Background WavePink WaveYellow Wave

UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED (08000798)

UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED (08000798) is an active UK company. incorporated on 21 March 2012. with registered office in Cradley Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED has been registered for 14 years.

Company Number
08000798
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED

UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Cradley Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNIVERSAL SAFETY SYSTEMS HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08000798

LTD Company

Age

14 Years

Incorporated 21 March 2012

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

Unit 115 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB United Kingdom
From: 15 December 2020To: 16 March 2023
Units C3 & C4 Ryelands Business Centre, Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT
From: 29 March 2012To: 15 December 2020
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 21 March 2012To: 29 March 2012
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Apr 15
New Owner
Mar 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Mar 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Director Left
Aug 24
Loan Secured
Aug 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Incorporation Company
21 March 2012
NEWINCIncorporation