Company NamePedal Safe Limited
Company StatusDissolved
Company Number07896593
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamePeddle Safe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan John Steward
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 7 Acorn Business Park
Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX
Director NameMr Nicholas Simon Sharpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(3 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Andrew William Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lords Mead
Chippenham
Wiltshire
SN14 0LJ
Director NameMrs Sharon Elizabeth Brown
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiles Smith Limited 6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiles Smith Ltd 6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMrs Sharon Elizabeth Brown
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(6 years after company formation)
Appointment Duration1 year (resigned 08 January 2019)
RoleChief Sales Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB

Location

Registered Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
29 December 2021Application to strike the company off the register (1 page)
22 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 November 2020Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Sharon Elizabeth Brown as a director on 8 January 2019 (1 page)
8 January 2019Termination of appointment of Sharon Elizabeth Brown as a director on 8 January 2018 (1 page)
8 January 2019Appointment of Mrs Sharon Elizabeth Brown as a director on 8 January 2018 (2 pages)
12 April 2018Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
18 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
26 September 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(7 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(7 pages)
12 January 2016Appointment of Mr Paul Chainey as a director on 21 September 2015 (2 pages)
12 January 2016Appointment of Mr Paul Chainey as a director on 21 September 2015 (2 pages)
4 January 2016Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 22 Melton Street London NW1 2BW on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 22 Melton Street London NW1 2BW on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 22 Melton Street London NW1 2BW on 4 January 2016 (1 page)
23 December 2015Appointment of Mrs Sharon Elizabeth Brown as a director on 9 July 2015 (2 pages)
23 December 2015Appointment of Mr Paul Jellicoe as a director on 15 September 2015 (2 pages)
23 December 2015Appointment of Mr Paul Jellicoe as a director on 15 September 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Elizabeth Brown as a director on 9 July 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Elizabeth Brown as a director on 9 July 2015 (2 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
15 October 2015Statement of company's objects (2 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 200
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 200
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 December 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 100
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 100
(4 pages)
22 October 2012Termination of appointment of Andrew Cook as a director (1 page)
22 October 2012Termination of appointment of Andrew Cook as a director (1 page)
18 April 2012Appointment of Mr Andrew William Cook as a director (2 pages)
18 April 2012Appointment of Mr Nicholas Simon Sharpe as a director (2 pages)
18 April 2012Appointment of Mr Andrew William Cook as a director (2 pages)
18 April 2012Appointment of Mr Nicholas Simon Sharpe as a director (2 pages)
27 January 2012Company name changed peddle safe LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Company name changed peddle safe LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Incorporation (28 pages)
4 January 2012Incorporation (28 pages)