Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFE COMPUTING HOLDINGS LIMITED
Company Information for

SAFE COMPUTING HOLDINGS LIMITED

2ND FLOOR REGIS HOUSE 45, KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
05541359
Private Limited Company
Liquidation

Company Overview

About Safe Computing Holdings Ltd
SAFE COMPUTING HOLDINGS LIMITED was founded on 2005-08-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Safe Computing Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAFE COMPUTING HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE 45
KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in LE1
 
Previous Names
GW 8147 LIMITED12/01/2007
Filing Information
Company Number 05541359
Company ID Number 05541359
Date formed 2005-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 12:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE COMPUTING HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAFE COMPUTING HOLDINGS LIMITED
The following companies were found which have the same name as SAFE COMPUTING HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFE COMPUTING HOLDINGS LIMITED Unknown

Company Officers of SAFE COMPUTING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW ARMSTRONG BAYNE
Director 2017-03-14
STEPHEN JAMES BLUNDELL
Director 2017-03-14
ADAM JOHN WITHEROW BROWN
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER JAMES
Company Secretary 2006-01-18 2017-03-14
JEFFREY CHARLES GEORGE BROOKS
Director 2012-11-01 2017-03-14
JOHN GEOFFREY GRIFFITHS
Director 2008-08-21 2017-03-14
PETER ERIC PRESLAND
Director 2006-10-19 2017-03-14
PATRICIA ELIZABETH RULE
Director 2013-01-17 2017-03-14
ALEXANDER WRIGHT SCOTT
Director 2006-01-18 2017-03-14
PHILIP LEONARD RULE
Director 2006-01-18 2010-08-02
GW SECRETARIES LIMITED
Company Secretary 2005-08-19 2006-01-18
GW INCORPORATIONS LIMITED
Director 2005-08-19 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1861) LIMITED Director 2011-03-23 CURRENT 2011-01-28 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1863) LIMITED Director 2011-03-23 CURRENT 2011-03-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS UK LTD Director 2009-07-01 CURRENT 1989-02-06 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS TECHNOLOGY GROUP LIMITED Director 2008-04-01 CURRENT 2005-09-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG CONSULTANTS LIMITED Director 1993-08-10 CURRENT 1993-08-10 Active
STEPHEN JAMES BLUNDELL ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
STEPHEN JAMES BLUNDELL ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
STEPHEN JAMES BLUNDELL INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
STEPHEN JAMES BLUNDELL PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
STEPHEN JAMES BLUNDELL MOBIZIO LIMITED Director 2018-02-01 CURRENT 2015-09-15 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK TECHNOLOGIES LIMITED Director 2018-02-01 CURRENT 1994-07-01 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK NOW LIMITED Director 2018-02-01 CURRENT 2000-02-03 Liquidation
STEPHEN JAMES BLUNDELL WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
STEPHEN JAMES BLUNDELL P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
STEPHEN JAMES BLUNDELL INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
STEPHEN JAMES BLUNDELL SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
STEPHEN JAMES BLUNDELL SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
STEPHEN JAMES BLUNDELL SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
STEPHEN JAMES BLUNDELL SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
STEPHEN JAMES BLUNDELL INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
STEPHEN JAMES BLUNDELL AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
STEPHEN JAMES BLUNDELL SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
STEPHEN JAMES BLUNDELL SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
STEPHEN JAMES BLUNDELL SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
STEPHEN JAMES BLUNDELL ACCESS TECHNOLOGY GROUP LIMITED Director 2016-09-21 CURRENT 2005-09-27 Active
STEPHEN JAMES BLUNDELL INGLEBY (1861) LIMITED Director 2015-10-15 CURRENT 2011-01-28 Liquidation
STEPHEN JAMES BLUNDELL ACCOLADE TOPCO LIMITED Director 2015-10-15 CURRENT 2014-12-16 Liquidation
STEPHEN JAMES BLUNDELL ACCESS UK LTD Director 2015-10-15 CURRENT 1989-02-06 Active
STEPHEN JAMES BLUNDELL INGLEBY (1863) LIMITED Director 2015-10-15 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Voluntary liquidation. Notice of members return of final meeting
2023-03-13Voluntary liquidation Statement of receipts and payments to 2023-01-30
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-30
2021-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
2021-07-08600Appointment of a voluntary liquidator
2021-07-08LIQ10Removal of liquidator by court order
2021-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2020-02-18LIQ01Voluntary liquidation declaration of solvency
2020-02-18600Appointment of a voluntary liquidator
2020-02-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-31
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055413590003
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055413590003
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1069.4
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2017-04-20AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-04-19AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-03-31AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-03-23RES01ADOPT ARTICLES 23/03/17
