Background WavePink WaveYellow Wave

ONLINE SAFETY SUPPLIES LIMITED (12904310)

ONLINE SAFETY SUPPLIES LIMITED (12904310) is an active UK company. incorporated on 25 September 2020. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONLINE SAFETY SUPPLIES LIMITED has been registered for 5 years. Current directors include HEAP, Nicholas Wesley.

Company Number
12904310
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
81 Burton Road, Derby, DE1 1TJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEAP, Nicholas Wesley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE SAFETY SUPPLIES LIMITED

ONLINE SAFETY SUPPLIES LIMITED is an active company incorporated on 25 September 2020 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONLINE SAFETY SUPPLIES LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12904310

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

EUROWELLS LTD
From: 25 September 2020To: 8 July 2021
Contact
Address

81 Burton Road Derby, DE1 1TJ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 25 September 2020To: 7 July 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKIN, Gavin

Active
Westside Park, DerbyDE21 7AZ
Secretary
Appointed 14 Sept 2021

HEAP, Nicholas Wesley

Active
Burton Road, DerbyDE1 1TJ
Born May 1970
Director
Appointed 07 Jul 2021

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 25 Sept 2020
Resigned 07 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Wesley Heap

Ceased
Burton Road, DerbyDE1 1TJ
Born May 1970

Nature of Control

Significant influence or control
Notified 07 Jul 2021
Ceased 07 Jul 2021
Westside Park, DerbyDE21 7AZ

Nature of Control

Significant influence or control
Notified 07 Jul 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2020
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Incorporation Company
25 September 2020
NEWINCIncorporation