Background WavePink WaveYellow Wave

SAFE APPS LIMITED (07642192)

SAFE APPS LIMITED (07642192) is an active UK company. incorporated on 20 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SAFE APPS LIMITED has been registered for 14 years. Current directors include GOODMANSON, Thomas John.

Company Number
07642192
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOODMANSON, Thomas John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE APPS LIMITED

SAFE APPS LIMITED is an active company incorporated on 20 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SAFE APPS LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07642192

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Newhouse Farm Business Centre, Langley Road, Edstone Wootton Wawen Henley-in-Arden Warwickshire B95 6DL England
From: 28 August 2023To: 15 May 2025
35 Ballards Lane London N3 1XW England
From: 21 June 2022To: 28 August 2023
Unit 1a Merrow Business Park Guildford Surrey GU4 7WA
From: 28 February 2013To: 21 June 2022
, Unit 6 Birchy Cross Business Centre, Broad Lane Tanworth-in-Arden, Solihull, West Midlands, B94 5DN, United Kingdom
From: 20 May 2011To: 28 February 2013
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Mar 12
Funding Round
Dec 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Funding Round
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Dec 14
Funding Round
Nov 15
Director Left
Dec 15
Funding Round
Aug 16
Funding Round
May 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Jan 18
Director Left
Apr 18
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Feb 20
Funding Round
May 20
Share Issue
May 22
Funding Round
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Capital Update
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Dec 25
Capital Update
Mar 26
19
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

GOODMANSON, Thomas John

Active
2 Leman Street, LondonE1 8FA
Born June 1969
Director
Appointed 20 May 2025

BUCKNELL, Richard Hywel

Resigned
Ballards Lane, LondonN3 1XW
Born November 1969
Director
Appointed 27 Nov 2019
Resigned 14 Jun 2022

CAMERON, Don Ian

Resigned
Ballards Lane, LondonN3 1XW
Born February 1957
Director
Appointed 01 Nov 2014
Resigned 14 Jun 2022

CARROLL, Jeffrey Stephen

Resigned
Merrow Business Park, GuildfordGU4 7WA
Born October 1956
Director
Appointed 15 Jan 2013
Resigned 27 Nov 2015

CARRUTHERS, David John

Resigned
Guild Road, Henley-In-ArdenB95 6JA
Born July 1983
Director
Appointed 20 May 2011
Resigned 01 Jun 2017

FULLERTON, Andrew

Resigned
Ballards Lane, LondonN3 1XW
Born February 1959
Director
Appointed 15 Jan 2013
Resigned 14 Jun 2022

GALES, David Robert

Resigned
Crawley Drive, CamberleyGU15 2AA
Born March 1952
Director
Appointed 15 Jan 2013
Resigned 14 Jun 2022

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 20 May 2011
Resigned 20 May 2011

JONES, Helen Teresa

Resigned
Parc Nantgarw, CardiffCF15 7TW
Born October 1980
Director
Appointed 16 Feb 2023
Resigned 14 Mar 2025

LINDO, Goran

Resigned
Pilestredet, 0166 Oslo
Born October 1973
Director
Appointed 14 Jun 2022
Resigned 12 Jan 2023

MILLS, Graham Owen

Resigned
London Road, GuildfordGU4 7HR
Born April 1966
Director
Appointed 20 May 2011
Resigned 14 Jun 2022

NAGEL, Markus

Resigned
Langley Road, Henley-In-ArdenB95 6DL
Born November 1967
Director
Appointed 19 Apr 2023
Resigned 31 May 2024

NATT, Andrew William

Resigned
Merrow Business Park, GuildfordGU4 7WA
Born May 1963
Director
Appointed 01 Jun 2017
Resigned 31 Dec 2017

NORDSJO, Andreas Lars Olov

Resigned
Pilestredet, 0166 Oslo
Born March 1986
Director
Appointed 14 Jun 2022
Resigned 12 Dec 2025

ODEGAARD, Siw

Resigned
Pilestredet, 0166 Oslo
Born June 1966
Director
Appointed 14 Jun 2022
Resigned 20 Apr 2023

STEWART, James

Resigned
Ballards Lane, LondonN3 1XW
Born January 1960
Director
Appointed 14 May 2014
Resigned 14 Jun 2022

WHITMORE, Gerald Michael

Resigned
Church Street, PershoreWR10 2JD
Born April 1951
Director
Appointed 20 May 2011
Resigned 28 Aug 2014
Fundings
Financials
Latest Activities

Filing History

118

Legacy
9 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2026
SH19Statement of Capital
Legacy
9 March 2026
CAP-SSCAP-SS
Resolution
9 March 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
4 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Memorandum Articles
9 January 2025
MAMA
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 December 2024
SH08Notice of Name/Rights of Class of Shares
Legacy
31 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
4 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 August 2018
RP04SH01RP04SH01
Legacy
4 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 October 2017
AA01Change of Accounting Reference Date
Legacy
6 October 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Legacy
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Memorandum Articles
17 March 2017
MAMA
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Resolution
3 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Resolution
31 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Incorporation Company
20 May 2011
NEWINCIncorporation