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

SAFETY MANAGEMENT SOFTWARE LIMITED

ROCKLAND HOUSE VIEW ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 0LG,
Company Registration Number
07264923
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Safety Management Software Ltd
SAFETY MANAGEMENT SOFTWARE LIMITED was founded on 2010-05-25 and has its registered office in Prescot. The organisation's status is listed as "Active - Proposal to Strike off". Safety Management Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAFETY MANAGEMENT SOFTWARE LIMITED
 
Legal Registered Office
ROCKLAND HOUSE VIEW ROAD
RAINHILL
PRESCOT
MERSEYSIDE
L35 0LG
Other companies in L35
 
Filing Information
Company Number 07264923
Company ID Number 07264923
Date formed 2010-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/10/2019
Account next due 30/07/2021
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 16:43:50
Primary Source:Companies House
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.

Company Officers of SAFETY MANAGEMENT SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMON SWITHENBANK
Company Secretary 2011-04-07
ROY EDWARD GODWIN
Director 2010-06-09
NEIL STUART HARRISON
Director 2010-06-09
PAUL LAURENCE HURST
Director 2010-06-09
MARTIN STUART JONES
Director 2010-06-01
ROBERT DAVID LEECH
Director 2010-06-09
GARY MEYER RINCK
Director 2018-02-20
MARK SIMON SWITHENBANK
Director 2011-04-07
JASON COLIN WRIGHT
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BLACK
Director 2010-06-09 2013-10-01
NEIL STUART HARRISON
Company Secretary 2010-06-09 2011-04-07
CLIFFORD DONALD WING
Director 2010-05-25 2010-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY EDWARD GODWIN EMPIRE OF ONE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
ROY EDWARD GODWIN TRENDTIME LTD Director 2005-10-14 CURRENT 2005-09-07 Active - Proposal to Strike off
ROY EDWARD GODWIN WILLOW TREE COURT (MANAGEMENT) LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
ROY EDWARD GODWIN HIGHFIELD (2019) LTD Director 2003-11-24 CURRENT 2003-11-24 Active
ROY EDWARD GODWIN BANDBRAND LIMITED Director 2002-01-16 CURRENT 2001-11-16 Active
ROY EDWARD GODWIN AIRSWEB LIMITED Director 2000-05-01 CURRENT 1999-10-26 Active
NEIL STUART HARRISON TRENDTIME LTD Director 2005-11-01 CURRENT 2005-09-07 Active - Proposal to Strike off
NEIL STUART HARRISON ECOONLINE UK LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
NEIL STUART HARRISON AIRSWEB LIMITED Director 2000-04-01 CURRENT 1999-10-26 Active
PAUL LAURENCE HURST WIDNES HIGHFIELD HEALTH LTD Director 2008-07-01 CURRENT 2008-07-01 Active
PAUL LAURENCE HURST HIGHFIELD (2019) LTD Director 2006-08-31 CURRENT 2003-11-24 Active
PAUL LAURENCE HURST TRENDTIME LTD Director 2005-11-01 CURRENT 2005-09-07 Active - Proposal to Strike off
PAUL LAURENCE HURST AIRSWEB LIMITED Director 2003-12-01 CURRENT 1999-10-26 Active
PAUL LAURENCE HURST BANDBRAND LIMITED Director 2003-11-14 CURRENT 2001-11-16 Active
MARTIN STUART JONES TRENDTIME LTD Director 2010-06-09 CURRENT 2005-09-07 Active - Proposal to Strike off
MARTIN STUART JONES AIRSWEB LIMITED Director 2010-06-09 CURRENT 1999-10-26 Active
MARTIN STUART JONES ECOONLINE UK LIMITED Director 2010-06-09 CURRENT 2001-02-14 Active
ROBERT DAVID LEECH TRENDTIME LTD Director 2005-10-14 CURRENT 2005-09-07 Active - Proposal to Strike off
ROBERT DAVID LEECH ECOONLINE UK LIMITED Director 2001-02-28 CURRENT 2001-02-14 Active
ROBERT DAVID LEECH AIRSWEB LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
GARY MEYER RINCK TRENDTIME LTD Director 2018-02-20 CURRENT 2005-09-07 Active - Proposal to Strike off
GARY MEYER RINCK AIRSWEB LIMITED Director 2018-02-20 CURRENT 1999-10-26 Active
GARY MEYER RINCK ECOONLINE UK LIMITED Director 2018-02-20 CURRENT 2001-02-14 Active
MARK SIMON SWITHENBANK TRENDTIME LTD Director 2011-04-07 CURRENT 2005-09-07 Active - Proposal to Strike off
MARK SIMON SWITHENBANK AIRSWEB LIMITED Director 2011-04-07 CURRENT 1999-10-26 Active
MARK SIMON SWITHENBANK ECOONLINE UK LIMITED Director 2011-04-07 CURRENT 2001-02-14 Active
MARK SIMON SWITHENBANK VIRTUOSO (UK) LIMITED Director 2008-04-24 CURRENT 2007-07-19 Active - Proposal to Strike off
MARK SIMON SWITHENBANK ADSUM SOLUTIONS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JASON COLIN WRIGHT TRENDTIME LTD Director 2010-06-09 CURRENT 2005-09-07 Active - Proposal to Strike off
JASON COLIN WRIGHT AIRSWEB LIMITED Director 2010-06-09 CURRENT 1999-10-26 Active
JASON COLIN WRIGHT ECOONLINE UK LIMITED Director 2010-06-09 CURRENT 2001-02-14 Active

