Background WavePink WaveYellow Wave

SAFE STEPS LTD (11520219)

SAFE STEPS LTD (11520219) is an active UK company. incorporated on 16 August 2018. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SAFE STEPS LTD has been registered for 7 years. Current directors include OMAR, Lee Anthony.

Company Number
11520219
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
OMAR, Lee Anthony
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE STEPS LTD

SAFE STEPS LTD is an active company incorporated on 16 August 2018 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SAFE STEPS LTD was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11520219

LTD Company

Age

7 Years

Incorporated 16 August 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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

C/O Liverpool Health Partners Liverpool Science Park Innovation Centre 131 Mount Pleasant Liverpool L3 5TF England
From: 6 October 2020To: 5 March 2026
C/O Angel Solutions Ltd Liverpool Science Park Innovation Centre 131 Mount Pleasant Liverpool L3 5TF England
From: 16 August 2018To: 6 October 2020
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Feb 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OMAR, Lee Anthony

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born October 1978
Director
Appointed 16 Aug 2018

BURCH, James Edward

Resigned
Liverpool Science Park Innovation Centre, LiverpoolL3 5TF
Born March 1975
Director
Appointed 16 Aug 2018
Resigned 02 Oct 2020

CHAPMAN, James Andrew

Resigned
Liverpool Science Park Innovation Centre, LiverpoolL3 5TF
Born July 1979
Director
Appointed 16 Aug 2018
Resigned 02 Oct 2020

KENT, Andrew Christian

Resigned
Liverpool Science Park Innovation Centre, LiverpoolL3 5TF
Born September 1972
Director
Appointed 16 Aug 2018
Resigned 02 Oct 2020

PARR, Paul John Twigger

Resigned
Liverpool Science Park Innovation Centre, LiverpoolL3 5TF
Born February 1981
Director
Appointed 01 May 2021
Resigned 03 Feb 2022

PARR, Paul John Twigger

Resigned
Liverpool Science Park Innovation Centre, LiverpoolL3 5TF
Born February 1981
Director
Appointed 02 Oct 2020
Resigned 28 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
131 Mount Pleasant, LiverpoolL3 5TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2018
Ceased 02 Oct 2020

Mr Lee Anthony Omar

Active
Liverpool Science Park Innovation Centre, LiverpoolL3 5TF
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2018
NEWINCIncorporation