Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 SAFE LIMITED
Company Information for

7 SAFE LIMITED

10 BRESSENDEN PLACE, LONDON, SW1E 5DN,
Company Registration Number
04274874
Private Limited Company
Active

Company Overview

About 7 Safe Ltd
7 SAFE LIMITED was founded on 2001-08-22 and has its registered office in London. The organisation's status is listed as "Active". 7 Safe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
7 SAFE LIMITED
 
Legal Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DN
Other companies in SW1W
 
Filing Information
Company Number 04274874
Company ID Number 04274874
Date formed 2001-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 21:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 SAFE 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 7 SAFE LIMITED
The following companies were found which have the same name as 7 SAFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
7 SAFETY CONSULTANTS LIMITED GEMINI SUITE ROCKINGHAM LOGISTICS HUB MITCHELL ROAD CORBY NORTHANTS NN17 5AF Active - Proposal to Strike off Company formed on the 2018-05-24
7 SAFETY TRAINING, LLC 40-08 83RD STREET Queens ELMHURST NY 11373 Active Company formed on the 2016-01-08

Company Officers of 7 SAFE LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM GREENFIELD
Company Secretary 2016-07-01
CHARLES ROLAND BARRETT
Director 2011-12-08
RUAIRIDH GREGOR CAMERON
Director 2017-12-19
KULLY JANJUAH
Director 2011-12-08
ALAN MIDDLETON
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MILLAR GORDON
Director 2014-10-01 2017-12-19
ROBERT GAIUS KING
Company Secretary 2012-10-30 2016-07-01
DANIEL STUART HAAGMAN
Director 2001-08-22 2014-05-09
ALAN PHILLIPS
Director 2001-08-22 2014-05-09
LISA JANE DADSWELL
Company Secretary 2012-02-29 2012-10-30
ALAN PHILLIPS
Company Secretary 2001-08-22 2011-12-08
ERIC KENELM FORD
Director 2007-09-10 2011-12-08
DANIEL HART
Director 2007-09-10 2011-12-08
JAMES FREDERICK KENT
Director 2009-08-10 2011-12-08
PAUL THOMAS MCILWAINE
Company Secretary 2008-12-10 2009-01-21
HAROLD WAYNE
Nominated Secretary 2001-08-22 2001-08-22
YVONNE WAYNE
Nominated Director 2001-08-22 2001-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROLAND BARRETT PACG2 LIMITED Director 2016-02-25 CURRENT 2008-04-04 Active - Proposal to Strike off
CHARLES ROLAND BARRETT PA STRATEGY PARTNERS LIMITED Director 2013-06-26 CURRENT 1976-11-03 Dissolved 2014-03-12
CHARLES ROLAND BARRETT PA NOMINEES LIMITED Director 2012-01-04 CURRENT 1989-08-21 Dissolved 2013-12-03
CHARLES ROLAND BARRETT EXACSYS LIMITED Director 2012-01-04 CURRENT 2010-04-14 Dissolved 2018-01-09
CHARLES ROLAND BARRETT PA TECHNOLOGY SOLUTIONS LIMITED Director 2012-01-04 CURRENT 2009-11-13 Active
CHARLES ROLAND BARRETT SALT GLOBAL LIMITED Director 2011-08-03 CURRENT 2010-11-10 Dissolved 2013-10-01
CHARLES ROLAND BARRETT PA HOLDINGS LIMITED Director 2010-05-28 CURRENT 1988-03-24 Active
CHARLES ROLAND BARRETT PA KNOWLEDGE LIMITED Director 2010-05-28 CURRENT 2004-08-03 Active
CHARLES ROLAND BARRETT PA CONSULTING SERVICES LIMITED Director 2010-03-22 CURRENT 1946-07-03 Active
CHARLES ROLAND BARRETT BORRIE-BONELL INVESTMENT COMPANY,LIMITED Director 2005-10-12 CURRENT 1951-06-28 Active
RUAIRIDH GREGOR CAMERON SPARKLER LIMITED Director 2018-05-14 CURRENT 2001-04-09 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON NYRAS LIMITED Director 2018-02-07 CURRENT 2007-03-30 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA CONSULTING HOLDINGS LIMITED Director 2018-01-31 CURRENT 2012-10-11 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON GARDEN MIDCO 1 LIMITED Director 2017-12-19 CURRENT 2015-09-03 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA CONSULTING GROUP FINANCE LIMITED Director 2017-12-19 CURRENT 2015-09-04 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA FINANCE LIMITED Director 2017-12-19 CURRENT 2000-05-25 Active
RUAIRIDH GREGOR CAMERON PA MIDDLE EAST LIMITED Director 2017-12-19 CURRENT 2008-05-22 Active
RUAIRIDH GREGOR CAMERON PA TREASURY SERVICES (US) LIMITED Director 2017-12-19 CURRENT 2012-06-12 Active
RUAIRIDH GREGOR CAMERON PA APPLIED SOLUTIONS LIMITED Director 2017-12-19 CURRENT 2016-06-01 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA HOLDINGS LIMITED Director 2017-12-19 CURRENT 1988-03-24 Active
RUAIRIDH GREGOR CAMERON PA EMPLOYMENT BENEFIT TRUSTEES LIMITED Director 2017-12-19 CURRENT 1988-06-28 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA KNOWLEDGE LIMITED Director 2017-12-19 CURRENT 2004-08-03 Active
RUAIRIDH GREGOR CAMERON PA NETHERLANDS TREASURY SERVICES LIMITED Director 2017-12-19 CURRENT 2006-04-21 Active
RUAIRIDH GREGOR CAMERON PACG2 LIMITED Director 2017-12-19 CURRENT 2008-04-04 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA TECHNOLOGY SOLUTIONS LIMITED Director 2017-12-19 CURRENT 2009-11-13 Active
RUAIRIDH GREGOR CAMERON PA PERFECT COST GRID LIMITED Director 2017-12-19 CURRENT 2012-12-21 Active
RUAIRIDH GREGOR CAMERON GARDEN FINANCE LIMITED Director 2017-12-19 CURRENT 2015-09-04 Active - Proposal to Strike off
RUAIRIDH GREGOR CAMERON PA CONSULTING MANAGEMENT SERVICES LIMITED Director 2017-12-19 CURRENT 2015-09-04 Active
