Background WavePink WaveYellow Wave

UK SAFE DEPOSIT LOCKERS LIMITED (09018226)

UK SAFE DEPOSIT LOCKERS LIMITED (09018226) is an active UK company. incorporated on 30 April 2014. with registered office in Southall. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UK SAFE DEPOSIT LOCKERS LIMITED has been registered for 11 years. Current directors include BAJAJ, Satpal Singh.

Company Number
09018226
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
37 King Street, Southall, UB2 4DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAJAJ, Satpal Singh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SAFE DEPOSIT LOCKERS LIMITED

UK SAFE DEPOSIT LOCKERS LIMITED is an active company incorporated on 30 April 2014 with the registered office located in Southall. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UK SAFE DEPOSIT LOCKERS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09018226

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 4/9

Up to Date

7 weeks left

Last Filed

Made up to 4 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 5 September 2023 - 4 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 4 June 2026
Period: 5 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

37 King Street Southall, UB2 4DQ,

Previous Addresses

4 the Arches Furmston Court Icknield Way Letchworth Garden City Herts SG6 1UJ
From: 30 April 2014To: 18 June 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAJAJ, Satpal Singh

Active
King Street, SouthallUB2 4DQ
Born February 1975
Director
Appointed 05 Sept 2024

ARORA, Harmeet Singh

Resigned
King Street, SouthallUB2 4DQ
Born February 1985
Director
Appointed 30 Apr 2014
Resigned 05 Sept 2018

BAJAJ, Jasbir Singh

Resigned
King Street, SouthallUB2 4DQ
Born February 1981
Director
Appointed 05 Sept 2018
Resigned 05 Sept 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 Apr 2014
Resigned 30 Apr 2014

SINGH, Satpal

Resigned
King Street, SouthallUB2 4DQ
Born April 1977
Director
Appointed 30 Apr 2014
Resigned 05 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Satpal Singh Bajaj

Active
King Street, SouthallUB2 4DQ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024

Mr Jasbir Singh Bajaj

Ceased
King Street, SouthallUB2 4DQ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2018
Ceased 05 Sept 2024

Mr Harmett Singh Arora

Ceased
King Street, SouthallUB2 4DQ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2017
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Incorporation Company
30 April 2014
NEWINCIncorporation