Company NameSafety Evolution Limited
DirectorSian Louise Penner
Company StatusActive
Company Number07587202
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sian Louise Penner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Dominic Johnson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleHealth & Safety
Country of ResidenceUnited Kingdom
Correspondence Address85 Somerville Road
Romford
Essex
RM6 5BB

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Dominic Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£25,069
Cash£23,623
Current Liabilities£400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

13 February 2024Registered office address changed from C/O Reed Taylor Benedict Unit3, 1st Floor, Nrth Cavendish House 369-391 Burnt Oak Broadway, Edgware Middlesex HA8 5AW England to 13 Whitchurch Lane Edgware HA8 6JZ on 13 February 2024 (1 page)
26 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
23 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 September 2016Director's details changed for Mrs Sian Alexander Penner on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from C/O C/O 126 Malford Grove London E18 2DG England to C/O Reed Taylor Benedict Unit3, 1st Floor, Nrth Cavendish House 369-391 Burnt Oak Broadway, Edgware Middlesex HA8 5AW on 12 September 2016 (1 page)
12 September 2016Director's details changed for Mrs Sian Alexander Penner on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from C/O C/O 126 Malford Grove London E18 2DG England to C/O Reed Taylor Benedict Unit3, 1st Floor, Nrth Cavendish House 369-391 Burnt Oak Broadway, Edgware Middlesex HA8 5AW on 12 September 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
7 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
7 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Registered office address changed from 126 Malford Grove London E18 2DG to C/O C/O 126 Malford Grove London E18 2DG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to C/O C/O 126 Malford Grove London E18 2DG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to C/O C/O 126 Malford Grove London E18 2DG on 28 April 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Registered office address changed from 126 Malford Grove London E18 2DG to C/O C/O 126 Malford Grove London E18 2DG on 28 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 February 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
23 February 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 January 2012Appointment of Sian Penner as a director (3 pages)
11 January 2012Termination of appointment of Dominic Johnson as a director (2 pages)
11 January 2012Registered office address changed from 85 Somerville Road Romford Essex RM6 5BB United Kingdom on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 85 Somerville Road Romford Essex RM6 5BB United Kingdom on 11 January 2012 (2 pages)
11 January 2012Appointment of Sian Penner as a director (3 pages)
11 January 2012Termination of appointment of Dominic Johnson as a director (2 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)