Background WavePink WaveYellow Wave

SAFETYDECK LIMITED (12929966)

SAFETYDECK LIMITED (12929966) is an active UK company. incorporated on 5 October 2020. with registered office in Nuneaton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. SAFETYDECK LIMITED has been registered for 5 years. Current directors include FISHER, Jonathan Gareth, REID, Martin Paul.

Company Number
12929966
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
FISHER, Jonathan Gareth, REID, Martin Paul
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETYDECK LIMITED

SAFETYDECK LIMITED is an active company incorporated on 5 October 2020 with the registered office located in Nuneaton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. SAFETYDECK LIMITED was registered 5 years ago.(SIC: 77120)

Status

active

Active since 5 years ago

Company No

12929966

LTD Company

Age

5 Years

Incorporated 5 October 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LEASECO 7791 LIMITED
From: 5 October 2020To: 11 November 2022
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

41 Purple Apartments Broadway Plaza Ladywood Middleway Birmingham B16 8EQ England
From: 4 November 2022To: 6 April 2023
41 the Purple Apartments Broadway Plaza Ladywood Road Birmingham B16 8EQ England
From: 4 July 2022To: 4 November 2022
Keystone Law 48 Chancery Lane London WC2A 1JF England
From: 21 October 2020To: 4 July 2022
10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ England
From: 5 October 2020To: 21 October 2020
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Share Issue
Feb 21
Owner Exit
Oct 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 05 Oct 2020

REID, Martin Paul

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 21 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Jonathan Gareth Fisher

Ceased
48 Chancery Lane, LondonWC2A 1JF
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 November 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
9 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Incorporation Company
5 October 2020
NEWINCIncorporation