Background WavePink WaveYellow Wave

SAFEHR LIMITED (08452449)

SAFEHR LIMITED (08452449) is an active UK company. incorporated on 20 March 2013. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. SAFEHR LIMITED has been registered for 13 years. Current directors include JACKSON, Timothy David, LANE, Hite Colby.

Company Number
08452449
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Axys House, Heol Crochendy Parc Nantgarw, Cardiff, CF15 7TW
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JACKSON, Timothy David, LANE, Hite Colby
SIC Codes
58290, 63110, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHR LIMITED

SAFEHR LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. SAFEHR LIMITED was registered 13 years ago.(SIC: 58290, 63110, 78300)

Status

active

Active since 13 years ago

Company No

08452449

LTD Company

Age

13 Years

Incorporated 20 March 2013

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 26 September 2025 (6 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 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

ALCUMUS SAFEHR LIMITED
From: 17 April 2024To: 10 November 2025
CITRUSHR LTD
From: 12 February 2014To: 17 April 2024
JOINED UP HR LTD
From: 20 March 2013To: 12 February 2014
Contact
Address

Axys House, Heol Crochendy Parc Nantgarw Nantgarw Cardiff, CF15 7TW,

Previous Addresses

18E Charles Street Bath BA1 1HX United Kingdom
From: 5 October 2017To: 22 March 2023
19C - 21C Charles Street Bath BA1 1HX
From: 11 November 2014To: 5 October 2017
The Tramshed Beehive Yard Walcot Street Bath BA1 5BB
From: 4 February 2014To: 11 November 2014
145-157 St John Street London EC1V 4PW England
From: 20 March 2013To: 4 February 2014
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Left
Dec 14
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Nov 18
Funding Round
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JAMES, Sam

Active
Parc Nantgarw, CardiffCF15 7TW
Secretary
Appointed 21 Mar 2023

JACKSON, Timothy David

Active
Parc Nantgarw, CardiffCF15 7TW
Born October 1983
Director
Appointed 21 Mar 2023

LANE, Hite Colby

Active
Parc Nantgarw, CardiffCF15 7TW
Born March 1974
Director
Appointed 01 May 2025

HODGES, Mark

Resigned
Charles Street, BathBA1 1HX
Secretary
Appointed 01 Dec 2021
Resigned 21 Mar 2023

LESTER, Susan Deborah

Resigned
Charles Street, BathBA1 1HX
Secretary
Appointed 04 Feb 2014
Resigned 01 Dec 2021

ARCHIBALD, Gemma Louise

Resigned
Parc Nantgarw, CardiffCF15 7TW
Born November 1982
Director
Appointed 19 Dec 2024
Resigned 01 May 2025

FRANKLIN, Alyn

Resigned
Parc Nantgarw, CardiffCF15 7TW
Born February 1977
Director
Appointed 21 Mar 2023
Resigned 19 Dec 2024

LESTER, David Roger Julian

Resigned
St John Street, LondonEC1V 4PW
Born April 1966
Director
Appointed 20 Mar 2013
Resigned 03 Dec 2013

LESTER, David Roger Julian

Resigned
Charles Street, BathBA1 1HX
Born April 1966
Director
Appointed 20 Mar 2013
Resigned 21 Mar 2023

LESTER, Susan Deborah

Resigned
Beehive Yard, BathBA1 5BB
Born January 1962
Director
Appointed 04 Feb 2014
Resigned 12 Feb 2014

MILFORD, Edward Michael

Resigned
Charles Street, BathBA1 1HX
Born June 1959
Director
Appointed 05 Apr 2018
Resigned 21 Mar 2023

MORRIS, Neil Hugh

Resigned
Charles Street, BathBA1 1HX
Born December 1962
Director
Appointed 11 Feb 2014
Resigned 15 Dec 2014

READ, Georgina Mary

Resigned
Charles Street, BathBA1 1HX
Born February 1980
Director
Appointed 11 Feb 2014
Resigned 03 Apr 2018

SENIOR, Kirsty Jane

Resigned
Charles Street, BathBA1 1HX
Born May 1981
Director
Appointed 11 Feb 2014
Resigned 21 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Parc Nantgarw, CardiffCF15 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023

Mr David Roger Julian Lester

Ceased
Charles Street, BathBA1 1HX
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

78

Resolution
13 November 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
17 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Resolution
27 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Incorporation Company
20 March 2013
NEWINCIncorporation