Background WavePink WaveYellow Wave

SAFER TRADER LTD (12584269)

SAFER TRADER LTD (12584269) is an active UK company. incorporated on 4 May 2020. with registered office in Eastbourne. The company operates in the Education sector, engaged in other education n.e.c.. SAFER TRADER LTD has been registered for 5 years. Current directors include LLOYD, Danny Thomas.

Company Number
12584269
Status
active
Type
ltd
Incorporated
4 May 2020
Age
5 years
Address
13 Meads Street, Eastbourne, BN20 7QY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LLOYD, Danny Thomas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER TRADER LTD

SAFER TRADER LTD is an active company incorporated on 4 May 2020 with the registered office located in Eastbourne. The company operates in the Education sector, specifically engaged in other education n.e.c.. SAFER TRADER LTD was registered 5 years ago.(SIC: 85590)

Status

active

Active since 5 years ago

Company No

12584269

LTD Company

Age

5 Years

Incorporated 4 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2025 - 30 September 2025(9 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

13 Meads Street Eastbourne, BN20 7QY,

Previous Addresses

37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England
From: 21 December 2020To: 25 March 2024
37 Station Road Station Road Bexhill-on-Sea East Sussex TN40 1RG United Kingdom
From: 21 December 2020To: 21 December 2020
Kemp House 152-160 City Road London EC1V 2NX England
From: 19 May 2020To: 21 December 2020
Kemp House 152-160 City Road London EC1V 2NX England
From: 19 May 2020To: 19 May 2020
Kemp House City Road London EC1V 2NX England
From: 17 May 2020To: 19 May 2020
11 Bythom Close Christleton Chester CH3 7BN United Kingdom
From: 4 May 2020To: 17 May 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
New Owner
May 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 22
Owner Exit
May 23
Director Joined
Sept 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LLOYD, Danny Thomas

Active
Meads Street, EastbourneBN20 7QY
Born January 1982
Director
Appointed 25 Sept 2025

APPS, Paul John

Resigned
Meads Street, EastbourneBN20 7QY
Born October 1963
Director
Appointed 15 May 2020
Resigned 25 Sept 2025

MCLOUGHLIN, Holly Margaret

Resigned
152-160 City Road, LondonEC1V 2NX
Born December 1985
Director
Appointed 04 May 2020
Resigned 13 Aug 2020

TURNER, Neil Robert William

Resigned
Morris Road, LewesBN7 2AT
Born September 1961
Director
Appointed 24 Jul 2020
Resigned 01 Oct 2021

WINDOW, Stephen Martin

Resigned
152-160 City Road, LondonEC1V 2NX
Born March 1969
Director
Appointed 04 May 2020
Resigned 12 Jun 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Danny Thomas Lloyd

Active
Meads Street, EastbourneBN20 7QY
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2025

Mr Paul John Apps

Ceased
Whitley Road, EastbourneBN22 8NJ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 15 May 2020
Ceased 06 Oct 2025

Holly Margaret Mcloughlin

Ceased
152-160 City Road, LondonEC1V 2NX
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 11 Oct 2022

Mr Stephen Martin Window

Ceased
152-160 City Road, LondonEC1V 2NX
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2020
PSC04Change of PSC Details
Incorporation Company
4 May 2020
NEWINCIncorporation