Background WavePink WaveYellow Wave

THE SAFECELL SECURITY GROUP LIMITED (07980372)

THE SAFECELL SECURITY GROUP LIMITED (07980372) is an active UK company. incorporated on 7 March 2012. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. THE SAFECELL SECURITY GROUP LIMITED has been registered for 14 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William.

Company Number
07980372
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
Unit 7 & 8, Fulcrum 4 Solent Way Solent Way, Fareham, PO15 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, JOHNSTON, Joe William
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAFECELL SECURITY GROUP LIMITED

THE SAFECELL SECURITY GROUP LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. THE SAFECELL SECURITY GROUP LIMITED was registered 14 years ago.(SIC: 80200)

Status

active

Active since 14 years ago

Company No

07980372

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

50B Bolton Street (Rear) Bury Lancashire BL9 0LL
From: 13 January 2014To: 22 December 2022
135 Burnley Road East Waterfoot Rossendale BB4 9DF England
From: 7 March 2012To: 13 January 2014
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDREEVA, Teodora Angelova

Active
Solent Way, FarehamPO15 7FT
Born September 1981
Director
Appointed 19 Dec 2022

FIORENTINO, Roberto Michele

Active
Solent Way, FarehamPO15 7FT
Born September 1963
Director
Appointed 19 Dec 2022

JOHNSTON, Joe William

Active
Solent Way, FarehamPO15 7FT
Born July 1993
Director
Appointed 19 Dec 2022

DUNNE, Kirsty Jane

Resigned
Bolton Street (Rear), BuryBL9 0LL
Born March 1973
Director
Appointed 07 Mar 2012
Resigned 19 Dec 2022

DUNNE, Michael

Resigned
Bolton Street (Rear), BuryBL9 0LL
Born May 1974
Director
Appointed 07 Mar 2012
Resigned 19 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Fulcrum 4 Solent Way, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022

Mr Michael Dunne

Ceased
Bolton Street (Rear), BuryBL9 0LL
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022

Mrs Kirsty Jane Dunne

Ceased
Bolton Street (Rear), BuryBL9 0LL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAMDAAMD
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2012
NEWINCIncorporation