Background WavePink WaveYellow Wave

SAFE2 LTD (12222247)

SAFE2 LTD (12222247) is an active UK company. incorporated on 23 September 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SAFE2 LTD has been registered for 6 years. Current directors include AROMIRE, Abay Olusegun Daniel, BEADLE, Ben, BERG, Geraldine Marion and 2 others.

Company Number
12222247
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
Suite 323 Tootal Buildings, Broadhurst House, Manchester, M1 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AROMIRE, Abay Olusegun Daniel, BEADLE, Ben, BERG, Geraldine Marion, COX, Philip Allan, KENT, James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE2 LTD

SAFE2 LTD is an active company incorporated on 23 September 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SAFE2 LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12222247

LTD Company

Age

6 Years

Incorporated 23 September 2019

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 25 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 1 August 2025 (10 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

2 Park Court Abbey Park Industrial Estate Premier Way Romsey SO51 9DH England
From: 27 November 2020To: 1 November 2023
Basepoint, Abbey Park Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England
From: 14 October 2019To: 27 November 2020
238a London Road Waterlooville PO7 7HB United Kingdom
From: 23 September 2019To: 14 October 2019
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 21
Loan Secured
Jan 21
Funding Round
Mar 22
Loan Cleared
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Jan 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COX, Philip Allan

Active
Tootal Buildings, Broadhurst House, ManchesterM1 6EU
Secretary
Appointed 31 Jul 2023

AROMIRE, Abay Olusegun Daniel

Active
Tootal Buildings, Broadhurst House, ManchesterM1 6EU
Born October 1965
Director
Appointed 02 Jan 2024

BEADLE, Ben

Active
Tootal Buildings, Broadhurst House, ManchesterM1 6EU
Born September 1981
Director
Appointed 31 Jul 2023

BERG, Geraldine Marion

Active
Tootal Buildings, Broadhurst House, ManchesterM1 6EU
Born June 1950
Director
Appointed 31 Jul 2023

COX, Philip Allan

Active
Tootal Buildings, Broadhurst House, ManchesterM1 6EU
Born January 1958
Director
Appointed 31 Jul 2023

KENT, James

Active
London Road, WaterloovillePO7 7HB
Born March 1986
Director
Appointed 23 Sept 2019

KENT, James

Resigned
London Road, WaterloovillePO7 7HB
Secretary
Appointed 23 Sept 2019
Resigned 13 Apr 2021

ADAMS, Samuel Charles

Resigned
Wimborne Road, WimborneBH21 1NN
Born December 1977
Director
Appointed 23 Sept 2019
Resigned 08 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Washway Road, SaleM33 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr James Kent

Ceased
London Road, WaterloovillePO7 7HB
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Change Sail Address Company With New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Resolution
20 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Incorporation Company
23 September 2019
NEWINCIncorporation