Background WavePink WaveYellow Wave

INTELLIGENT SAFETY LIMITED (08942031)

INTELLIGENT SAFETY LIMITED (08942031) is an active UK company. incorporated on 17 March 2014. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTELLIGENT SAFETY LIMITED has been registered for 12 years. Current directors include STEWART, Iain Elliott.

Company Number
08942031
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
6 Stonehaven 37 Wickham Road, Beckenham, BR3 6LZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
STEWART, Iain Elliott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT SAFETY LIMITED

INTELLIGENT SAFETY LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTELLIGENT SAFETY LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08942031

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HAWK HYGIENE SOLUTIONS LIMITED
From: 17 March 2014To: 14 April 2014
Contact
Address

6 Stonehaven 37 Wickham Road Beckenham, BR3 6LZ,

Previous Addresses

65-69 Lots Road Chelsea London SW10 0RN United Kingdom
From: 1 August 2018To: 1 May 2021
6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LX United Kingdom
From: 3 November 2017To: 1 August 2018
Prae Wood Farm Hemel Hempstead Road St Albans Hertfordshire AL3 6AA United Kingdom
From: 14 April 2016To: 3 November 2017
20-22 Wenlock Road London N1 7GU United Kingdom
From: 29 January 2016To: 14 April 2016
35 Cambridge Road Bromley BR1 4EB
From: 17 March 2014To: 29 January 2016
Timeline

16 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Jun 17
Director Left
Apr 21
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STEWART, Iain Elliott

Active
37 Wickham Road, BeckenhamBR3 6LZ
Born May 1953
Director
Appointed 09 Apr 2015

CARTER, Anna

Resigned
Cambridge Road, BromleyBR1 4EB
Born October 1985
Director
Appointed 17 Mar 2014
Resigned 29 Sept 2014

GANDHI, Rakesh

Resigned
164 Kings Road, LondonSW3 4UP
Born December 1950
Director
Appointed 01 Jun 2017
Resigned 26 Apr 2021

GANDHI, Ritam

Resigned
LondonSW5 0DE
Born April 1984
Director
Appointed 09 Apr 2015
Resigned 01 Sept 2015

GLOVER, Jeremy John

Resigned
Cambridge Road, BromleyBR1 4EB
Born August 1972
Director
Appointed 17 Mar 2014
Resigned 07 Apr 2014

MORAN, Ross

Resigned
Cambridge Road, BromleyBR1 4EB
Born January 1976
Director
Appointed 17 Mar 2014
Resigned 01 May 2015

STEWART, Iain Elliott

Resigned
Cambridge Road, BromleyBR1 4EB
Born May 1953
Director
Appointed 09 Apr 2015
Resigned 17 Apr 2015

Persons with significant control

1

Mr Rakesh Gandhi

Active
164 Kings Road, LondonSW3 4UP
Born December 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
31 July 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Incorporation Company
17 March 2014
NEWINCIncorporation