General information

Name:

Safedon Ltd

Office Address:

Polyco Healthline South Fen Road PE10 0DN Bourne

Number: 07637555

Incorporation date: 2011-05-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safedon came into being in 2011 as a company enlisted under no 07637555, located at PE10 0DN Bourne at Polyco Healthline. The firm has been in business for thirteen years and its last known state is active. The company's SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. Safedon Ltd reported its account information for the financial period up to 2022-07-31. Its latest annual confirmation statement was submitted on 2023-05-17.

As found in the following enterprise's executives data, since June 2017 there have been two directors: Jason P. and Neil W..

The companies that control this firm are as follows: Polyco Healthline Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bourne at South Fen Road, PE10 0DN and was registered as a PSC under the registration number 09943100.

Financial data based on annual reports

Company staff

Jason P.

Role: Director

Appointed: 30 June 2017

Latest update: 8 February 2024

Neil W.

Role: Director

Appointed: 30 June 2017

Latest update: 8 February 2024

People with significant control

Polyco Healthline Group Limited
Address: Polyco Healthline South Fen Road, Bourne, PE10 0DN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 09943100
Notified on 3 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Altevo Limited
Address: 59 Abbeygate Street, Bury St. Edmunds, IP33 1LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05773817
Notified on 1 July 2016
Ceased on 3 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Safedon International Ltd
Address: 4th Floor Clerk's Well House 20 Britton Street, London, EC1M 5UA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07227866
Notified on 1 July 2016
Ceased on 3 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eirik A.
Notified on 1 July 2016
Ceased on 30 June 2017
Nature of control:
substantial control or influence
Jonathan S.
Notified on 1 July 2016
Ceased on 30 June 2017
Nature of control:
substantial control or influence
Polyco Healthline Limited
Address: Polyco Healthline South Fen Road, Bourne, PE10 0DN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 09943100
Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 3 July 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 17th May 2023 (CS01)
filed on: 21st, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

8 Deben Mill Business Centre Old Maltings Approach

Post code:

IP12 1BL

City / Town:

Woodbridge

HQ address,
2013

Address:

8 Deben Mill Business Centre Old Maltings Approach

Post code:

IP12 1BL

City / Town:

Woodbridge

HQ address,
2014

Address:

8 Deben Mill Business Centre Old Maltings Approach

Post code:

IP12 1BL

City / Town:

Woodbridge

HQ address,
2015

Address:

8 Deben Mill Business Centre Old Maltings Approach

Post code:

IP12 1BL

City / Town:

Woodbridge

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies