Company NameDatasafe Services Limited
DirectorMichael Brian Strelitz
Company StatusActive
Company Number01999773
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years ago)
Previous NamesProfitswift Limited and Newdirections Consultants Limited(The)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael Brian Strelitz
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(6 years after company formation)
Appointment Duration32 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address89 Meadway
London
NW11 6QH
Secretary NameMr Michael Brian Strelitz
NationalityBritish
StatusCurrent
Appointed14 March 1992(6 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Meadway
London
NW11 6QH
Director NameMrs Ziona Simcha Strelitz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years after company formation)
Appointment Duration4 years, 12 months (resigned 08 March 1997)
RoleBuilt Environment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Meadway
London
NW11 6QH
Director NameMr Guy Simon Strelitz
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(10 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 11 October 2022)
RoleSoftware Development Manager
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP

Contact

Websitedatasafe-services.co.uk
Telephone0800 6126796
Telephone regionFreephone

Location

Registered Address49 4th Floor, 49 St James's Street
London
SW1A 1AH
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Brian Strelitz
100.00%
Ordinary

Financials

Year2014
Net Worth£22,242
Current Liabilities£8,273

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

28 July 2023Registered office address changed from United House North Road London N7 9DP to 50 Jermyn Street London SW1Y 6LX on 28 July 2023 (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
11 October 2022Termination of appointment of Guy Simon Strelitz as a director on 11 October 2022 (1 page)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Director's details changed for Mr Guy Simon Strelitz on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Guy Simon Strelitz on 13 August 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Director's details changed for Mr Guy Simon Strelitz on 2 January 2014 (2 pages)
17 March 2014Director's details changed for Mr Guy Simon Strelitz on 2 January 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Director's details changed for Mr Guy Simon Strelitz on 2 January 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Michael Brian Strelitz on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Guy Simon Strelitz on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Brian Strelitz on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Guy Simon Strelitz on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 89 meadway london NW11 6QH (1 page)
13 May 2009Registered office changed on 13/05/2009 from 89 meadway london NW11 6QH (1 page)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / guy strelitz / 01/05/2007 (1 page)
25 March 2008Director's change of particulars / guy strelitz / 01/05/2007 (1 page)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2005Return made up to 14/03/05; full list of members (2 pages)
23 March 2005Return made up to 14/03/05; full list of members (2 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 March 2005Director's particulars changed (1 page)
19 March 2004Return made up to 14/03/04; no change of members (7 pages)
19 March 2004Return made up to 14/03/04; no change of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 March 2003Return made up to 14/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 14/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 June 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
28 January 2000Return made up to 14/03/99; full list of members (6 pages)
28 January 2000Return made up to 14/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
31 December 1998Return made up to 14/03/98; full list of members (6 pages)
31 December 1998Return made up to 14/03/97; full list of members (6 pages)
31 December 1998Return made up to 14/03/97; full list of members (6 pages)
31 December 1998Return made up to 14/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Return made up to 14/03/96; no change of members (4 pages)
25 February 1997Return made up to 14/03/96; no change of members (4 pages)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Company name changed newdirections consultants limite d(the)\certificate issued on 22/05/95 (4 pages)
19 May 1995Company name changed newdirections consultants limite d(the)\certificate issued on 22/05/95 (4 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Return made up to 14/03/95; no change of members (4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 May 1995Return made up to 14/03/95; no change of members (4 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 July 1986Company name changed profitswift LIMITED\certificate issued on 04/07/86 (2 pages)
4 July 1986Company name changed profitswift LIMITED\certificate issued on 04/07/86 (2 pages)
14 March 1986Incorporation (15 pages)
14 March 1986Incorporation (15 pages)