAMD
Change Account Reference Date Company Previous Extended
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Resolution
14 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2013
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Resolution
19 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Legacy
21 December 2010
MG01MG01
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Resolution
15 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Legacy
15 December 2010
MG01MG01
Legacy
14 December 2010
MG01MG01
Incorporation Company
21 September 2010
NEWINCIncorporation