RUAIRIDH GREGOR CAMERON PA CONSULTING SERVICES LIMITED Director 2017-12-19 CURRENT 1946-07-03 Active
RUAIRIDH GREGOR CAMERON PA GROUP TREASURY SERVICES LIMITED Director 2017-12-19 CURRENT 1986-01-30 Active
RUAIRIDH GREGOR CAMERON PA OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 1988-08-24 Active
RUAIRIDH GREGOR CAMERON PA INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-12-19 CURRENT 1965-07-19 Active - Proposal to Strike off
KULLY JANJUAH SPARKLER LIMITED Director 2018-05-14 CURRENT 2001-04-09 Active - Proposal to Strike off
KULLY JANJUAH PA APPLIED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
KULLY JANJUAH GARDEN MIDCO 1 LIMITED Director 2015-12-11 CURRENT 2015-09-03 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING GROUP FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING HOLDINGS LIMITED Director 2015-12-11 CURRENT 2012-10-11 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING GROUP HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-09-03 Active
KULLY JANJUAH GARDEN FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
KULLY JANJUAH PA CONSULTING MANAGEMENT SERVICES LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active
KULLY JANJUAH PA STRATEGY PARTNERS LIMITED Director 2013-06-26 CURRENT 1976-11-03 Dissolved 2014-03-12
KULLY JANJUAH PA TRUST CORPORATION LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2018-01-09
KULLY JANJUAH PA PERFECT COST GRID LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
KULLY JANJUAH PACG2 LIMITED Director 2012-12-08 CURRENT 2008-04-04 Active - Proposal to Strike off
KULLY JANJUAH PA TREASURY SERVICES (US) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
KULLY JANJUAH SALT GLOBAL LIMITED Director 2011-12-12 CURRENT 2010-11-10 Dissolved 2013-10-01
KULLY JANJUAH EXACSYS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2018-01-09
KULLY JANJUAH PA HOLDINGS LIMITED Director 2008-06-24 CURRENT 1988-03-24 Active
KULLY JANJUAH PA MIDDLE EAST LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
KULLY JANJUAH AUTO-TXT LIMITED Director 2008-01-03 CURRENT 2007-11-30 Dissolved 2015-12-29
KULLY JANJUAH PA GROUP TREASURY SERVICES LIMITED Director 2006-05-25 CURRENT 1986-01-30 Active
KULLY JANJUAH PA NETHERLANDS TREASURY SERVICES LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
KULLY JANJUAH PA FINANCING HOLDINGS LIMITED Director 2006-01-31 CURRENT 2002-12-02 Dissolved 2014-07-24
KULLY JANJUAH PA NOMINEES LIMITED Director 2006-01-31 CURRENT 1989-08-21 Dissolved 2013-12-03
KULLY JANJUAH PA FINANCE LIMITED Director 2006-01-31 CURRENT 2000-05-25 Active
KULLY JANJUAH PA EMPLOYMENT BENEFIT TRUSTEES LIMITED Director 2006-01-31 CURRENT 1988-06-28 Active - Proposal to Strike off
KULLY JANJUAH PA KNOWLEDGE LIMITED Director 2006-01-31 CURRENT 2004-08-03 Active
KULLY JANJUAH PA CONSULTING SERVICES LIMITED Director 2006-01-31 CURRENT 1946-07-03 Active
KULLY JANJUAH PA OVERSEAS HOLDINGS LIMITED Director 2006-01-31 CURRENT 1988-08-24 Active
KULLY JANJUAH PA INTERNATIONAL CONSULTING GROUP LIMITED Director 2006-01-31 CURRENT 1965-07-19 Active - Proposal to Strike off
ALAN MIDDLETON PA APPLIED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
ALAN MIDDLETON GARDEN MIDCO 1 LIMITED Director 2015-12-11 CURRENT 2015-09-03 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING GROUP FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING GROUP HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-09-03 Active
ALAN MIDDLETON GARDEN FINANCE LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING MANAGEMENT SERVICES LIMITED Director 2015-12-11 CURRENT 2015-09-04 Active
ALAN MIDDLETON PA PERFECT COST GRID LIMITED Director 2013-01-07 CURRENT 2012-12-21 Active
ALAN MIDDLETON PA CONSULTING HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-10-11 Active - Proposal to Strike off
ALAN MIDDLETON PA MIDDLE EAST LIMITED Director 2012-06-18 CURRENT 2008-05-22 Active
ALAN MIDDLETON PA TECHNOLOGY SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
ALAN MIDDLETON PA GROUP TREASURY SERVICES LIMITED Director 2012-01-04 CURRENT 1986-01-30 Active
ALAN MIDDLETON PA INTERNATIONAL CONSULTING GROUP LIMITED Director 2012-01-04 CURRENT 1965-07-19 Active - Proposal to Strike off
ALAN MIDDLETON EXACSYS LIMITED Director 2011-06-02 CURRENT 2010-04-14 Dissolved 2018-01-09
ALAN MIDDLETON PACG2 LIMITED Director 2008-06-25 CURRENT 2008-04-04 Active - Proposal to Strike off
ALAN MIDDLETON PA CONSULTING SERVICES LIMITED Director 2007-08-31 CURRENT 1946-07-03 Active
ALAN MIDDLETON PA HOLDINGS LIMITED Director 2006-01-01 CURRENT 1988-03-24 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
2024-10-17Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LAMBE
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2022-09-26AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-19DIRECTOR APPOINTED MR HAMISH MAULE
2022-01-19AP01DIRECTOR APPOINTED MR HAMISH MAULE
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH GREGOR CAMERON
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-06AP03Appointment of Mr James William Greenfield as company secretary on 2021-08-02
