Background WavePink WaveYellow Wave

SAFEGUARD SOFTWARE LIMITED (09720178)

SAFEGUARD SOFTWARE LIMITED (09720178) is an active UK company. incorporated on 6 August 2015. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. SAFEGUARD SOFTWARE LIMITED has been registered for 10 years. Current directors include LOGAN, James Gavin, SWAN, Crispin Marcel.

Company Number
09720178
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
2nd Floor 2 Whitehall Quay, Leeds, LS1 4HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LOGAN, James Gavin, SWAN, Crispin Marcel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEGUARD SOFTWARE LIMITED

SAFEGUARD SOFTWARE LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SAFEGUARD SOFTWARE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09720178

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

2nd Floor 2 Whitehall Quay Leeds, LS1 4HR,

Previous Addresses

C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
From: 16 August 2021To: 7 March 2023
Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB England
From: 24 February 2020To: 16 August 2021
, Lancaster House Amy Johnson Way, Blackpool, Lancashire, FY4 2RP
From: 17 October 2015To: 24 February 2020
, Safeguard Software Lancaster House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England
From: 17 October 2015To: 17 October 2015
, 41 Ingthorpe Avenue, Bispham, Blackpool, FY2 0EL, United Kingdom
From: 6 August 2015To: 17 October 2015
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 15
Director Joined
Oct 15
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Jul 23
Loan Secured
Jul 24
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SAINTY, Kate Elizabeth

Active
2 Whitehall Quay, LeedsLS1 4HR
Secretary
Appointed 01 Apr 2023

LOGAN, James Gavin

Active
2 Whitehall Quay, LeedsLS1 4HR
Born May 1984
Director
Appointed 20 Oct 2021

SWAN, Crispin Marcel

Active
2 Whitehall Quay, LeedsLS1 4HR
Born August 1974
Director
Appointed 31 Oct 2022

MORRISSEY, Steven Patrick

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Secretary
Appointed 06 Aug 2015
Resigned 06 Jun 2019

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Secretary
Appointed 16 Aug 2021
Resigned 31 Oct 2022

ELL, Georg Mischa

Resigned
201 Bishopsgate, LondonEC2M 3AB
Born March 1981
Director
Appointed 20 Oct 2021
Resigned 31 Oct 2022

ELL, Georg Mischa

Resigned
201 Bishopsgate, LondonEC2M 3AB
Born March 1981
Director
Appointed 06 Jun 2019
Resigned 16 Aug 2021

HOPE, Mark

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born March 1982
Director
Appointed 05 Oct 2015
Resigned 06 Jun 2019

LEVY, Timothy David

Resigned
Wellington Street, West PerthWA 6005
Born March 1971
Director
Appointed 16 Aug 2021
Resigned 31 Oct 2022

MORRISSEY, Steven Patrick

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born November 1983
Director
Appointed 06 Aug 2015
Resigned 06 Jun 2019

RANDHAWA, Manprit Singh

Resigned
Leeds Valley Park, LeedsLS10 1AB
Born April 1983
Director
Appointed 06 Jun 2019
Resigned 17 Apr 2020

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Born July 1977
Director
Appointed 16 Aug 2021
Resigned 20 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Smoothwall Limited

Active
2 Whitehall Quay, LeedsLS1 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019

Mr Steven Patrick Morrissey

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2019

Mr Mark Hope

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
18 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Incorporation Company
6 August 2015
NEWINCIncorporation