Background WavePink WaveYellow Wave

HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. (08783410)

HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. (08783410) is an active UK company. incorporated on 20 November 2013. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. has been registered for 12 years. Current directors include MOUNZEO, Lazare, PYRKOWSKI, Tomasz Pawel.

Company Number
08783410
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOUNZEO, Lazare, PYRKOWSKI, Tomasz Pawel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD.

HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. is an active company incorporated on 20 November 2013 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08783410

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Capital Update
Dec 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 31 Mar 2026

PYRKOWSKI, Tomasz Pawel

Active
Skimped Hill Lane, BracknellRG12 1EB
Born November 1978
Director
Appointed 15 Dec 2024

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 20 Nov 2013
Resigned 29 Jan 2016

ANDREWS, Craig Ian

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1967
Director
Appointed 20 Nov 2013
Resigned 01 Jun 2018

BOSS, John Gerald

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1959
Director
Appointed 20 Nov 2013
Resigned 14 Apr 2014

CLAY, Sean

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1969
Director
Appointed 27 Jun 2016
Resigned 30 Sept 2017

DUBOIS, Stéphane Marc

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1977
Director
Appointed 14 Apr 2014
Resigned 27 Jun 2016

DUNN, Jennifer Maike

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1977
Director
Appointed 25 Sept 2020
Resigned 15 Jul 2022

DURSUN, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 29 Nov 2022
Resigned 15 Dec 2024

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 20 Nov 2013
Resigned 07 Oct 2016

KHELLAFI, Hicham, Mr.

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 27 Jun 2016
Resigned 31 Mar 2026

LAOUSSADI, Sofiane

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1967
Director
Appointed 31 May 2018
Resigned 24 Jun 2019

LOCH, Eric

Resigned
Barclay Blvd., LincolnshireIL 60069
Born November 1971
Director
Appointed 20 Nov 2013
Resigned 27 Jun 2016

MOLLIK, Horst Johann

Resigned
Javastrasse, Hegnau
Born October 1967
Director
Appointed 24 Jun 2019
Resigned 05 Feb 2020

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 20 Nov 2013
Resigned 27 Jun 2016

ROMANO JR., John Daniel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born January 1972
Director
Appointed 31 May 2018
Resigned 29 Mar 2019

SANKPAL, Sachin

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 14 Jul 2014
Resigned 27 Jun 2016

SCHETT, Markus

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1957
Director
Appointed 27 Jun 2016
Resigned 01 Mar 2017

TREANOR, Sharon

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1974
Director
Appointed 27 Jun 2016
Resigned 25 Sept 2020

VASILEVSKI, Andrea Michelle

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1983
Director
Appointed 01 Mar 2017
Resigned 23 Apr 2018

Persons with significant control

1

Little Falls Drive, Wilmington De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Legacy
16 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2019
SH19Statement of Capital
Legacy
16 December 2019
CAP-SSCAP-SS
Resolution
16 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
18 August 2014
RP04RP04
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company
24 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2014
TM01Termination of Director
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2013
NEWINCIncorporation