ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pure Safety Group Holdings Limited

Pure Safety Group Holdings Limited is an active company incorporated on 19 July 2017 with the registered office located in London, Greater London. Pure Safety Group Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10874688
Private limited company
Age
8 years
Incorporated 19 July 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 314 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (10 months ago)
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 11 Feb 2025 (9 months ago)
Previous address was 87 the Hundred Romsey SO51 8BZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Feb 1968
Director • German • Lives in Germany • Born in Mar 1986
Pure Safety Investco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pure Safety Investco Limited
John Andrew Arney and Julian Philipp Ameler are mutual people.
Active
Pure Lifting Incentives Limited
John Andrew Arney and Julian Philipp Ameler are mutual people.
Active
Titon Holdings Plc
Jeffrey Graham Ward is a mutual person.
Active
Trailertek Limited
John Andrew Arney is a mutual person.
Active
British Safety Industry Federation Limited
Jeffrey Graham Ward is a mutual person.
Active
Guardian Fall Ltd
Jeffrey Graham Ward is a mutual person.
Active
Pure Digital Commerce Limited
John Andrew Arney is a mutual person.
Active
The Smithfield Group Limited
John Andrew Arney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£45K
Increased by £45K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£77.04M
Increased by £6.26M (+9%)
Total Liabilities
-£733K
Increased by £423K (+136%)
Net Assets
£76.3M
Increased by £5.84M (+8%)
Debt Ratio (%)
1%
Increased by 0.51% (+117%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Mr Julian Philipp Ameler Details Changed
9 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
New Charge Registered
10 Months Ago on 3 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Jeffrey Graham Ward Resigned
1 Year 3 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Ms Danielle Scott Appointed
1 Year 6 Months Ago on 1 May 2024
Jock Fergus Paton Resigned
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Pure Safety Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 July 2025 with no updates
Submitted on 21 Jul 2025
Director's details changed for Mr Julian Philipp Ameler on 11 February 2025
Submitted on 9 Apr 2025
Registered office address changed from 87 the Hundred Romsey SO51 8BZ England to 71-75 Shelton Street London WC2H 9JQ on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Psg New Road Sheerness ME12 1PZ England to 87 the Hundred Romsey SO51 8BZ on 16 January 2025
Submitted on 16 Jan 2025
Registration of charge 108746880001, created on 3 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 18 July 2024 with updates
Submitted on 21 Aug 2024
Termination of appointment of Jeffrey Graham Ward as a director on 29 July 2024
Submitted on 31 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 31 May 2024
Statement of capital following an allotment of shares on 10 May 2024
Submitted on 17 May 2024
Appointment of Ms Danielle Scott as a secretary on 1 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year