Background WavePink WaveYellow Wave

HOME SAFE DELIVERY PARTNERS LTD (09371007)

HOME SAFE DELIVERY PARTNERS LTD (09371007) is an active UK company. incorporated on 31 December 2014. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. HOME SAFE DELIVERY PARTNERS LTD has been registered for 11 years. Current directors include AGAR, Carl, ULAETO, Harry.

Company Number
09371007
Status
active
Type
ltd
Incorporated
31 December 2014
Age
11 years
Address
The Castle Mill Minneymoor Hill, Doncaster, DN12 3EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AGAR, Carl, ULAETO, Harry
SIC Codes
62012, 63110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME SAFE DELIVERY PARTNERS LTD

HOME SAFE DELIVERY PARTNERS LTD is an active company incorporated on 31 December 2014 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. HOME SAFE DELIVERY PARTNERS LTD was registered 11 years ago.(SIC: 62012, 63110, 82990)

Status

active

Active since 11 years ago

Company No

09371007

LTD Company

Age

11 Years

Incorporated 31 December 2014

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

THE HOME SAFE SCHEME LTD
From: 31 December 2014To: 16 August 2023
Contact
Address

The Castle Mill Minneymoor Hill Conisbrough Doncaster, DN12 3EN,

Previous Addresses

1 Water Vole Way Doncaster South Yorkshire DN4 5JP United Kingdom
From: 31 December 2014To: 24 March 2015
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Oct 16
Director Left
Jan 23
Loan Secured
Nov 23
Loan Cleared
Jun 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGAR, Carl

Active
Minneymoor Hill, DoncasterDN12 3EN
Born July 1979
Director
Appointed 28 Feb 2015

ULAETO, Harry

Active
Minneymoor Hill, DoncasterDN12 3EN
Born October 1959
Director
Appointed 31 Dec 2014

BRYAN, Christopher Vincent

Resigned
Minneymoor Hill, DoncasterDN12 3EN
Born November 1962
Director
Appointed 28 Feb 2015
Resigned 11 Jan 2023

Persons with significant control

1

Mr Carl Agar

Active
Minneymoor Hill, DoncasterDN12 3EN
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Incorporation Company
31 December 2014
NEWINCIncorporation