Background WavePink WaveYellow Wave

SAFECYPHER LIMITED (14233172)

SAFECYPHER LIMITED (14233172) is an active UK company. incorporated on 13 July 2022. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. SAFECYPHER LIMITED has been registered for 3 years. Current directors include BAMFORD, Joseph Cyril Edward, PHILLIPS, Mark Douglas, WESTON, Ruth Medina.

Company Number
14233172
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAMFORD, Joseph Cyril Edward, PHILLIPS, Mark Douglas, WESTON, Ruth Medina
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFECYPHER LIMITED

SAFECYPHER LIMITED is an active company incorporated on 13 July 2022 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SAFECYPHER LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14233172

LTD Company

Age

3 Years

Incorporated 13 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom
From: 13 July 2022To: 31 March 2026
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Oct 24
Share Issue
Oct 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
May 25
Owner Exit
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 23 Aug 2022

PHILLIPS, Mark Douglas

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born October 1973
Director
Appointed 28 Jul 2025

WESTON, Ruth Medina

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1984
Director
Appointed 31 Mar 2026

BURNS, James Hamer

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born April 1980
Director
Appointed 23 Aug 2022
Resigned 28 Jul 2025

JORDAN, Benjamin Marcus

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born June 1964
Director
Appointed 13 Jul 2022
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2025

Mr Benjamin Marcus Jordan

Ceased
Cliffe Terrace, WetherbyLS22 6LX
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Memorandum Articles
2 November 2024
MAMA
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 April 2023
AA01Change of Accounting Reference Date
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Resolution
14 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Incorporation Company
13 July 2022
NEWINCIncorporation