Background WavePink WaveYellow Wave

SAFETY TOPCO LIMITED (11007525)

SAFETY TOPCO LIMITED (11007525) is a liquidation UK company. incorporated on 11 October 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAFETY TOPCO LIMITED has been registered for 8 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian.

Company Number
11007525
Status
liquidation
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp, Manchester, M1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY TOPCO LIMITED

SAFETY TOPCO LIMITED is an liquidation company incorporated on 11 October 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAFETY TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

11007525

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peter's Square, 1 Oxford St Manchester, M1 4PB,

Previous Addresses

Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW
From: 27 March 2018To: 6 November 2025
Investcorp House 48 Grosvenor Street Mayfair London W1K 3HW United Kingdom
From: 11 October 2017To: 27 March 2018
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Mar 20
Director Joined
May 20
Director Left
May 20
Funding Round
Oct 20
Capital Reduction
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Aug 21
Share Buyback
Dec 21
Capital Update
Aug 24
Loan Cleared
Feb 25
6
Funding
11
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILBURN, Christopher

Active
Landmark St Peter's Square, 1 Oxford St, ManchesterM1 4PB
Born August 1966
Director
Appointed 31 Oct 2017

RUSS, Neil Andrew

Active
Landmark St Peter's Square, 1 Oxford St, ManchesterM1 4PB
Born November 1972
Director
Appointed 31 Oct 2017

TRACEY, Damian

Active
Landmark St Peter's Square, 1 Oxford St, ManchesterM1 4PB
Born September 1965
Director
Appointed 31 Oct 2017

DAVIS, Andrea Jayne, Ms.

Resigned
Overend Road, Cradley HeathB64 7DW
Born March 1965
Director
Appointed 22 Nov 2017
Resigned 31 Mar 2021

MARINO, Benjamin Mario

Resigned
Overend Road, Cradley HeathB64 7DW
Born May 1990
Director
Appointed 09 Apr 2020
Resigned 31 Mar 2021

NEWBOLD, Matthew James

Resigned
Overend Road, Cradley HeathB64 7DW
Born June 1981
Director
Appointed 27 Mar 2020
Resigned 31 Mar 2021

PFEIFER, Jose Ignacio

Resigned
Overend Road, Cradley HeathB64 7DW
Born January 1980
Director
Appointed 11 Oct 2017
Resigned 31 Mar 2021

VEZZOLI, Roberta

Resigned
Overend Road, Cradley HeathB64 7DW
Born January 1986
Director
Appointed 11 Oct 2017
Resigned 09 Apr 2020

Persons with significant control

8

1 Active
7 Ceased
Cradley Business Park, Cradley HeathB64 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Ms. Andrea Jayne Davis

Ceased
Overend Road, Cradley HeathB64 7DW
Born March 1965

Nature of Control

Significant influence or control
Notified 22 Nov 2017
Ceased 31 Mar 2021

Mr Jose Ignacio Pfeifer

Ceased
Overend Road, Cradley HeathB64 7DW
Born January 1980

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 31 Mar 2021

Christopher Milburn

Ceased
Overend Road, Cradley HeathB64 7DW
Born August 1966

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 31 Mar 2021

Kingfisher Holdings Limited

Ceased
Cricket Square, George Town

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017
Ceased 31 Mar 2021

Ms Roberta Vezolli

Ceased
Overend Road, Cradley HeathB64 7DW
Born January 1986

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 31 Mar 2021

Mr Neil Russ

Ceased
Overend Road, Cradley HeathB64 7DW
Born November 1972

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 31 Mar 2021

Mr Damian Tracey

Ceased
Overend Road, Cradley HeathB64 7DW
Born September 1965

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

77

Change Sail Address Company With New Address
7 November 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
7 May 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
7 May 2025
600600
Resolution
7 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2024
SH19Statement of Capital
Legacy
14 August 2024
CAP-SSCAP-SS
Resolution
14 August 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Group
18 November 2021
AAMDAAMD
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
1 April 2021
SH06Cancellation of Shares
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 November 2017
SH10Notice of Particulars of Variation
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2017
NEWINCIncorporation