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRESLAND
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RULE
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROOKS
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2017-03-21TM02Termination of appointment of Mark Christopher James on 2017-03-14
2017-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2017-03-21AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2017-03-17AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 20 Freeschool Lane Leicester Leicestershire LE1 4FY
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-04SH0126/02/16 STATEMENT OF CAPITAL GBP 1059.40
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1008.1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1008.1
2015-09-30AR0119/08/15 FULL LIST
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1059.4
2015-01-20SH0112/12/14 STATEMENT OF CAPITAL GBP 1059.40
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1054.4
2014-08-28AR0119/08/14 FULL LIST
2013-11-08RP04SECOND FILING WITH MUD 19/08/13 FOR FORM AR01
2013-11-08ANNOTATIONClarification
2013-10-23AP01DIRECTOR APPOINTED MRS PATRICIA ELIZABETH RULE
2013-10-15AR0119/08/13 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-05AP01DIRECTOR APPOINTED MR JEFF BROOKS
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0119/08/12 FULL LIST
2012-03-26SH20STATEMENT BY DIRECTORS
2012-03-26CAP-SSSOLVENCY STATEMENT DATED 20/03/12
2012-03-26SH1926/03/12 STATEMENT OF CAPITAL GBP 1054.40
2012-03-26RES13REDUCE SHARE PREM A/C AND CAP REDEMPTION RESERVE 20/03/2012
2012-01-04MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04RES01ALTER ARTICLES 20/10/2011
2012-01-04SH0120/10/11 STATEMENT OF CAPITAL GBP 1054.40
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0119/08/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0119/08/10 FULL LIST
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RULE
2010-03-16AUDAUDITOR'S RESIGNATION
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-19288cSECRETARY'S CHANGE OF PARTICULARS / MARL JAMES / 19/08/2008
2008-09-17288aDIRECTOR APPOINTED JOHN GEOFFREY GRIFFITHS
2008-09-10SASHARE AGREEMENT OTC
2008-09-1088(2)AD 21/08/08 GBP SI 108@0.1=10.8 GBP IC 1000/1010.8
2008-09-03123NC INC ALREADY ADJUSTED 21/08/08
2008-09-03RES01ADOPT ARTICLES 21/08/2008
2008-09-03RES04GBP NC 1000/2010.8 21/08/2008
2007-08-22363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-17MEM/ARTSARTICLES OF ASSOCIATION
2007-01-12CERTNMCOMPANY NAME CHANGED GW 8147 LIMITED CERTIFICATE ISSUED ON 12/01/07
2006-11-20288aNEW DIRECTOR APPOINTED
2006-09-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-13MISC8362 SH AT .10 883 ON FILE
2006-02-21SASHARES AGREEMENT OTC
2006-02-2188(2)RAD 18/01/05--------- £ SI 8362@.1=836 £ IC 163/999
2006-02-15122S-DIV 18/01/06
2006-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-15123NC INC ALREADY ADJUSTED 18/01/06
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-02-15RES04£ NC 100/1000 18/01/0
2006-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-15RES12VARYING SHARE RIGHTS AND NAMES
2006-02-1588(2)RAD 18/01/05--------- £ SI 1628@.1=162 £ IC 1/163
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288bSECRETARY RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2HJ
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SAFE COMPUTING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFE COMPUTING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2006-01-28 Satisfied PHILIP LEONARD RULE AND ALEXANDER WRIGHT SCOTT
DEBENTURE 2006-01-20 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SAFE COMPUTING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFE COMPUTING HOLDINGS LIMITED
Trademarks
We have not found any records of SAFE COMPUTING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFE COMPUTING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SAFE COMPUTING HOLDINGS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SAFE COMPUTING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY : Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Notice is hereby given that the Creditors of the above named Companies are required, on or before 16 March 2020 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Wilkins Kennedy, 92 London Street, Berkshire, RG1 4SJ If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 January 2020 . Office Holder Details: Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY Further details contact: The Joint Liquidators, Tel: 0118 951 2131 or Email: donna.kirkpatrick@wilkinskennedy.com. Alternative contact: Donna Kirkpatrick. Ag PG111063
 
Initiating party Event Type
Defending partySAFE COMPUTING HOLDINGS LIMITEDEvent Date2020-01-31
Notice is hereby given that the following resolutions were passed on 31 January 2020 , as a special and ordinary resolution respectively: "That the Companies be wound up voluntarily and that Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ and Louise Mary Brittain (IP No. 9000 ) of Wilkins Kennedy , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY are hereby appointed Liquidator of the Companies for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Email: donna.kirkpatrick@wilkinskennedy.com or Tel: 0118 951 2131. Alternative contact: Donna Kirkpatrick. Ag PG111063
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFE COMPUTING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFE COMPUTING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.