Background WavePink WaveYellow Wave

GETSAFE UK LIMITED (12334612)

GETSAFE UK LIMITED (12334612) is an active UK company. incorporated on 26 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GETSAFE UK LIMITED has been registered for 6 years. Current directors include SMYTH, Gregory David Crawford, WILLIAMS, James Craig.

Company Number
12334612
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
20-22 20-22, Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
SMYTH, Gregory David Crawford, WILLIAMS, James Craig
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETSAFE UK LIMITED

GETSAFE UK LIMITED is an active company incorporated on 26 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GETSAFE UK LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12334612

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

20-22 20-22, Wenlock Road London, N1 7GU,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 11 January 2024To: 25 November 2025
1 Chapel Street Warwick CV34 4HL United Kingdom
From: 3 January 2024To: 11 January 2024
24 Old Queen Street London SW1H 9HP United Kingdom
From: 13 November 2020To: 3 January 2024
St James House 13 Kensington Square London W8 5HD United Kingdom
From: 28 April 2020To: 13 November 2020
7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 26 November 2019To: 28 April 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SMYTH, Gregory David Crawford

Active
20-22, Wenlock Road, LondonN1 7GU
Born September 1982
Director
Appointed 03 Apr 2024

WILLIAMS, James Craig

Active
20-22, Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 03 Apr 2024

GOODWILLE LIMITED

Resigned
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 11 Mar 2020
Resigned 15 Apr 2025

BUTCHER, Christopher Stewart

Resigned
Mincing Lane, LondonEC3R 7AA
Born October 1962
Director
Appointed 19 Dec 2019
Resigned 29 Dec 2021

FAHLISCH, Jannik Claudius

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1985
Director
Appointed 26 Nov 2019
Resigned 03 Apr 2024

PORTNER, Bjoern Hendrik

Resigned
Old Queen Street, LondonSW1H 9HP
Born April 1984
Director
Appointed 01 Mar 2021
Resigned 01 Feb 2024

RAIKUNDALIA, Shyam

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born December 1986
Director
Appointed 29 Dec 2021
Resigned 14 Mar 2024

TREIBER, Daniel Frederik

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1986
Director
Appointed 26 Nov 2019
Resigned 03 Apr 2024

Persons with significant control

1

Urban Jungle Services Ltd

Active
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 April 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Resolution
6 January 2020
RESOLUTIONSResolutions
Incorporation Company
26 November 2019
NEWINCIncorporation