Get an alert when PROSAFE OFFSHORE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-13 (in 9mo)

Last made up 2026-01-30

Watchouts

None on the register

Cash

£11M

+41.1% vs 2023

Net assets

Equity attributable

Employees

24

-11.1% vs 2023

Profit before tax

£1M

-3% vs 2023

Name history

Renamed 2 times since incorporation

  1. PROSAFE OFFSHORE LIMITED 2001-05-25 → present
  2. SAFE SERVICE LIMITED 1997-04-08 → 2001-05-25
  3. NEARSUN LIMITED 1997-02-19 → 1997-04-08

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,399,000£1,357,000
Net profit
Cash £7,576,000£10,689,000
Total assets less current liabilities
Net assets
Equity £8,723,000£10,627,000£12,026,000£13,383,000
Average employees 2724
Wages £3,714,000£2,713,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
LC SECRETARIES LIMITED Corporate Secretary 2010-03-15
MCNEEL, Reese Worth Director 2022-08-16 Mar 1977 American
STEWART, Ryan Director 2020-07-01 Nov 1973 British
Show 22 resigned officers
Name Role Appointed Resigned
FERGUSSON, Peter Secretary 1997-05-02 1998-04-22
FIELD, Elizabeth Secretary 1997-03-12 1997-04-14
LAIRD, Robin Thomas Dunlop Secretary 1997-04-14 1997-05-02
NOROSE LIMITED Corporate Secretary 1998-04-22 2010-03-05
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-02-19 1997-03-12
ARNESEN, Trygve Director 2001-10-29 2005-03-31
AUSTREID, Arne Director 1999-05-24 2010-09-30
BERGE, Jens Director 2017-11-24 2019-03-14
CHRISTIANSEN, Stig Harry Director 2019-03-14 2022-04-27
ERICSSON, Jan Christer, Captain Director 1997-03-12 1997-04-08
FJELDE, Eirik Director 2022-04-27 2022-08-16
HANSSON, Balder Director 1997-04-08 1998-03-31
HENRIKSEN, Bjorn Director 2000-01-27 2001-10-29
LAIRD, Robin Thomas Dunlop Director 1997-04-08 2020-07-01
LOW, Khim Mong Director 2010-09-30 2014-05-07
LUND, Reidar Director 1997-12-08 1999-05-24
MCMILLAN, David Director 1997-04-08 1999-03-31
MCMILLAN, James Director 1998-04-17 1999-03-31
SCHULZ, Manfred Wilhelm Director 1997-04-08 2001-08-31
VON MENTZER, Carl Mikael Director 1997-03-12 1997-12-08
YOUNG, Ian Director 2014-05-07 2017-11-24
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-02-19 1997-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prosafe Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-05-05 Active
Prosafe (Uk) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-05-05

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-03-02 AD01 address Change registered office address company with date old address new address PDF
2026-02-03 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2025-08-22 AA accounts Accounts with accounts type full PDF
2025-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-09 AA accounts Accounts with accounts type full PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-22 AA accounts Accounts with accounts type full
2023-02-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-08-16 TM01 officers Termination director company with name termination date PDF
2022-08-16 AP01 officers Appoint person director company with name date PDF
2022-07-26 AA accounts Accounts with accounts type full
2022-05-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-05-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-04-28 AP01 officers Appoint person director company with name date PDF
2022-04-28 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page