Background WavePink WaveYellow Wave

SAFETY LABEL SYSTEM LIMITED (10073777)

SAFETY LABEL SYSTEM LIMITED (10073777) is an active UK company. incorporated on 21 March 2016. with registered office in Sidcup. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAFETY LABEL SYSTEM LIMITED has been registered for 10 years. Current directors include NEEDHAM, Andrew Stewart.

Company Number
10073777
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEEDHAM, Andrew Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY LABEL SYSTEM LIMITED

SAFETY LABEL SYSTEM LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Sidcup. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAFETY LABEL SYSTEM LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10073777

LTD Company

Age

10 Years

Incorporated 21 March 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

XYZ 2016 LIMITED
From: 21 March 2016To: 11 April 2016
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEEDHAM, Andrew Stewart

Active
2 Cray Road, SidcupDA14 5DA
Born January 1970
Director
Appointed 11 Mar 2025

AHLUWALIA, Madhu

Resigned
2 Cray Road, SidcupDA14 5DA
Secretary
Appointed 21 Mar 2016
Resigned 11 Mar 2025

AHLUWALIA, Madhu

Resigned
2 Cray Road, SidcupDA14 5DA
Born May 1966
Director
Appointed 21 Mar 2016
Resigned 11 Mar 2025

Persons with significant control

1

Mr Andrew Stewart Needham

Active
Cray Road, KentDA14 5DA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Resolution
11 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2016
NEWINCIncorporation