Get Safe Online Limited LINCOLN


Founded in 2005, Get Safe Online, classified under reg no. 05479360 is an active company. Currently registered at Cygnet House LN6 3JZ, Lincoln the company has been in the business for nineteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 14th February 2012 Get Safe Online Limited is no longer carrying the name Endurance (internet Security Awareness).

The company has 3 directors, namely Dean B., Nicholas S. and Garreth G.. Of them, Dean B., Nicholas S., Garreth G. have been with the company the longest, being appointed on 16 August 2006. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Get Safe Online Limited Address / Contact

Office Address Cygnet House
Office Address2 Exchange Road
Town Lincoln
Post code LN6 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05479360
Date of Incorporation Mon, 13th Jun 2005
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Dean B.

Position: Director

Appointed: 16 August 2006

Nicholas S.

Position: Director

Appointed: 16 August 2006

Garreth G.

Position: Director

Appointed: 16 August 2006

Anthony L.

Position: Director

Appointed: 05 May 2011

Resigned: 10 February 2020

Robert S.

Position: Director

Appointed: 25 February 2011

Resigned: 10 February 2020

David C.

Position: Director

Appointed: 24 January 2008

Resigned: 03 July 2008

Vanessa C.

Position: Director

Appointed: 20 February 2007

Resigned: 03 July 2008

Alison L.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2010

Nicholas M.

Position: Secretary

Appointed: 17 August 2006

Resigned: 17 January 2018

Nicholas M.

Position: Director

Appointed: 17 August 2006

Resigned: 17 January 2018

Darren S.

Position: Director

Appointed: 16 August 2006

Resigned: 31 December 2006

Nichola S.

Position: Director

Appointed: 16 August 2006

Resigned: 20 February 2007

Robert R.

Position: Director

Appointed: 16 August 2006

Resigned: 24 January 2008

Philippus M.

Position: Director

Appointed: 03 March 2006

Resigned: 01 October 2006

Stephen M.

Position: Director

Appointed: 03 March 2006

Resigned: 06 February 2020

Alistair B.

Position: Secretary

Appointed: 03 March 2006

Resigned: 16 August 2006

David A.

Position: Director

Appointed: 13 June 2005

Resigned: 12 December 2005

Kevin R.

Position: Director

Appointed: 13 June 2005

Resigned: 25 November 2005

Stephen M.

Position: Director

Appointed: 13 June 2005

Resigned: 16 August 2006

Matthew T.

Position: Director

Appointed: 13 June 2005

Resigned: 16 August 2006

Michael C.

Position: Director

Appointed: 13 June 2005

Resigned: 16 August 2006

Alistair B.

Position: Director

Appointed: 13 June 2005

Resigned: 16 August 2006

Virginia B.

Position: Secretary

Appointed: 13 June 2005

Resigned: 06 March 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Howard N. This PSC has significiant influence or control over this company,. The second one in the PSC register is Dean B. This PSC has significiant influence or control over the company,.

Howard N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dean B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Endurance (internet Security Awareness) February 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand   173 79771 668
Debtors   110 64874 181
Net Assets Liabilities142 11440 44057 624-125 348 
Property Plant Equipment   190161
Other
Creditors-129 163-191 494-128 036409 983407 606
Net Current Assets Liabilities 559 946239 706141 949-261 757
Total Assets Less Current Liabilities484 414560 209239 930-125 348-261 596

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements