Background WavePink WaveYellow Wave

SENTINEL SAFETYBOX LIMITED (11336949)

SENTINEL SAFETYBOX LIMITED (11336949) is an active UK company. incorporated on 30 April 2018. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SENTINEL SAFETYBOX LIMITED has been registered for 7 years. Current directors include HATHERLY, Ian Stuart, SOUTHALL, John Robert.

Company Number
11336949
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HATHERLY, Ian Stuart, SOUTHALL, John Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL SAFETYBOX LIMITED

SENTINEL SAFETYBOX LIMITED is an active company incorporated on 30 April 2018 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SENTINEL SAFETYBOX LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11336949

LTD Company

Age

7 Years

Incorporated 30 April 2018

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 30 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England
From: 7 November 2024To: 2 February 2026
16 Sharmans Cross Road Solihull West Midlands B91 1RG England
From: 22 July 2024To: 7 November 2024
Sentinel House the Courtyard, Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4DJ England
From: 30 April 2018To: 22 July 2024
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATHERLY, Ian Stuart

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 19 Jul 2024

SOUTHALL, John Robert

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 19 Jul 2024

RAI, Himmat

Resigned
The Courtyard Harris Business Park, BromsgroveB60 4DJ
Born April 1965
Director
Appointed 30 Apr 2018
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Central Boulevard, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Himmat Rai

Ceased
The Courtyard Harris Business Park, BromsgroveB60 4DJ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 December 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
27 November 2025
DS02DS02
Dissolution Application Strike Off Company
20 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 August 2024
AA01Change of Accounting Reference Date
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Incorporation Company
30 April 2018
NEWINCIncorporation