Company NameSafeserve.com Limited
DirectorRobert Mathias
Company StatusActive
Company Number04287580
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Previous NameDvault Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Mathias
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorhouse
Westerham
Kent
TN16 2ES
Secretary NameMr Narendrakumar Dayaram Thanki
NationalityEnglish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Director NameMr David Julian Hornsby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Director NameMr David Julian Hornsby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wembley Park Drive
Wembley
HA9 8HA
Director NameMr David Julian Hornsby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wembley Park Drive
Wembley
HA9 8HA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.safeserve.com/
Telephone024 20000000
Telephone regionCoventry

Location

Registered Address39 Long Acre
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

190k at £1R. Mathias
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,547
Cash£1,434
Current Liabilities£65,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
12 January 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 39 Long Acre London WC2E 9LG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 39 Long Acre London WC2E 9LG on 12 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
25 January 2016Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
25 January 2016Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
27 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 189,962
(3 pages)
27 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 189,962
(3 pages)
2 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 189,962
(3 pages)
2 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 189,962
(3 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 189,962
(3 pages)
20 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 189,962
(3 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Termination of appointment of David Hornsby as a director (1 page)
30 November 2011Termination of appointment of David Hornsby as a director (1 page)
30 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
30 November 2011Termination of appointment of David Hornsby as a director (1 page)
30 November 2011Termination of appointment of David Hornsby as a director (1 page)
30 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
4 May 2011Termination of appointment of Narendrakumar Thanki as a secretary (1 page)
4 May 2011Termination of appointment of Narendrakumar Thanki as a secretary (1 page)
12 January 2011Registered office address changed from 16 Wembley Park Drive Wembley HA9 8HA on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 16 Wembley Park Drive Wembley HA9 8HA on 12 January 2011 (1 page)
12 January 2011Termination of appointment of Narendrakumar Thanki as a secretary (1 page)
12 January 2011Termination of appointment of Narendrakumar Thanki as a secretary (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Appointment of David Julian Hornsby as a director (4 pages)
25 June 2010Appointment of David Julian Hornsby as a director (4 pages)
15 June 2010Appointment of David Julian Hornsby as a director (3 pages)
15 June 2010Appointment of David Julian Hornsby as a director (3 pages)
4 May 2010Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 14 September 2008 with a full list of shareholders (12 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 14 September 2008 with a full list of shareholders (12 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Statement of capital following an allotment of shares on 25 March 2008
  • GBP 165,001
(2 pages)
12 October 2009Statement of capital following an allotment of shares on 25 March 2008
  • GBP 165,001
(2 pages)
12 October 2009Form 123 logged (2 pages)
12 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2009Statement of capital following an allotment of shares on 30 March 2009
  • GBP 189,963
(2 pages)
12 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2009Form 123 logged (2 pages)
12 October 2009Statement of capital following an allotment of shares on 30 March 2009
  • GBP 189,963
(2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
9 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
24 April 2008Return made up to 14/09/06; full list of members (3 pages)
24 April 2008Appointment terminated director david hornsby (1 page)
24 April 2008Return made up to 14/09/07; full list of members (3 pages)
24 April 2008Return made up to 14/09/06; full list of members (3 pages)
24 April 2008Appointment terminated director david hornsby (1 page)
24 April 2008Return made up to 14/09/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 August 2006Company name changed dvault LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed dvault LIMITED\certificate issued on 14/08/06 (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 February 2006Return made up to 14/09/05; full list of members (7 pages)
14 February 2006Return made up to 14/09/05; full list of members (7 pages)
11 January 2005Return made up to 14/09/04; full list of members (7 pages)
11 January 2005Return made up to 14/09/04; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 December 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
12 February 2004Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2004Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 February 2003Return made up to 14/09/02; full list of members (7 pages)
5 February 2003Return made up to 14/09/02; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
14 September 2001Incorporation (28 pages)
14 September 2001New secretary appointed (1 page)
14 September 2001New director appointed (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001New director appointed (1 page)
14 September 2001Incorporation (28 pages)