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

SAFENED LTD

150 Minories, 107 CHEAPSIDE, London, EC3N 1LS,
Company Registration Number
09220888
Private Limited Company
Active

Company Overview

About Safened Ltd
SAFENED LTD was founded on 2014-09-16 and has its registered office in London. The organisation's status is listed as "Active". Safened Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAFENED LTD
 
Legal Registered Office
150 Minories
107 CHEAPSIDE
London
EC3N 1LS
Other companies in SO15
 
Previous Names
SAFENED-FOURTHLINE LIMITED05/01/2022
SAFENED LIMITED10/10/2019
Filing Information
Company Number 09220888
Company ID Number 09220888
Date formed 2014-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB253129912  
Last Datalog update: 2024-04-10 09:56:06
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 SAFENED LTD

Current Directors
Officer Role Date Appointed
KEVIN LAURENS KRUIJER
Company Secretary 2016-03-23
GORDON PATERSON
Company Secretary 2017-07-31
RUDOLF WILLEM BOOKER
Director 2014-09-16
CHRISTOPHER PAUL GUNNING
Director 2015-11-03
OGC DUTCH ICT FUND B.V.
Director 2016-03-24
CHRISTIANUS JOHANNES PAULUS VAN STRAETEN
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STÉPHANIE ROOS LAKENMAN
Company Secretary 2016-03-23 2017-07-31
ESTHER THEUNISSEN
Company Secretary 2016-03-23 2017-07-31
ANTONIOS SOLOMON
Director 2014-09-16 2016-01-29
JONATHAN NICHOLAS OGDEN
Director 2014-09-16 2015-03-31

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
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 2nd Floor Office 27 107 Cheapside London EC2V 6DN United Kingdom
2024-04-03CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR GIJS OP DE WEEGH
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-01Director's details changed for Mr. Tony Solomon on 2023-07-01
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR RUDOLF WILLEM BOOKER
2023-01-20APPOINTMENT TERMINATED, DIRECTOR OGC DUTCH ICT FUND B.V.
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF WILLEM BOOKER
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WYBRAND BERNARD ANTON OOSTERBAAN
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL GUNNING
2022-11-18Termination of appointment of Kevin Laurens Kruijer on 2022-11-18
2022-11-18Termination of appointment of Gordon Paterson on 2022-11-18
2022-11-18TM02Termination of appointment of Kevin Laurens Kruijer on 2022-11-18
2022-11-16Appointment of Mr. Dieter Bernardus Josef Eschgfaller as company secretary on 2022-11-16
2022-11-16Appointment of Mr. Dieter Bernardus Josef Eschgfaller as company secretary on 2022-11-16
2022-11-16AP03Appointment of Mr. Dieter Bernardus Josef Eschgfaller as company secretary on 2022-11-16
2022-03-30AP01DIRECTOR APPOINTED MR. TONY SOLOMON
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-05Company name changed safened-fourthline LIMITED\certificate issued on 05/01/22
2022-01-05Company name changed safened-fourthline LIMITED\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed safened-fourthline LIMITED\certificate issued on 05/01/22
2021-12-24DIRECTOR APPOINTED MR. GIJS OP DE WEEGH
2021-12-24AP01DIRECTOR APPOINTED MR. GIJS OP DE WEEGH
2021-12-20DIRECTOR APPOINTED MR. WYBRAND BERNARD ANTON OOSTERBAAN
2021-12-20Director's details changed for Mr. Wybrand Bernard Anton Oosterbaan on 2021-12-20
2021-12-20CH01Director's details changed for Mr. Wybrand Bernard Anton Oosterbaan on 2021-12-20
2021-12-20AP01DIRECTOR APPOINTED MR. WYBRAND BERNARD ANTON OOSTERBAAN
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Becket House 36 Old Jewry (3rd Floor) London EC2R 8DD England
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-02-07PSC03Notification of Safened-Fourthline Opco Holding B.V. as a person with significant control on 2019-11-29
2020-02-07PSC07CESSATION OF SAFENED HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-10RES15CHANGE OF COMPANY NAME 10/10/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2018-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-13SH0101/11/18 STATEMENT OF CAPITAL GBP 6716.79
2018-10-17RP04SH01Second filing of capital allotment of shares GBP6,296.99
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 2nd Floor Office 27 107 Cheapside London EC2V 6DN
2018-07-12SH0115/04/18 STATEMENT OF CAPITAL GBP 6296.99
2018-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 6716.79
2018-05-16SH0115/04/18 STATEMENT OF CAPITAL GBP 6716.79
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-07-31AP03Appointment of Mr. Gordon Paterson as company secretary on 2017-07-31
2017-07-31TM02APPOINTMENT TERMINATED, SECRETARY ESTHER THEUNISSEN
2017-07-31TM02APPOINTMENT TERMINATED, SECRETARY STÉPHANIE LAKENMAN
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 5233.23
2017-06-12SH0101/04/17 STATEMENT OF CAPITAL GBP 5233.23
2016-10-18SH20Statement by Directors
2016-10-18CAP-SSSolvency Statement dated 20/09/16
2016-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-18RES06REDUCE ISSUED CAPITAL 28/09/2016
2016-10-18RES01ADOPT ARTICLES 18/10/16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-20CH01Director's details changed for Christopher Paul Gunning on 2015-11-03
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AR0116/09/15 FULL LIST
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLF WILLEM BOOKER / 31/03/2016
2016-03-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OGC DUTCH ICT FUND B.V. / 24/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GUNNING / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIANUS JOHANNES PAULUS VAN STRAETEN / 31/03/2016
2016-03-31AP02CORPORATE DIRECTOR APPOINTED OGC DUTCH ICT FUND B.V.
2016-03-31SH0123/03/16 STATEMENT OF CAPITAL GBP 363235
2016-03-31AP03SECRETARY APPOINTED MS. ESTHER THEUNISSEN
2016-03-31AP03SECRETARY APPOINTED MS. STÉPHANIE ROOS LAKENMAN
2016-03-31AP03SECRETARY APPOINTED MR. KEVIN LAURENS KRUIJER
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS SOLOMON
2016-02-06DISS40DISS40 (DISS40(SOAD))
2016-01-19GAZ1FIRST GAZETTE
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN
2015-11-26AP01DIRECTOR APPOINTED CHRISTOPHER PAUL GUNNING
2015-07-20AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OGDEN
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW ENGLAND
2014-09-19RES01ADOPT ARTICLES 16/09/2014
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 325000
2014-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SAFENED LTD 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 SAFENED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFENED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SAFENED LTD

Intangible Assets
Patents
We have not found any records of SAFENED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAFENED LTD
Trademarks
We have not found any records of SAFENED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFENED 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 (64205 - Activities of financial services holding companies) as SAFENED LTD are:

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4