ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safe Computing Holdings Limited

Safe Computing Holdings Limited is a dissolved company incorporated on 19 August 2005 with the registered office located in London, City of London. Safe Computing Holdings Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 14 May 2024 (1 year 3 months ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
05541359
Private limited company
Age
20 years
Incorporated 19 August 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Same address for the past 4 years
Telephone
08453453300
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Commercial Officer • British • Lives in England • Born in Apr 1963
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1968
SCH 2014 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Safe Computing Limited
Adam John Witherow Brown and Robert Hugh Binns are mutual people.
Active
Access UK Ltd
Adam John Witherow Brown and Robert Hugh Binns are mutual people.
Active
Access Technology Group Limited
Adam John Witherow Brown and Robert Hugh Binns are mutual people.
Active
WFL Media Ltd
Adam John Witherow Brown and Robert Hugh Binns are mutual people.
Active
Armstrong Bidco Limited
Adam John Witherow Brown and Robert Hugh Binns are mutual people.
Active
Access Overseas Company Holdings Limited
Adam John Witherow Brown and Robert Hugh Binns are mutual people.
Active
Servelec Youth Services Limited
Robert Hugh Binns is a mutual person.
Active
Servelec Healthcare Limited
Robert Hugh Binns is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
30 Jun 2018
For period 30 Mar30 Jun 2018
Traded for 15 months
Cash in Bank
Unreported
Decreased by £4.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£7.3M
Decreased by £2.36M (-24%)
Total Liabilities
-£6.78M
Decreased by £556.13K (-8%)
Net Assets
£525K
Decreased by £1.8M (-77%)
Debt Ratio (%)
93%
Increased by 16.89% (+22%)
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
4 Years Ago on 25 Jul 2021
Liquidator Removed By Court
4 Years Ago on 8 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 8 Jul 2021
Registered Address Changed
4 Years Ago on 1 Mar 2021
Registered Address Changed
5 Years Ago on 19 Feb 2020
Voluntary Liquidator Appointed
5 Years Ago on 18 Feb 2020
Declaration of Solvency
5 Years Ago on 18 Feb 2020
Charge Satisfied
5 Years Ago on 21 Jan 2020
Christopher Andrew Armstrong Bayne Resigned
5 Years Ago on 13 Jan 2020
Get Credit Report
Discover Safe Computing Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 May 2024
Return of final meeting in a members' voluntary winding up
Submitted on 14 Feb 2024
Liquidators' statement of receipts and payments to 30 January 2023
Submitted on 13 Mar 2023
Liquidators' statement of receipts and payments to 30 January 2022
Submitted on 22 Feb 2022
Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 July 2021
Submitted on 25 Jul 2021
Appointment of a voluntary liquidator
Submitted on 8 Jul 2021
Removal of liquidator by court order
Submitted on 8 Jul 2021
Liquidators' statement of receipts and payments to 30 January 2021
Submitted on 7 Apr 2021
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
Submitted on 1 Mar 2021
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 19 February 2020
Submitted on 19 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year