Background WavePink WaveYellow Wave

SAFU IP HOLDINGS LIMITED (17015274)

SAFU IP HOLDINGS LIMITED (17015274) is an active UK company. incorporated on 5 February 2026. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAFU IP HOLDINGS LIMITED has been registered for 0 years. Current directors include LANE, Louise Eve, SHEPHERD, Kenneth Law, SHEPHERD, Warwick Bruce and 1 others.

Company Number
17015274
Status
active
Type
ltd
Incorporated
5 February 2026
Age
0 years
Address
Great Oak Farm Offices Mag Lane, Cheshire, WA13 0TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANE, Louise Eve, SHEPHERD, Kenneth Law, SHEPHERD, Warwick Bruce, WAUGH, Steven Miller
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFU IP HOLDINGS LIMITED

SAFU IP HOLDINGS LIMITED is an active company incorporated on 5 February 2026 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAFU IP HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

17015274

LTD Company

Age

N/A Years

Incorporated 5 February 2026

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 5 November 2027
Period: 5 February 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MAYMASK (259) LIMITED
From: 5 February 2026To: 24 February 2026
Contact
Address

Great Oak Farm Offices Mag Lane Lymm Cheshire, WA13 0TF,

Timeline

8 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LANE, Louise Eve

Active
Westfield Avenue, LondonE20 1HZ
Born March 1983
Director
Appointed 06 Mar 2026

SHEPHERD, Kenneth Law

Active
Mag Lane, CheshireWA13 0TF
Born June 1978
Director
Appointed 05 Feb 2026

SHEPHERD, Warwick Bruce

Active
Mag Lane, CheshireWA13 0TF
Born May 1984
Director
Appointed 05 Feb 2026

WAUGH, Steven Miller

Active
Westfield Avenue, LondonE20 1HZ
Born June 1970
Director
Appointed 06 Mar 2026

SHEPHERD, Charles Henry

Resigned
Mag Lane, CheshireWA13 0TF
Born February 1976
Director
Appointed 05 Feb 2026
Resigned 06 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Westfield Avenue, LondonE20 1HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2026

Mr Charles Henry Shepherd

Ceased
Mag Lane, CheshireWA13 0TF
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2026
Ceased 06 Mar 2026

Mr Warwick Bruce Shepherd

Ceased
Mag Lane, CheshireWA13 0TF
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2026
Ceased 06 Mar 2026

Mr Kenneth Law Shepherd

Ceased
Mag Lane, CheshireWA13 0TF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2026
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Memorandum Articles
25 March 2026
MAMA
Resolution
25 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Resolution
4 March 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2026
NEWINCIncorporation