Background WavePink WaveYellow Wave

UK WILL SAFE LTD (10605760)

UK WILL SAFE LTD (10605760) is an active UK company. incorporated on 7 February 2017. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UK WILL SAFE LTD has been registered for 9 years. Current directors include LIPNICKI, Dominik, WADE, Martin Paul.

Company Number
10605760
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIPNICKI, Dominik, WADE, Martin Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK WILL SAFE LTD

UK WILL SAFE LTD is an active company incorporated on 7 February 2017 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UK WILL SAFE LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10605760

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 10 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford, Kent TN25 4BF United Kingdom
From: 30 August 2024To: 10 September 2025
Eventus Sunderland Road Market Deeping Peterborough Cambridgeshire PE6 8FD United Kingdom
From: 24 July 2020To: 30 August 2024
Unit 23 Sunderland Road Northfields Industrial Estate Market Deeping Lincolnshire PE6 8FD England
From: 29 September 2017To: 24 July 2020
78-80 Portsmouth Road Surbiton Surrey KT6 5PT England
From: 7 February 2017To: 29 September 2017
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Sept 23
Director Joined
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPNICKI, Dominik

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born December 1979
Director
Appointed 10 Jul 2025

WADE, Martin Paul

Active
Sunderland Road, PeterboroughPE6 8FD
Born June 1970
Director
Appointed 07 Feb 2017

HODGE, Richard Ian

Resigned
Hillcroft Road, AltrinchamWA14 7JE
Born May 1966
Director
Appointed 07 Feb 2017
Resigned 12 Dec 2018

LIPNICKI, Dominik

Resigned
Sunderland Road, PeterboroughPE6 8FD
Born December 1979
Director
Appointed 07 Feb 2017
Resigned 04 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Ian Hodge

Ceased
Hillcroft Road, AltrinchamWA14 7JE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 12 Dec 2018

Mr Dominik Lipnicki

Active
Sunderland Road, PeterboroughPE6 8FD
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 07 Feb 2017

Mr Martin Paul Wade

Active
Sunderland Road, PeterboroughPE6 8FD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Incorporation Company
7 February 2017
NEWINCIncorporation