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
Safe Portfolio Limited
Safe Portfolio Limited is a dissolved company incorporated on 8 January 2015 with the registered office located in Warminster, Wiltshire. Safe Portfolio Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09379800
Private limited company
Age
10 years
Incorporated
8 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Safe Portfolio Limited
Contact
Update Details
Address
Temple Chambers
28 Station Road
Warminsyer
Wiltshire
BA12 9BR
England
Same address for the past
9 years
Companies in BA12 9BR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mr Jack Richard Millard
Director • PSC • British • Lives in England • Born in Feb 1986
Terence Wesley Hillier
Director • British • Lives in UK • Born in Oct 1971
Mr Terence Wesley Hillier
PSC • British • Lives in England • Born in Oct 1971
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
People Cis Limited
Terence Wesley Hillier is a mutual person.
Active
People Payments Limited
Terence Wesley Hillier is a mutual person.
Active
People PSC Limited
Terence Wesley Hillier is a mutual person.
Active
Cloud Web Solutions Limited
Mr Jack Richard Millard is a mutual person.
Active
TWH Holdings Limited
Terence Wesley Hillier is a mutual person.
Active
People Umbrella Limited
Terence Wesley Hillier is a mutual person.
Active
People Paye Limited
Terence Wesley Hillier is a mutual person.
Active
People Group Operations Limited
Terence Wesley Hillier is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Jan 2016
For period
31 Jan
⟶
31 Jan 2016
Traded for
12 months
Cash in Bank
£15.55K
Turnover
Unreported
Employees
Unreported
Total Assets
£55.09K
Total Liabilities
-£54.99K
Net Assets
£100
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 20 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 5 Dec 2017
Application To Strike Off
7 Years Ago on 23 Nov 2017
Confirmation Submitted
8 Years Ago on 11 Jan 2017
Roy Beale Resigned
9 Years Ago on 18 Oct 2016
Small Accounts Submitted
9 Years Ago on 6 Oct 2016
Natalie Jane Handyside Resigned
9 Years Ago on 23 Jun 2016
Registered Address Changed
9 Years Ago on 23 Jun 2016
Mohammed Suhail Mirza Resigned
9 Years Ago on 17 Mar 2016
Mrs Natalie Jane Handyside Appointed
9 Years Ago on 29 Jan 2016
Get Alerts
Get Credit Report
Discover Safe Portfolio 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
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 5 Dec 2017
Application to strike the company off the register
Submitted on 23 Nov 2017
Confirmation statement made on 8 January 2017 with updates
Submitted on 11 Jan 2017
Termination of appointment of Roy Beale as a director on 18 October 2016
Submitted on 31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
Submitted on 6 Oct 2016
Registered office address changed from Meadway Mill Road Writhlington Radstock Somerset BA3 5TY to Temple Chambers 28 Station Road Warminsyer Wiltshire BA12 9BR on 23 June 2016
Submitted on 23 Jun 2016
Termination of appointment of Natalie Jane Handyside as a director on 23 June 2016
Submitted on 23 Jun 2016
Termination of appointment of Mohammed Suhail Mirza as a director on 17 March 2016
Submitted on 17 Mar 2016
Appointment of Mrs Natalie Jane Handyside as a director on 29 January 2016
Submitted on 29 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs