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

SAFE COMPUTING LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
01202124
Private Limited Company
Active

Company Overview

About Safe Computing Ltd
SAFE COMPUTING LIMITED was founded on 1975-03-03 and has its registered office in Loughborough. The organisation's status is listed as "Active". Safe Computing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAFE COMPUTING LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in LE1
 
Telephone01162629321
 
Filing Information
Company Number 01202124
Company ID Number 01202124
Date formed 1975-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE COMPUTING 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 LIMITED
The following companies were found which have the same name as SAFE COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED 92 LONDON STREET READING BERKSHIRE RG1 4SJ Liquidation Company formed on the 1989-01-16
SAFE COMPUTING (PENSIONS) LIMITED Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF Active Company formed on the 1983-11-04
SAFE COMPUTING HOLDINGS LIMITED 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Liquidation Company formed on the 2005-08-19
SAFE COMPUTING LTD. 493 CHAPARRAL DR SE CALGARY ALBERTA T2X 3W2 Dissolved Company formed on the 2010-01-05
SAFE COMPUTING AS Strykerveien 2 TORP 1658 Active Company formed on the 2002-11-08
SAFE COMPUTING SOLUTIONS, LLC 4701 RUE ST AUSTIN TX 78731 Active Company formed on the 2004-01-27
SAFE COMPUTING INCORPORATED California Unknown
SAFE COMPUTING HOLDINGS LIMITED Unknown
SAFE COMPUTING LTD. 426 CHAPARRAL RAVINE VIEW SE CALGARY ALBERTA T2X0A5 Active Company formed on the 2020-12-21

Company Officers of SAFE COMPUTING 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 1992-02-01 2017-03-14
PETER ERIC PRESLAND
Director 2009-04-23 2017-03-14
ALEXANDER WRIGHT SCOTT
Director 2002-01-02 2017-03-14
PHILIP LEONARD RULE
Director 1991-11-05 2010-08-01
PAUL HAMPSON
Director 1996-04-01 2006-01-18
SIMON HAROLD JOHN ARTHUR KNOTT
Director 1991-11-05 2006-01-18
JOHN DESMOND ROBERTSHAW
Director 1991-11-05 2006-01-18
PETER DANIEL JACKSON
Director 1998-03-09 1999-06-30
LESLIE ROY ABBOTT
Director 1991-11-05 1993-01-04
LESLIE ROY ABBOTT
Company Secretary 1991-11-05 1992-01-31

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 (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 SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 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 (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 SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 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 (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 SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 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
2023-07-03Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012021240015
2022-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012021240016
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012021240016
2022-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-28Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-28Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012021240016
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-11-08PSC05Change of details for Safe Computing Holdings Limited as a person with significant control on 2019-06-30
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012021240015
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
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
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012021240012
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 PETER PRESLAND
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
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
2017-03-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
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
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012021240014
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 15660
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 15660
2015-12-10AR0126/10/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012021240014
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012021240013
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012021240013
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012021240012
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 15660
2014-11-14AR0126/10/14 FULL LIST
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 15660
2013-12-12AR0126/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0126/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26SH20STATEMENT BY DIRECTORS
2012-03-26RES13REDUCE SHARE PRES AND CAPITAL REDEMPTION RESERVE 20/03/2012
2012-03-26CAP-SSSOLVENCY STATEMENT DATED 20/03/12
2012-03-26SH1926/03/12 STATEMENT OF CAPITAL GBP 15660
2011-11-21AR0126/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0126/10/10 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RULE
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AUDAUDITOR'S RESIGNATION
2010-01-18AR0126/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEONARD RULE / 18/01/2010
2010-01-18AD02SAIL ADDRESS CREATED
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22288aDIRECTOR APPOINTED MR PETER ERIC PRESLAND
2008-11-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03RES13SERVICE AGREEMENT 21/08/2008
2007-11-02363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16MISCAUDITORS RESIGNATION
2006-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-0388(2)RAD 18/01/06--------- £ SI 760@1=760 £ IC 14900/15660
2006-02-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02AUDAUDITOR'S RESIGNATION
2006-02-02288bDIRECTOR RESIGNED
2006-02-02RES13LOAN AGREEMENT DEBENTUR 18/01/06
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-16363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-30363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-06122£ IC 49500/12000 26/03/04 £ SR 37500@1=37500
2003-10-28363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-04-30288aNEW DIRECTOR APPOINTED
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-11225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 89-91 HIGH STREET LEICESTER LE1 4JB
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 SAFE COMPUTING 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-26 Satisfied SAFE COMPUTING (PENSIONS) LIMITED (AS TRUSTEE OF THE SAFE COMPUTING PENSION FUND)
2014-12-23 Satisfied DAVID COATES
2014-12-23 Satisfied SAFE COMPUTING (PENSIONS) LIMITED
TRUST DEED 2006-01-28 Satisfied PHILLIP LEINARD RULE AND ALEXANDER WRIGHT SCOTT
DEBENTURE 2006-01-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-12-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1982-09-21 Satisfied WILLIAMS & GLYN'S BANK PLC.
TRUST DEED 1982-09-21 Satisfied CHUBB & SON PLC.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SAFE COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of SAFE COMPUTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SAFE COMPUTING LIMITED owns 2 domain names.

safecomputing.co.uk   safe-computing.co.uk  

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