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
2021-07-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-01DS01Application to strike the company off the register
2020-12-22RES13Resolutions passed:
  • Conflict of interest 02/12/2020
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MEYER RINCK
2020-07-28AP01DIRECTOR APPOINTED JENS GöRAN LINDö
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072649230002
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/19
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR GARY MEYER RINCK
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WRIGHT / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON SWITHENBANK / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEECH / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART JONES / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL LAURENCE HURST / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART HARRISON / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GODWIN / 21/02/2018
2018-02-20CH01Director's details changed for Mr Mark Simon Swithenbank on 2018-02-20
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 9
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-08-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0125/05/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 9
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-03AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACK
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072649230002
2013-06-03AR0125/05/13 ANNUAL RETURN FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WRIGHT / 01/01/2013
2013-05-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-18AD02SAIL ADDRESS CREATED
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-13AR0125/05/12 FULL LIST
2011-07-29AA30/10/10 TOTAL EXEMPTION SMALL
2011-06-06AR0125/05/11 FULL LIST
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON
2011-05-12AP03SECRETARY APPOINTED MR MARK SIMON SWITHENBANK
2011-05-12AP01DIRECTOR APPOINTED MR MARK SIMON SWITHENBANK
2011-05-12SH0107/04/11 STATEMENT OF CAPITAL GBP 9
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-10AP03SECRETARY APPOINTED NEIL STUART HARRISON
2010-09-08AP01DIRECTOR APPOINTED RAYMOND JOHN BLACK
2010-09-08AP01DIRECTOR APPOINTED MR ROY EDWARD GODWIN
2010-09-08AP01DIRECTOR APPOINTED MR NEIL STUART HARRISON
2010-09-08AP01DIRECTOR APPOINTED MR ROBERT DAVID LEECH
2010-09-08AP01DIRECTOR APPOINTED JASON COLIN WRIGHT
2010-09-08AP01DIRECTOR APPOINTED DR PAUL LAURENCE HURST
2010-09-02AA01CURRSHO FROM 31/05/2011 TO 30/10/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH PE1 2SP UNITED KINGDOM
2010-09-02SH0109/06/10 STATEMENT OF CAPITAL GBP 8
2010-06-08AP01DIRECTOR APPOINTED MARTIN STUART JONES
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to SAFETY MANAGEMENT SOFTWARE 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 SAFETY MANAGEMENT SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2010-11-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFETY MANAGEMENT SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of SAFETY MANAGEMENT SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETY MANAGEMENT SOFTWARE LIMITED
Trademarks
We have not found any records of SAFETY MANAGEMENT SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETY MANAGEMENT SOFTWARE 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 (58290 - Other software publishing) as SAFETY MANAGEMENT SOFTWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFETY MANAGEMENT SOFTWARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETY MANAGEMENT SOFTWARE 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 SAFETY MANAGEMENT SOFTWARE 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.