Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Secure Safe Limited
Secure Safe Limited is a liquidation company incorporated on 19 July 1999 with the registered office located in London, Greater London. Secure Safe Limited was registered 26 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
03809539
Private limited company
Age
26 years
Incorporated
19 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2024
(1 year 3 months ago)
Next confirmation dated
1 June 2025
Was due on
15 June 2025
(2 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2024
Was due on
30 April 2025
(4 months ago)
Learn more about Secure Safe Limited
Contact
Address
Langley House
Park Road
London
N2 8EY
Address changed on
19 Oct 2024
(10 months ago)
Previous address was
7 York Road Woking GU22 7XH England
Companies in N2 8EY
Telephone
08000724391
Email
Available in Endole App
Website
Securesafe.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mrs Joanne Elizabeth Alam
Secretary • PSC • British • Lives in England • Born in Dec 1963
Dr Zoe Samia Malik-Kemp
Director • Doctor • British • Lives in England • Born in Oct 1984
Kamal Alam
Director • British • Lives in UK • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mallams Family Office Limited
Kamal Alam is a mutual person.
Active
RZH Properties Limited
Dr Zoe Samia Malik-Kemp is a mutual person.
Active
Edward James International Pty Ltd
Kamal Alam is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£340.31K
Increased by £105.45K (+45%)
Total Liabilities
-£395.93K
Increased by £105.86K (+36%)
Net Assets
-£55.63K
Decreased by £407 (+1%)
Debt Ratio (%)
116%
Decreased by 7.17% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 19 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 19 Oct 2024
Zoe Samia Malik-Kemp Resigned
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 12 Months Ago on 15 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Jul 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Registered Address Changed
2 Years 8 Months Ago on 3 Jan 2023
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Get Alerts
Get Credit Report
Discover Secure Safe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 30 Oct 2024
Registered office address changed from 7 York Road Woking GU22 7XH England to Langley House Park Road London N2 8EY on 19 October 2024
Submitted on 19 Oct 2024
Resolutions
Submitted on 19 Oct 2024
Appointment of a voluntary liquidator
Submitted on 19 Oct 2024
Termination of appointment of Zoe Samia Malik-Kemp as a director on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 13 Jun 2024
Micro company accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Registered office address changed from Steward House 14 Commercial Way Woking GU21 6ET England to 7 York Road Woking GU22 7XH on 15 September 2023
Submitted on 15 Sep 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 7 Jul 2023
Micro company accounts made up to 31 July 2022
Submitted on 28 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs