SAFEGUARD IP LIMITED

Active London

Activities of insurance agents and brokers

0 employees website.com
Financial services Activities of insurance agents and brokers
S

SAFEGUARD IP LIMITED

Activities of insurance agents and brokers

Founded 20 May 2014 Active London, United Kingdom 0 employees website.com
Financial services Activities of insurance agents and brokers

Previous Company Names

SAFEGUARD IP LIMITED 20 May 2014 — 23 Sept 2025
Accounts Submitted 30 Dec 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 10 Jul 2025 Next due 3 Jun 2026 1 month remaining
Net assets £-141K £14K 2024 year on year
Total assets £57K £12K 2024 year on year
Total Liabilities £198K £2K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

124 City Road London EC1V 2NX United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SAFEGUARD IP LIMITED (09048290), an active financial services company based in London, United Kingdom. Incorporated 20 May 2014. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£784.00

Decreased by £20.89k (-96%)

Net Assets

-£140.98k

Increased by £13.81k (+9%)

Total Liabilities

£197.97k

Decreased by £1.75k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

347%

Decreased by 97 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Avantis Services LimitedCorporate-secretaryUnited KingdomUnknown3 Feb 2020Active
David BloomDirectorEnglishEngland5220 May 2014Active

Shareholders

Shareholders (2)

Avantis Limited
67.0%
67
David Bloom
33.0%
33

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Richard John Tee

British

Active
Notified 24 Jan 2020
Residence Guernsey
DOB March 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 25 To 50 Percent

David Samuel Bloom

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

David Bloom

Ceased 6 Apr 2016

Ceased

Richard John Tee

Ceased 24 Jan 2020

Ceased

Heritage Management Holdings Limited

Ceased 30 May 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
23 Sept 2025Change Of NameCertificate Change Of Name Company
31 Aug 2025Persons With Significant ControlCessation of David Samuel Bloom as a person with significant control on 31 Aug 2025
31 Aug 2025OfficersTermination of David Bloom as director on 31 Aug 2025
10 Jul 2025Confirmation StatementConfirmation statement made on 20 May 2025 with updates
30 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

23 Sept 2025 Change Of Name

Certificate Change Of Name Company

31 Aug 2025 Persons With Significant Control

Cessation of David Samuel Bloom as a person with significant control on 31 Aug 2025

31 Aug 2025 Officers

Termination of David Bloom as director on 31 Aug 2025

10 Jul 2025 Confirmation Statement

Confirmation statement made on 20 May 2025 with updates

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

4 months ago on 30 Dec 2025

Certificate Change Of Name Company

7 months ago on 23 Sept 2025

Cessation of David Samuel Bloom as a person with significant control on 31 Aug 2025

8 months ago on 31 Aug 2025

Termination of David Bloom as director on 31 Aug 2025

8 months ago on 31 Aug 2025

Confirmation statement made on 20 May 2025 with updates

9 months ago on 10 Jul 2025