Background WavePink WaveYellow Wave

SAFEGROUP SERVICES LIMITED (10815525)

SAFEGROUP SERVICES LIMITED (10815525) is an active UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 3 other business activities. SAFEGROUP SERVICES LIMITED has been registered for 8 years. Current directors include GAMMON, Martin Benjamin, MACDONALD, Christopher Peter, MOWLE, Lee Christian and 1 others.

Company Number
10815525
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
167 - 169 Great Portland Street, London, W1W 5PF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
GAMMON, Martin Benjamin, MACDONALD, Christopher Peter, MOWLE, Lee Christian, SPARKS, Jasmine
SIC Codes
39000, 81210, 81222, 81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEGROUP SERVICES LIMITED

SAFEGROUP SERVICES LIMITED is an active company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 3 other business activities. SAFEGROUP SERVICES LIMITED was registered 8 years ago.(SIC: 39000, 81210, 81222, 81291)

Status

active

Active since 8 years ago

Company No

10815525

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

167 - 169 Great Portland Street London, W1W 5PF,

Previous Addresses

41 London Road Reigate RH2 9RJ England
From: 24 March 2023To: 16 January 2026
24 Ullswater Crescent Coulsdon CR5 2HR United Kingdom
From: 13 June 2017To: 24 March 2023
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Loan Secured
Feb 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
May 22
Loan Secured
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Jan 24
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GAMMON, Martin Benjamin

Active
St. Pauls Mews, DorkingRH4 2HP
Born February 1956
Director
Appointed 01 Sept 2018

MACDONALD, Christopher Peter

Active
Brimmers Hill,, High WycombeHP15 6NN
Born December 1985
Director
Appointed 01 Feb 2023

MOWLE, Lee Christian

Active
Somerset Road, LondonSW19 5LA
Born September 1965
Director
Appointed 09 Nov 2023

SPARKS, Jasmine

Active
Bolton Crescent, BasingstokeRG22 6AZ
Born January 1976
Director
Appointed 01 Feb 2023

BASHAM, Wayne

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born February 1969
Director
Appointed 30 Nov 2021
Resigned 20 May 2022

BIGG, Caroline Elizabeth

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born April 1966
Director
Appointed 13 Jun 2017
Resigned 30 Nov 2021

BROUGHTON, Steve John

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born July 1975
Director
Appointed 13 Jun 2017
Resigned 30 Nov 2021

EDMONDSON, Warren

Resigned
London Road, ReigateRH2 9RJ
Born July 1982
Director
Appointed 07 Feb 2022
Resigned 31 May 2023

HEWETT, Oliver Charles

Resigned
London Road, ReigateRH2 9RJ
Born July 1981
Director
Appointed 30 Nov 2021
Resigned 31 Dec 2023

MOWLE, Lee Christian

Resigned
WimbledonSW19 5LA
Born September 1965
Director
Appointed 25 May 2018
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Ullswater Crescent, CoulsdonCR5 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Steve John Broughton

Ceased
Ullswater Crescent, CoulsdonCR5 2HR
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jun 2017
Ceased 30 Nov 2021

Mrs Caroline Elizabeth Bigg

Ceased
Ullswater Crescent, CoulsdonCR5 2HR
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
9 July 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
22 May 2018
RESOLUTIONSResolutions
Resolution
22 May 2018
RESOLUTIONSResolutions
Resolution
22 May 2018
RESOLUTIONSResolutions
Resolution
22 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Incorporation Company
13 June 2017
NEWINCIncorporation