Background WavePink WaveYellow Wave

SAFER GROUP LIMITED (11529326)

SAFER GROUP LIMITED (11529326) is an active UK company. incorporated on 21 August 2018. with registered office in Esher. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SAFER GROUP LIMITED has been registered for 7 years. Current directors include REEVES, Anthony Henry, WRIGHT, Stephen Dennis.

Company Number
11529326
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
1 Beaconsfield Road 1 Beaconsfield Road, Esher, KT10 0PN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
REEVES, Anthony Henry, WRIGHT, Stephen Dennis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER GROUP LIMITED

SAFER GROUP LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Esher. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SAFER GROUP LIMITED was registered 7 years ago.(SIC: 63990)

Status

active

Active since 7 years ago

Company No

11529326

LTD Company

Age

7 Years

Incorporated 21 August 2018

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 29 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

NRAC GROUP LIMITED
From: 21 August 2018To: 26 June 2020
Contact
Address

1 Beaconsfield Road 1 Beaconsfield Road Claygate Esher, KT10 0PN,

Previous Addresses

The Lodge Kensington Village Avonmore Road London W14 8TS England
From: 24 January 2019To: 7 August 2024
C/O Ellis Jones Solicitors 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom
From: 21 August 2018To: 24 January 2019
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Jun 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Director Left
Feb 23
13
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REEVES, Anthony Henry

Active
1 Beaconsfield Road, EsherKT10 0PN
Born September 1940
Director
Appointed 21 Aug 2018

WRIGHT, Stephen Dennis

Active
1 Beaconsfield Road, EsherKT10 0PN
Born October 1956
Director
Appointed 21 Aug 2018

WILSON, Eldine Marie

Resigned
Kensington Village, LondonW14 8TS
Born November 1970
Director
Appointed 21 Aug 2018
Resigned 09 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Hallifax

Ceased
Kensington Village, LondonW14 8TS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 31 Mar 2020

Mr Anthony Henry Reeves

Active
1 Beaconsfield Road, EsherKT10 0PN
Born September 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2019

Mr Neil Lyndale Cook

Ceased
Kensington Village, LondonW14 8TS
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Resolution
26 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Incorporation Company
21 August 2018
NEWINCIncorporation