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

SAFENAMES LTD

SAFENAMES HOUSE, SUNRISE PARKWAY LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LS,
Company Registration Number
03802179
Private Limited Company
Active

Company Overview

About Safenames Ltd
SAFENAMES LTD was founded on 1999-07-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Safenames Ltd 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
SAFENAMES LTD
 
Legal Registered Office
SAFENAMES HOUSE
SUNRISE PARKWAY LINFORD WOOD
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6LS
Other companies in MK14
 
Filing Information
Company Number 03802179
Company ID Number 03802179
Date formed 1999-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB737419710  
Last Datalog update: 2024-02-05 12:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFENAMES LTD
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 SAFENAMES LTD
The following companies were found which have the same name as SAFENAMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFENAMES PAYMENTS LIMITED 100 ST JAMES ROAD NORTHAMPTON NN5 5LF Dissolved Company formed on the 2011-06-20
SAFENAMES LTD. 5415 Dundas St W. unit #106 MISSISSAUGA Ontario M9B 1B5 Dissolved Company formed on the 2004-10-07
SAFENAMES DATA CENTRE LIMITED 30/50 SINCLAIR DRIVE PARK FARM IND ESTATE WELLINGBOROUGH NN8 6UY Active Company formed on the 2015-07-03
SAFENAMES SOLUTIONS PRIVATE LIMITED NO.22 4TH FLOOR PRESTIGE KADA UNIT NO.402 RICHMOND ROAD BANGALORE Karnataka 560025 ACTIVE Company formed on the 2013-10-22
SAFENAMES PTY LTD NSW 2486 Active Company formed on the 2011-09-01
SAFENAMES PTE. LTD. LORONG BAKAR BATU Singapore 348742 Dissolved Company formed on the 2008-09-13
SAFENAMES PROPERTY SOLUTIONS LIMITED SAFENAMES HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6LS Active Company formed on the 2024-02-10
SAFENAMES.NET SINGAPORE JALAN AZAM Singapore 457854 Dissolved Company formed on the 2010-06-10

Company Officers of SAFENAMES LTD

Current Directors
Officer Role Date Appointed
SUSAN FLORENCE MCMANUS
Company Secretary 1999-11-01
SIMON MARSHALL MCMANUS
Director 1999-11-01
SUSAN FLORENCE MCMANUS
Director 2000-03-01
JONATHAN WATFORD STOCK
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN HALE
Director 2002-09-01 2005-02-01
DAREN JONES
Director 1999-11-01 2004-01-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-07-07 1999-07-07
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-07-07 1999-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARSHALL MCMANUS IQVIA ONE LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
SIMON MARSHALL MCMANUS IQVIA TWO LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
SIMON MARSHALL MCMANUS IQVIA THREE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
SIMON MARSHALL MCMANUS QUINTILES-IMS HEALTH LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SIMON MARSHALL MCMANUS PADDYPOWER JAPAN LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SIMON MARSHALL MCMANUS QUINTILES-IMS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SIMON MARSHALL MCMANUS QUINTILES IMS HOLDINGS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SIMON MARSHALL MCMANUS QUINTILESIMS JAPAN LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SIMON MARSHALL MCMANUS QUINTILESIMSHEALTH JAPAN LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
SIMON MARSHALL MCMANUS MEDICALLAB LIMITED Director 2015-03-04 CURRENT 2006-10-24 Active
SIMON MARSHALL MCMANUS THE ADDRESS HOTELS LIMITED Director 2015-03-04 CURRENT 2008-03-11 Active
SIMON MARSHALL MCMANUS YOUR WHOIS PRIVACY LIMITED Director 2015-03-04 CURRENT 2008-06-04 Active
SIMON MARSHALL MCMANUS FULL TILT BLOG LIMITED Director 2015-03-04 CURRENT 2008-06-18 Active
SIMON MARSHALL MCMANUS FULL TILT BLOG LIMITED Director 2015-01-04 CURRENT 2008-06-18 Active
SIMON MARSHALL MCMANUS SNNS LTD Director 2014-03-04 CURRENT 2008-09-30 Active
SIMON MARSHALL MCMANUS FILINARSEN LTD Director 2013-04-06 CURRENT 2013-04-06 Dissolved 2014-11-18
SIMON MARSHALL MCMANUS HURLEY INVESTMENT LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-09-23
SIMON MARSHALL MCMANUS SPECTRUMPHARMA JAPAN LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
SIMON MARSHALL MCMANUS SPPIRX JAPAN LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
SIMON MARSHALL MCMANUS FREEPEOPLE JAPAN LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS SLOTSONLINE.PT LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS JOGOSDECASINO LTD Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS ROLETAONLINE LTD Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS BLACKJACKONLINE LTD Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS SPORTSHUB.PT LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS LOWVIG LTD Director 2012-03-14 CURRENT 2012-03-14 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS CARTERSOSHKOSHBGOSH LTD Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS TOMOTOON LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS MIKE O CAVALEIRO LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS CPI 776432 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS MYBITDEFENDER LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS NXTOMO LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS ABRIL JAPAN LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS LUCKY ACE POKER LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
SIMON MARSHALL MCMANUS SMARTSTART.PT LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS WET.PT LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS LEATHERMAN PORTUGAL LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS BGOSH LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS TANGERINE.PT LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS CASINO EPOCA LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS EPOCA CASINO LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS BET ONLINE LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS OSHKOSHBGOSH LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS LITTLELAYETTE LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS GENUINE KIDS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS PRECIOUS FIRSTS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS CHILDOFMINE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS JUSTONEYOU LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS CARTERS.PT LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS OSHKOSH LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS PRIMARKSURVEY2011 LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS NETCAFE.NC LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS MARSHALLAMPS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS EUROGOAL24 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
SIMON MARSHALL MCMANUS TOKIDOKI LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
SIMON MARSHALL MCMANUS EPICPOKER LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
SIMON MARSHALL MCMANUS PAWNGO LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
SIMON MARSHALL MCMANUS SAFENAMES PAYMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2017-06-10
SIMON MARSHALL MCMANUS NETCAFE LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2016-01-12
SIMON MARSHALL MCMANUS PLAY NC LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2016-01-12
SIMON MARSHALL MCMANUS 888 POKER LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
SIMON MARSHALL MCMANUS ELECTRONIC NUMBER UNIFIED MAPPING LTD Director 2011-03-09 CURRENT 2011-03-09 Active
SIMON MARSHALL MCMANUS BET3000UK LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active
SIMON MARSHALL MCMANUS DANDBUK LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
SIMON MARSHALL MCMANUS EONLI LTD Director 2010-08-05 CURRENT 2010-08-05 Active
SIMON MARSHALL MCMANUS SLICK THE DRAGON LTD Director 2010-07-30 CURRENT 2010-07-30 Active
SIMON MARSHALL MCMANUS FULLTILT POKER NEWS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
SIMON MARSHALL MCMANUS ASHLEY MADISON LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
SIMON MARSHALL MCMANUS FACE THE PRO LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
SIMON MARSHALL MCMANUS SPEECHEASY LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
SIMON MARSHALL MCMANUS EURO MARKET BOOK LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
SIMON MARSHALL MCMANUS ACE WINNER LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
SIMON MARSHALL MCMANUS RUSH POKER LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
SIMON MARSHALL MCMANUS BITDEFENDER IPR MANAGEMENT LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active
SIMON MARSHALL MCMANUS B SHERMAN LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active
SIMON MARSHALL MCMANUS MACHINERYTRADER.COM LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SIMON MARSHALL MCMANUS 888SPORT LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
SIMON MARSHALL MCMANUS STRATAGENE LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-07-25
SIMON MARSHALL MCMANUS ESTA LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
SIMON MARSHALL MCMANUS 888 INT LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
SUSAN FLORENCE MCMANUS SAFENAMES PAYMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2017-06-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trademark / Legal AssistantMilton KeynesPurpose of Role To assist with the provision of administrative support and to conduct evidence led investigations relating to Intellectual Property2017-01-04
IP AssistantMilton KeynesPurpose of Role To assist with the provision of administrative support and to conduct evidence led investigations relating to Intellectual Property2016-03-21