2021-07-28TM02Termination of appointment of William Warner on 2021-07-12
2021-06-30CH01Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-24AP03Appointment of William Warner as company secretary on 2020-07-20
2020-06-29TM02Termination of appointment of James William Greenfield on 2020-06-26
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 10900
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-12-21AP01DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLAR GORDON
2017-10-02PSC05Change of details for Pa Holdings Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 123 Buckingham Palace Road London SW1W 9SR
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 10900
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13AP03Appointment of Mr James William Greenfield as company secretary on 2016-07-01
2016-07-13TM02Termination of appointment of Robert Gaius King on 2016-07-01
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10900
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 10900
2015-09-07AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03AP01DIRECTOR APPOINTED MR MATTHEW GORDON
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10900
2014-08-29AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAAGMAN
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-23CH01Director's details changed for Mr Alan Phillips on 2013-08-21
2012-11-06AP03SECRETARY APPOINTED MR ROBERT GAIUS KING
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL
2012-09-12ANNOTATIONClarification
2012-09-12RP04SECOND FILING FOR FORM AP01
2012-08-22AR0122/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HAAGMAN / 22/08/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP03SECRETARY APPOINTED MRS LISA JANE DADSWELL
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT L SOUTH CAMBRIDGE BUSINESS PARK SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH UK
2011-12-20AP01DIRECTOR APPOINTED MR CHARLES ROLAND BARRETT
2011-12-20AP01DIRECTOR APPOINTED MR ALAN MIDDLETON
2011-12-20AP01DIRECTOR APPOINTED MR KULLY JANJUAH
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENT
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FORD
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HART
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALAN PHILLIPS
2011-12-14SH0108/12/11 STATEMENT OF CAPITAL GBP 10900
2011-09-14AR0122/08/11 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-13AR0122/08/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 22/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK KENT / 22/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HART / 22/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HAAGMAN / 22/08/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 22/08/2010
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-13AR0122/08/09 FULL LIST
2009-08-26288aDIRECTOR APPOINTED JAMES FREDERICK KENT
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY PAUL MCILWAINE
2009-01-20225PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 19/12/2008
2008-12-23288aSECRETARY APPOINTED PAUL THOMAS MCILWAINE
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-04363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 7SAFE HQ SOUTH CAMBRIDGE BUSINESS PARK SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL HART / 22/08/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAAGMAN / 22/08/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 22/08/2008
2008-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 01/09/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAAGMAN / 01/09/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 01/09/2008
2008-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 22/08/2008
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/07
2007-09-19363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-13123NC INC ALREADY ADJUSTED 09/07/07
2007-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-13RES04£ NC 1000/10000 09/07/
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
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




Licences & Regulatory approval
We could not find any licences issued to 7 SAFE 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 7 SAFE LIMITED
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
DEBENTURE 2010-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-06-03 Outstanding H B SAWSTON NO.1 LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 7 SAFE LIMITED

Intangible Assets
Patents
We have not found any records of 7 SAFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 SAFE LIMITED
Trademarks
We have not found any records of 7 SAFE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 7 SAFE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-04-24 GBP £46,159
Dudley Metropolitan Council 0000-00-00 GBP £1,260

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 7 SAFE 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 7 SAFE 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 7 SAFE 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.