Background WavePink WaveYellow Wave

KEEPSAFE BRIGHTON TRADING LIMITED (08788557)

KEEPSAFE BRIGHTON TRADING LIMITED (08788557) is an active UK company. incorporated on 25 November 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. KEEPSAFE BRIGHTON TRADING LIMITED has been registered for 12 years. Current directors include BURNHAM, Michael G, MALY, R Otto.

Company Number
08788557
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BURNHAM, Michael G, MALY, R Otto
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEPSAFE BRIGHTON TRADING LIMITED

KEEPSAFE BRIGHTON TRADING LIMITED is an active company incorporated on 25 November 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. KEEPSAFE BRIGHTON TRADING LIMITED was registered 12 years ago.(SIC: 52290)

Status

active

Active since 12 years ago

Company No

08788557

LTD Company

Age

12 Years

Incorporated 25 November 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 1 May 2025 (11 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 30 June 2021
5th Floor 6 st Andrew Street London EC4A 3AE
From: 3 November 2016To: 6 November 2019
, PO Box 87 Chapel Road, Portslade, Brighton, BN41 1WT
From: 3 February 2014To: 3 November 2016
, 15 the Crescent, Taunton, Somerset, TA1 4EB, United Kingdom
From: 25 November 2013To: 3 February 2014
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Loan Secured
Jun 14
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 21
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURNHAM, Michael G

Active
Suit 207, Columbia65203
Born November 1953
Director
Appointed 21 Oct 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia
Born March 1956
Director
Appointed 21 Oct 2016

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 25 Nov 2013
Resigned 31 Jan 2014

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 Oct 2016
Resigned 20 May 2021

HODGSON, Simon Squair

Resigned
Chapel Road, BrightonBN41 1WT
Born December 1970
Director
Appointed 25 Nov 2013
Resigned 31 Jan 2014

JACK, Alister William

Resigned
Chapel Road, BrightonBN41 1WT
Born July 1963
Director
Appointed 25 Nov 2013
Resigned 31 Jan 2014

KROENKE, E Stanley

Resigned
Suite 201, Columbia
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

LANDALE, Peter David Roper

Resigned
Chapel Road, BrightonBN41 1WT
Born June 1963
Director
Appointed 25 Nov 2013
Resigned 31 Jan 2014

RAYNER, Michael Joseph

Resigned
Chapel Road, BrightonBN41 1WT
Born April 1961
Director
Appointed 31 Jan 2014
Resigned 21 Oct 2016

RAYNER, Peter Joseph

Resigned
Chapel Road, BrightonBN41 1WT
Born May 1965
Director
Appointed 31 Jan 2014
Resigned 21 Oct 2016

Persons with significant control

1

Paternoster Square, LondonEC4M 7DX

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

88

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2020
AAAnnual Accounts
Legacy
13 March 2020
PARENT_ACCPARENT_ACC
Legacy
13 March 2020
GUARANTEE2GUARANTEE2
Legacy
13 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 July 2017
RP04AR01RP04AR01
Mortgage Charge Part Release With Charge Number
21 March 2017
MR05Certification of Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2016
AA01Change of Accounting Reference Date
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Resolution
30 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Incorporation Company
25 November 2013
NEWINCIncorporation