Company NameSafevoip Ltd
Company StatusDissolved
Company Number06382536
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)
Previous NamesSafetech Securities Limited and Safetech Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWayne Clatworthy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Director NameMr Lewis Clatworthy
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Secretary NameAngela Clatworthy
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressBank Chambers
1-3 Woodford Avenue Gants Hill
Ilford
Essex
IG2 6UF
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Location

Registered Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wayne Clatworthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£344
Cash£1
Current Liabilities£345

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the company off the register (1 page)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 November 2022Notification of Lewis Clatworthy as a person with significant control on 1 July 2021 (2 pages)
18 November 2022Change of details for Mr Wayne Clathworthy as a person with significant control on 1 July 2021 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
7 July 2022Registered office address changed from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on 7 July 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
10 September 2021Previous accounting period extended from 4 April 2021 to 31 July 2021 (1 page)
25 August 2021Director's details changed for Wayne Clatworthy on 25 August 2021 (2 pages)
25 August 2021Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF to 1506 London Road Leigh on Sea Essex SS9 2UR on 25 August 2021 (1 page)
25 August 2021Director's details changed for Mr Lewis Wayne Clatworthy on 25 August 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 4 April 2020 (8 pages)
4 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 4 April 2019 (7 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 4 April 2018 (6 pages)
19 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 4 April 2017 (9 pages)
2 January 2018Accounts for a dormant company made up to 4 April 2017 (9 pages)
7 December 2017Appointment of Mr Lewis Wayne Clatworthy as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Lewis Wayne Clatworthy as a director on 7 December 2017 (2 pages)
7 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
7 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
3 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 4 April 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 4 April 2016 (3 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Termination of appointment of Angela Clatworthy as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Angela Clatworthy as a secretary on 6 November 2015 (1 page)
30 April 2015Company name changed safetech securities LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
30 April 2015Company name changed safetech securities LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
16 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
8 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(3 pages)
8 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(3 pages)
25 January 2014Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 January 2014Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 January 2014Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 October 2013Registered office address changed from Bank Chambers 1-3 Woodford Ave Gants Hill Ilford Essex IG2 6UF on 25 October 2013 (1 page)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Director's details changed for Wayne Clatworthy on 25 October 2013 (2 pages)
25 October 2013Secretary's details changed for Angela Clatworthy on 25 October 2013 (1 page)
25 October 2013Director's details changed for Wayne Clatworthy on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Bank Chambers 1-3 Woodford Ave Gants Hill Ilford Essex IG2 6UF on 25 October 2013 (1 page)
25 October 2013Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 25 October 2013 (1 page)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Secretary's details changed for Angela Clatworthy on 25 October 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Angela Clatworthy on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Wayne Clatworthy on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Wayne Clatworthy on 26 September 2010 (2 pages)
27 September 2010Secretary's details changed for Angela Clatworthy on 26 September 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 October 2008Return made up to 26/09/08; full list of members (3 pages)
14 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Accounting reference date shortened from 30/09/08 to 05/04/08 (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Accounting reference date shortened from 30/09/08 to 05/04/08 (1 page)
26 September 2007Incorporation (14 pages)
26 September 2007Incorporation (14 pages)