Background WavePink WaveYellow Wave

SAFETY BIDCO LIMITED (11008108)

SAFETY BIDCO LIMITED (11008108) 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 BIDCO LIMITED has been registered for 8 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian.

Company Number
11008108
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 BIDCO LIMITED

SAFETY BIDCO 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 BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

11008108

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 29 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 Street Manchester, M1 4PB,

Previous Addresses

Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW
From: 27 March 2018To: 30 April 2025
Investcorp House 48 Grosvenor Street Mayfair London W1K 3HW United Kingdom
From: 11 October 2017To: 27 March 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
May 20
Loan Secured
Nov 20
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Capital Update
Aug 24
Loan Secured
Nov 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILBURN, Christopher

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

RUSS, Neil Andrew

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

TRACEY, Damian

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

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

1

48 Grosvenor Street, LondonW1K 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Liquidation Voluntary Declaration Of Solvency
7 May 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
7 May 2025
600600
Resolution
7 May 2025
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 May 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
14 August 2024
SH19Statement of Capital
Resolution
14 August 2024
RESOLUTIONSResolutions
Legacy
14 August 2024
CAP-SSCAP-SS
Legacy
14 August 2024
SH20SH20
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 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
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 June 2018
RP04SH01RP04SH01
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2017
NEWINCIncorporation