Background WavePink WaveYellow Wave

SAFER BOOKS MCR LTD (12414683)

SAFER BOOKS MCR LTD (12414683) is an active UK company. incorporated on 20 January 2020. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. SAFER BOOKS MCR LTD has been registered for 6 years. Current directors include POLLAK, David.

Company Number
12414683
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
2 Grassfield Avenue, Salford, M7 1HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
POLLAK, David
SIC Codes
69202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER BOOKS MCR LTD

SAFER BOOKS MCR LTD is an active company incorporated on 20 January 2020 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. SAFER BOOKS MCR LTD was registered 6 years ago.(SIC: 69202, 70229)

Status

active

Active since 6 years ago

Company No

12414683

LTD Company

Age

6 Years

Incorporated 20 January 2020

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 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

2 Grassfield Avenue Salford, M7 1HW,

Previous Addresses

Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom
From: 20 January 2020To: 23 January 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Owner Exit
Jan 21
Director Left
Jan 22
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Director Joined
Apr 24
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POLLAK, David

Active
Grassfield Avenue, SalfordM7 1HW
Born July 1975
Director
Appointed 01 Feb 2024

GREENBAUM, Abe

Resigned
Grassfield Avenue, SalfordM7 1HW
Born June 1992
Director
Appointed 20 Jan 2020
Resigned 15 Jan 2022

GRUNER, Chaya

Resigned
Grassfield Avenue, SalfordM7 1HW
Born April 2002
Director
Appointed 01 Mar 2024
Resigned 30 Oct 2025

KLAJN, Abraham David

Resigned
Grassfield Avenue, SalfordM7 1HW
Born December 1983
Director
Appointed 20 Jan 2020
Resigned 01 Feb 2024

KLAJN, Chaya

Resigned
Grassfield Avenue, SalfordM7 1HW
Born December 1986
Director
Appointed 01 Aug 2020
Resigned 01 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Jacques Goldschmidt

Active
Grassfield Avenue, SalfordM7 1HW
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr David Pollak

Ceased
Grassfield Avenue, SalfordM7 1HW
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024
Ceased 01 Nov 2025

Mr Abraham David Klajn

Ceased
Grassfield Avenue, SalfordM7 1HW
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2020
Ceased 01 Feb 2024

Mr Abe Greenbaum

Ceased
Grassfield Avenue, SalfordM7 1HW
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2020
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Incorporation Company
20 January 2020
NEWINCIncorporation