Background WavePink WaveYellow Wave

SAFA HOLMES (UK) LIMITED (12962289)

SAFA HOLMES (UK) LIMITED (12962289) is an active UK company. incorporated on 20 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 2 other business activities. SAFA HOLMES (UK) LIMITED has been registered for 5 years. Current directors include SAFA, Ali Anis.

Company Number
12962289
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
246 Linen Hall Regent Street, London, W1B 5TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
SAFA, Ali Anis
SIC Codes
70210, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFA HOLMES (UK) LIMITED

SAFA HOLMES (UK) LIMITED is an active company incorporated on 20 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 2 other business activities. SAFA HOLMES (UK) LIMITED was registered 5 years ago.(SIC: 70210, 70229, 82990)

Status

active

Active since 5 years ago

Company No

12962289

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

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

246 Linen Hall Regent Street London, W1B 5TB,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 25 August 2021To: 9 June 2022
The Pound Eaton Stoke Prior Lane Leominster HR6 0NA United Kingdom
From: 15 December 2020To: 25 August 2021
27 Gloucester Place London W1U 8HU England
From: 20 October 2020To: 15 December 2020
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Mar 21
Director Left
Feb 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAFA, Ali Anis

Active
Regent Street, LondonW1B 5TB
Born October 1978
Director
Appointed 20 Oct 2020

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 25 Aug 2021
Resigned 19 Mar 2024

HOLMES, John Taylor

Resigned
Stoke Prior Lane, LeominsterHR6 0NA
Born July 1949
Director
Appointed 20 Oct 2020
Resigned 15 Nov 2021

Persons with significant control

2

Mr Ali Anis Safa

Active
Regent Street, LondonW1B 5TB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2020

Mr John Taylor Holmes

Active
Stoke Prior Lane, LeominsterHR6 0NA
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Incorporation Company
20 October 2020
NEWINCIncorporation