Jobs results powered by Indeed
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
2023-07-26FULL ACCOUNTS MADE UP TO 30/10/22
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 30/10/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 30/10/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WATFORD STOCK
2020-10-29AAFULL ACCOUNTS MADE UP TO 30/10/19
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL MCMANUS
2020-10-28PSC07CESSATION OF SIMON MARSHALL MCMANUS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2018-06-07CH01Director's details changed for Mr Jon Stock on 2018-06-07
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038021790003
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07CH01Director's details changed for Ms Susan Florence Malinki on 2017-06-01
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN FLORENCE MALINKI on 2017-06-01
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 105
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 105
2015-07-14AR0107/07/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 105
2014-07-18AR0107/07/14 ANNUAL RETURN FULL LIST
2013-09-20AR0107/07/13 ANNUAL RETURN FULL LIST
2013-09-20CH01Director's details changed for Mr Jon Stock on 2013-07-07
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0107/07/12 ANNUAL RETURN FULL LIST
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN FLORENCE MALINKI / 07/07/2011
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JON STOCK / 07/07/2011
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FLORENCE MALINKI / 07/07/2011
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0107/07/11 FULL LIST
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-29AR0107/07/10 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-10AR0107/07/09 FULL LIST
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-02363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-05363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-13363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-01-03363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 36 LINFORD FORUM LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03288bDIRECTOR RESIGNED
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-07363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2003-09-2288(2)RAD 01/08/02--------- £ SI 95@1
2003-09-06RES04£ NC 100/110000 01/08
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-06RES12VARYING SHARE RIGHTS AND NAMES
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-04363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 12 THE FLEET SPRINGFIELD MILTON KEYNES BUCKINGHAMSHIRE MK6 3ND
2000-10-02225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
2000-08-11363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-08-11288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW SECRETARY APPOINTED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-0888(2)RAD 01/11/99--------- £ SI 9@1=9 £ IC 1/10
1999-07-13288bSECRETARY RESIGNED
1999-07-13288bDIRECTOR RESIGNED
1999-07-07NEWINCINCORPORATION 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
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to SAFENAMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against SAFENAMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-04-05 Satisfied HSBC BANK PLC
05 2003-03-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

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 SAFENAMES LTD

Intangible Assets
Patents
We have not found any records of SAFENAMES LTD registering or being granted any patents
Domain Names

SAFENAMES LTD owns 5 domain names.

safenames.co.uk   conditioning.co.uk   bigyobi.co.uk   markprotect.co.uk   bright-house.co.uk  

Trademarks
We have not found any records of SAFENAMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFENAMES LTD. 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 (62090 - Other information technology service activities) as SAFENAMES LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SAFENAMES LTD 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 TypeProposal to Strike Off
Defending partySAFENAMES LTDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFENAMES LTD 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 SAFENAMES LTD 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.