Background WavePink WaveYellow Wave

SLIP SAFETY SERVICES LIMITED (11125274)

SLIP SAFETY SERVICES LIMITED (11125274) is an active UK company. incorporated on 27 December 2017. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. SLIP SAFETY SERVICES LIMITED has been registered for 8 years. Current directors include CHAMBERS, Sebastian George, HARRIS, Christian, HULBERT, Ralph Grazebrook Trafford and 1 others.

Company Number
11125274
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
CHAMBERS, Sebastian George, HARRIS, Christian, HULBERT, Ralph Grazebrook Trafford, TURNER, Paul Andrew
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIP SAFETY SERVICES LIMITED

SLIP SAFETY SERVICES LIMITED is an active company incorporated on 27 December 2017 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. SLIP SAFETY SERVICES LIMITED was registered 8 years ago.(SIC: 81222)

Status

active

Active since 8 years ago

Company No

11125274

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

NASEROWI LIMITED
From: 27 December 2017To: 13 February 2018
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom
From: 9 September 2021To: 16 November 2022
C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom
From: 10 April 2018To: 9 September 2021
44 Codrington Hill London SE23 1LW United Kingdom
From: 27 December 2017To: 10 April 2018
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Sept 18
Funding Round
Nov 19
Loan Secured
Jul 23
Loan Cleared
Nov 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHAMBERS, Sebastian George

Active
Corsley, WarminsterBA12 7QH
Born September 1967
Director
Appointed 12 Feb 2018

HARRIS, Christian

Active
156 South Street, DorkingRH4 2HF
Born June 1982
Director
Appointed 27 Dec 2017

HULBERT, Ralph Grazebrook Trafford

Active
Luttrell Avenue, LondonSW15 6PE
Born April 1940
Director
Appointed 12 Feb 2018

TURNER, Paul Andrew

Active
Huron Road, LondonSW17 8RB
Born September 1961
Director
Appointed 12 Feb 2018

Persons with significant control

1

Mr Christian Harris

Active
156 South Street, DorkingRH4 2HF
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Resolution
13 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Incorporation Company
27 December 2017
NEWINCIncorporation