Background WavePink WaveYellow Wave

SUPERIOR SAFETY LIMITED (08096492)

SUPERIOR SAFETY LIMITED (08096492) is an active UK company. incorporated on 7 June 2012. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SUPERIOR SAFETY LIMITED has been registered for 13 years. Current directors include MANDELOVICS, Charles.

Company Number
08096492
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MANDELOVICS, Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERIOR SAFETY LIMITED

SUPERIOR SAFETY LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SUPERIOR SAFETY LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08096492

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

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

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware Middlesex HA8 8EJ
From: 7 June 2012To: 11 December 2017
Timeline

3 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Owner Exit
Mar 21
Director Left
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANDELOVICS, Charles

Active
St Marys Road, LondonNW11 9UE
Born June 1987
Director
Appointed 07 Jun 2012

MANDELOVICS, Feigy

Resigned
St Marys Road, LondonNW11 9UE
Born July 1991
Director
Appointed 07 Jun 2012
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Mowbray Road, EdgwareHA8 8JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2020

Mr Charles Mandelovics

Ceased
Mowbray Road, EdgwareHA8 8JL
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Incorporation Company
7 June 2012
NEWINCIncorporation