Background WavePink WaveYellow Wave

H21 SAFETY LIMITED (13239359)

H21 SAFETY LIMITED (13239359) is an active UK company. incorporated on 2 March 2021. with registered office in Congleton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H21 SAFETY LIMITED has been registered for 5 years. Current directors include HYSLOP, Benjamin John.

Company Number
13239359
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Sunlit House Greenfields Industrial Estate, Congleton, CW12 4TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HYSLOP, Benjamin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H21 SAFETY LIMITED

H21 SAFETY LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Congleton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H21 SAFETY LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13239359

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Sunlit House Greenfields Industrial Estate Unit 5 The Courtyard, Back Lane Congleton, CW12 4TR,

Previous Addresses

5 Greenfields Industrial Estate, Sunlit House Unit 5 the Courtyard, Back Lane Congleton CW12 4TR England
From: 29 May 2024To: 29 May 2024
The Bromley Centre Jubilee Mill Bromley Road Congleton Cheshire CW12 1PT England
From: 5 April 2023To: 29 May 2024
Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 2 March 2021To: 5 April 2023
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Dec 21
Loan Secured
Feb 22
New Owner
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HYSLOP, Benjamin John

Active
Greenfields Industrial Estate, CongletonCW12 4TR
Born June 1990
Director
Appointed 02 Mar 2021

TOMLINSON, Paul

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born June 1970
Director
Appointed 02 Mar 2021
Resigned 13 Jan 2023

Persons with significant control

1

Mr Benjamin John Hyslop

Active
Greenfields Industrial Estate, CongletonCW12 4TR
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Incorporation Company
2 March 2021
NEWINCIncorporation