Company NameSafecall Training Limited
Company StatusDissolved
Company Number05132523
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed31 October 2007(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 18 May 2021)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Alan John Long
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameMr Graham Long
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rydal Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UJ
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitewww.safecall.co.uk
Telephone0191 5167720
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2020Change of details for Safecall Limited as a person with significant control on 30 November 2020 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page)
4 August 2017Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page)
19 January 2015Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Termination of appointment of Alan John Long as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Alan John Long as a director on 30 June 2014 (1 page)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Director's details changed for Alan John Long on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mrs Caroline Janet Banszky on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Graham Long on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Graham Long on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mrs Caroline Janet Banszky on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Alan John Long on 13 June 2012 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 19/05/08; full list of members (5 pages)
4 June 2008Return made up to 19/05/08; full list of members (5 pages)
8 November 2007Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar, sunderland tyne & wear SR5 2TP (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar, sunderland tyne & wear SR5 2TP (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2007New director appointed (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2006Return made up to 19/05/06; full list of members (3 pages)
26 May 2006Return made up to 19/05/06; full list of members (3 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 June 2005Return made up to 19/05/05; full list of members (3 pages)
3 June 2005Return made up to 19/05/05; full list of members (3 pages)
14 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
14 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
19 May 2004Incorporation (19 pages)
19 May 2004Incorporation (19 pages)