Background WavePink WaveYellow Wave

YACHTSAFE LIMITED (08625432)

YACHTSAFE LIMITED (08625432) is an active UK company. incorporated on 26 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YACHTSAFE LIMITED has been registered for 12 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
08625432
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
30 Dean Street, London, W1D 3SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YACHTSAFE LIMITED

YACHTSAFE LIMITED is an active company incorporated on 26 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YACHTSAFE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08625432

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

30 Dean Street London, W1D 3SA,

Previous Addresses

Global House 5a Sandy's Row London E1 7HW England
From: 26 July 2013To: 10 January 2014
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Sept 18
New Owner
Apr 19
Funding Round
Aug 19
Funding Round
Jun 21
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 04 Jan 2016

ANDROULAKIS, Nikistratos, Mr.

Active
Dean Street, LondonW1D 3SA
Born June 1984
Director
Appointed 04 Jan 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 26 Jul 2013
Resigned 16 Oct 2013

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 16 Oct 2013
Resigned 04 Jan 2016

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 16 Oct 2013
Resigned 04 Jan 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 26 Jul 2013
Resigned 16 Oct 2013

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 16 Oct 2013
Resigned 04 Jan 2016

Persons with significant control

1

Nikolaos Martinos

Active
Dean Street, LondonW1D 3SA
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 April 2020
AAMDAAMD
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Resolution
21 October 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 October 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Incorporation Company
26 July 2013
NEWINCIncorporation