Safe Computing Limited LOUGHBOROUGH


Founded in 1975, Safe Computing, classified under reg no. 01202124 is an active company. Currently registered at Armstrong Building Oakwood Drive LE11 3QF, Loughborough the company has been in the business for fourty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Robert B., Adam B. and Christopher B.. Of them, Adam B., Christopher B. have been with the company the longest, being appointed on 14 March 2017 and Robert B. has been with the company for the least time - from 17 June 2019. As of 24 April 2024, there were 9 ex directors - Stephen B., Peter P. and others listed below. There were no ex secretaries.

Safe Computing Limited Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202124
Date of Incorporation Mon, 3rd Mar 1975
Industry Other information technology service activities
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Robert B.

Position: Director

Appointed: 17 June 2019

Adam B.

Position: Director

Appointed: 14 March 2017

Christopher B.

Position: Director

Appointed: 14 March 2017

Mark J.

Position: Secretary

Resigned: 14 March 2017

Leslie A.

Position: Secretary

Resigned: 31 January 1992

Stephen B.

Position: Director

Appointed: 14 March 2017

Resigned: 30 June 2019

Peter P.

Position: Director

Appointed: 23 April 2009

Resigned: 14 March 2017

Alexander S.

Position: Director

Appointed: 02 January 2002

Resigned: 14 March 2017

Peter J.

Position: Director

Appointed: 09 March 1998

Resigned: 30 June 1999

Paul H.

Position: Director

Appointed: 01 April 1996

Resigned: 18 January 2006

Leslie A.

Position: Director

Appointed: 05 November 1991

Resigned: 04 January 1993

Philip R.

Position: Director

Appointed: 05 November 1991

Resigned: 01 August 2010

John R.

Position: Director

Appointed: 05 November 1991

Resigned: 18 January 2006

Simon K.

Position: Director

Appointed: 05 November 1991

Resigned: 18 January 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Access Uk Ltd from Colchester, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Access Uk Ltd

The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02343760
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 3rd, July 2023
Free Download (13 pages)

Company search