Background WavePink WaveYellow Wave

LONDON SAFE DEPOSIT COMPANY LIMITED (08781759)

LONDON SAFE DEPOSIT COMPANY LIMITED (08781759) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON SAFE DEPOSIT COMPANY LIMITED has been registered for 12 years. Current directors include BARROW, Christopher Colin, WATTS, Stephen Michael.

Company Number
08781759
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
Pound House, London, N6 5HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARROW, Christopher Colin, WATTS, Stephen Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SAFE DEPOSIT COMPANY LIMITED

LONDON SAFE DEPOSIT COMPANY LIMITED is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON SAFE DEPOSIT COMPANY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08781759

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

METLON LIMITED
From: 19 November 2013To: 25 April 2014
Contact
Address

Pound House 62a Highgate High Street London, N6 5HX,

Previous Addresses

Manger House 62a Highgate High Street London N6 5HX
From: 27 November 2014To: 16 August 2018
Manger House Manger House 62a Highgate High Street London N6 5HX United Kingdom
From: 19 November 2013To: 27 November 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARROW, Christopher Colin

Active
62a Highgate High Street, LondonN6 5HX
Born April 1953
Director
Appointed 19 Nov 2013

WATTS, Stephen Michael

Active
62a Highgate High Street, LondonN6 5HX
Born November 1971
Director
Appointed 19 Nov 2013
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 November 2013
NEWINCIncorporation