Background WavePink WaveYellow Wave

SURVITEC SAFETY SOLUTIONS UK LIMITED (10338650)

SURVITEC SAFETY SOLUTIONS UK LIMITED (10338650) is an active UK company. incorporated on 19 August 2016. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. SURVITEC SAFETY SOLUTIONS UK LIMITED has been registered for 9 years.

Company Number
10338650
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
Unit 7, Twelve Quays, Birkenhead, CH41 1LF
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVITEC SAFETY SOLUTIONS UK LIMITED

SURVITEC SAFETY SOLUTIONS UK LIMITED is an active company incorporated on 19 August 2016 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. SURVITEC SAFETY SOLUTIONS UK LIMITED was registered 9 years ago.(SIC: 30110)

Status

active

Active since 9 years ago

Company No

10338650

LTD Company

Age

9 Years

Incorporated 19 August 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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

WILHELMSEN SAFETY UK LIMITED
From: 19 August 2016To: 6 April 2017
Contact
Address

Unit 7, Twelve Quays Morpeth Wharf Birkenhead, CH41 1LF,

Previous Addresses

Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF United Kingdom
From: 31 October 2025To: 12 November 2025
Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England
From: 21 August 2023To: 31 October 2025
Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England
From: 24 July 2023To: 21 August 2023
The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England
From: 26 August 2020To: 24 July 2023
1-5 Beaufort Road Beaufort Road Birkenhead CH41 1HQ England
From: 26 June 2017To: 26 August 2020
Unit 3a Newtons Court Crossways Dartford Kent DA2 6QL United Kingdom
From: 19 August 2016To: 26 June 2017
Timeline

29 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Resolution
12 October 2022
RESOLUTIONSResolutions
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
14 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2016
NEWINCIncorporation