Safety Management Software Limited
- Dissolved
- Incorporated on 25 May 2010
Reg Address: Rockland House View Road, Rainhill, Prescot L35 0LG
- Summary The company with name "Safety Management Software Limited" is a ltd and located in Rockland House View Road, Rainhill, Prescot L35 0LG. Safety Management Software Limited is currently in dissolved status and it was incorporated on 25 May 2010 (14 years 3 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Safety Management Software Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Morten Floberg Evensen | Director | 24 Jul 2020 | Norwegian | Active |
2 | Jens Göran Lindö | Director | 24 Jul 2020 | Swedish | Active |
3 | Gary Meyer Rinck | Director | 20 Feb 2018 | American | Resigned 24 Jul 2020 |
4 | Mark Simon Swithenbank | Secretary | 7 Apr 2011 | - | Active |
5 | Mark Simon Swithenbank | Director | 7 Apr 2011 | British | Active |
6 | Paul Laurence Hurst | Director | 9 Jun 2010 | - | Resigned 24 Jul 2020 |
7 | Robert David Leech | Director | 9 Jun 2010 | British | Resigned 24 Jul 2020 |
8 | Jason Colin Wright | Director | 9 Jun 2010 | British | Resigned 24 Jul 2020 |
9 | Neil Stuart Harrison | Secretary | 9 Jun 2010 | - | Resigned 7 Apr 2011 |
10 | Raymond John Black | Director | 9 Jun 2010 | British | Resigned 1 Oct 2013 |
11 | Roy Edward Godwin | Director | 9 Jun 2010 | British | Resigned 24 Jul 2020 |
12 | Neil Stuart Harrison | Director | 9 Jun 2010 | British | Resigned 24 Jul 2020 |
13 | Martin Stuart Jones | Director | 1 Jun 2010 | British | Resigned 24 Jul 2020 |
14 | Clifford Donald Wing | Director | 25 May 2010 | British | Resigned 25 May 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 25 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Safety Management Software Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 27 Jul 2021 | Download PDF |
2 | Confirmation Statement - Updates | 7 Jun 2021 | Download PDF |
3 | Gazette - Notice Voluntary | 11 May 2021 | Download PDF |
4 | Dissolution - Application Strike Off Company | 1 May 2021 | Download PDF |
5 | Resolution | 22 Dec 2020 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2020 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2020 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2020 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 23 Jul 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 2 Jun 2020 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 6 Apr 2020 | Download PDF 2 Pages |
18 | Accounts - Micro Entity | 12 Jul 2019 | Download PDF 3 Pages |
19 | Confirmation Statement - No Updates | 28 May 2019 | Download PDF 3 Pages |
20 | Accounts - Micro Entity | 31 May 2018 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 29 May 2018 | Download PDF 3 Pages |
22 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 21 Feb 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2018 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 20 Feb 2018 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 18 Jul 2017 | Download PDF 4 Pages |
32 | Confirmation Statement - Updates | 20 Jun 2017 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 2 Aug 2016 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 10 Pages |
35 | Accounts - Total Exemption Small | 22 Jul 2015 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2015 | Download PDF 11 Pages |
37 | Accounts - Total Exemption Small | 2 Jul 2014 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2014 | Download PDF 11 Pages |
39 | Mortgage - Satisfy Charge Full | 24 Apr 2014 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name | 1 Oct 2013 | Download PDF 1 Pages |
41 | Mortgage - Create With Deed With Charge Number | 12 Sep 2013 | Download PDF 5 Pages |
42 | Officers - Change Person Director Company With Change Date | 3 Jun 2013 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2013 | Download PDF 12 Pages |
44 | Accounts - Total Exemption Small | 21 May 2013 | Download PDF 4 Pages |
45 | Address - Change Sail Company | 18 Oct 2012 | Download PDF 1 Pages |
46 | Accounts - Total Exemption Small | 19 Jun 2012 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2012 | Download PDF 11 Pages |
48 | Accounts - Total Exemption Small | 29 Jul 2011 | Download PDF 4 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2011 | Download PDF 11 Pages |
50 | Capital - Allotment Shares | 12 May 2011 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 12 May 2011 | Download PDF 2 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 12 May 2011 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company With Name | 12 May 2011 | Download PDF 1 Pages |
54 | Mortgage - Legacy | 12 Nov 2010 | Download PDF 10 Pages |
55 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2010 | Download PDF 3 Pages |
56 | Officers - Appoint Person Director Company With Name | 8 Sep 2010 | Download PDF 3 Pages |
57 | Officers - Appoint Person Director Company With Name | 8 Sep 2010 | Download PDF 3 Pages |
58 | Officers - Appoint Person Director Company With Name | 8 Sep 2010 | Download PDF 3 Pages |
59 | Officers - Appoint Person Director Company With Name | 8 Sep 2010 | Download PDF 3 Pages |
60 | Officers - Appoint Person Director Company With Name | 8 Sep 2010 | Download PDF 3 Pages |
61 | Officers - Appoint Person Director Company With Name | 8 Sep 2010 | Download PDF 3 Pages |
62 | Accounts - Change Account Reference Date Company Current Shortened | 2 Sep 2010 | Download PDF 1 Pages |
63 | Capital - Allotment Shares | 2 Sep 2010 | Download PDF 3 Pages |
64 | Address - Change Registered Office Company With Date Old | 2 Sep 2010 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
66 | Officers - Termination Director Company With Name | 26 May 2010 | Download PDF 1 Pages |
67 | Incorporation - Company | 25 May 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Trendtime Ltd Mutual People: Jens Göran Lindö , Mark Simon Swithenbank | Active - Proposal To Strike Off |
2 | Ecoonline Uk Limited Mutual People: Jens Göran Lindö , Mark Simon Swithenbank | Active |
3 | Airsweb Limited Mutual People: Jens Göran Lindö , Mark Simon Swithenbank | Active |
4 | Virtuoso (Uk) Limited Mutual People: Mark Simon Swithenbank | Active |
5 | Adsum Solutions Limited Mutual People: Mark Simon Swithenbank | dissolved |