Company NameGeneration Safe Limited
DirectorIan Keith Oliphant-Thompson
Company StatusActive
Company Number08685087
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Keith Oliphant-Thompson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMrs Rachael Ogario
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Atrium Curtis Road
Dorking
Surrey
RH4 1XA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ian Oliphant-thompson
50.00%
Ordinary
1 at £1Jayne Oliphant-thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£73,192
Cash£81,788
Current Liabilities£101,630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2018 (8 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2018Change of details for Ms Jayne Oliphant-Thompson as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Change of details for Ms Jayne Oliphant-Thompson as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Change of details for Ian Oliphant-Thompson as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Ian Keith Oliphant-Thompson on 10 September 2018 (2 pages)
13 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
26 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 December 2016Director's details changed for Ian Keith Oliphant-Thompson on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Ian Keith Oliphant-Thompson on 13 December 2016 (2 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
7 September 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(3 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Ian Keith Oliphant-Thompson on 10 September 2014 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Ian Keith Oliphant-Thompson on 10 September 2014 (2 pages)
21 May 2014Registered office address changed from the Atrium Curtis Road Dorking Surrey RH41XA United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from , the Atrium Curtis Road, Dorking, Surrey, RH41XA, United Kingdom on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Rachael Ogario as a director (1 page)
21 May 2014Appointment of Ian Oliphant-Thompson as a director (2 pages)
21 May 2014Termination of appointment of Rachael Ogario as a director (1 page)
21 May 2014Appointment of Ian Oliphant-Thompson as a director (2 pages)
2 December 2013Appointment of Mrs Rachael Ogario as a director (2 pages)
2 December 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 December 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of John Cowdry as a director (1 page)
2 December 2013Termination of appointment of John Cowdry as a director (1 page)
2 December 2013Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 December 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mrs Rachael Ogario as a director (2 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
(34 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
(34 pages)