Background WavePink WaveYellow Wave

SAFEDOVE LIMITED (08134397)

SAFEDOVE LIMITED (08134397) is an active UK company. incorporated on 9 July 2012. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAFEDOVE LIMITED has been registered for 13 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
08134397
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEDOVE LIMITED

SAFEDOVE LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAFEDOVE LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08134397

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 23 March 2021To: 6 August 2025
Emperor's Gate 114a Cromwell Road London SW7 4AG England
From: 25 November 2016To: 23 March 2021
131 Edgware Road London W2 2AP
From: 9 July 2012To: 25 November 2016
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Oct 12
Director Joined
May 13
Director Left
May 18
Funding Round
Aug 25
Owner Exit
Jan 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PULFORD, Piet

Active
WarringtonWA1 1JW
Secretary
Appointed 09 Jul 2012

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 09 Jul 2012

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 09 Jul 2012

MARSDEN, Claire Nicola

Resigned
114a Cromwell Road, LondonSW7 4AG
Born May 1959
Director
Appointed 08 May 2013
Resigned 17 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Piet James Pulford

Active
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Nicola Marsden

Active
WarringtonWA1 1JW
Born May 1959

Nature of Control

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

Filing History

39

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Small
10 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
17 December 2012
RP04RP04
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Incorporation Company
9 July 2012
NEWINCIncorporation