Background WavePink WaveYellow Wave

SAFEQUEST LIMITED (07492833)

SAFEQUEST LIMITED (07492833) is an active UK company. incorporated on 14 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAFEQUEST LIMITED has been registered for 15 years. Current directors include CONSTANTINIDOU, Anna, Mrs..

Company Number
07492833
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONSTANTINIDOU, Anna, Mrs.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEQUEST LIMITED

SAFEQUEST LIMITED is an active company incorporated on 14 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAFEQUEST LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07492833

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Global House 5a Sandy's Row London E1 7HW
From: 14 January 2011To: 16 October 2015
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
New Owner
May 18
Director Left
Sept 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 26 Apr 2017

CONSTANTINIDOU, Anna, Mrs.

Active
Leyden Street, LondonE1 7LE
Born January 1987
Director
Appointed 26 Apr 2017

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Jan 2011
Resigned 31 Jan 2011

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 31 Jan 2011
Resigned 26 Apr 2017

KANARIS, Stavvi

Resigned
Leyden Street, LondonE1 7LE
Born January 1977
Director
Appointed 31 Jan 2011
Resigned 26 Apr 2017

KOUSTA, Amalia

Resigned
Leyden Street, LondonE1 7LE
Born June 1934
Director
Appointed 26 Apr 2017
Resigned 12 Aug 2022

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Jan 2011
Resigned 31 Jan 2011

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 31 Jan 2011
Resigned 26 Apr 2017

Persons with significant control

1

Ioannis Coustas

Active
Leyden Street, LondonE1 7LE
Born May 1956

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
10 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
2 February 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
2 February 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Incorporation Company
14 January 2011
NEWINCIncorporation