Background WavePink WaveYellow Wave

COLKIN TRUSTEE COMPANY LIMITED (03542666)

COLKIN TRUSTEE COMPANY LIMITED (03542666) is an active UK company. incorporated on 8 April 1998. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLKIN TRUSTEE COMPANY LIMITED has been registered for 27 years. Current directors include ROBINS, Alexander St John, SANDIFORD, Andrew Philip.

Company Number
03542666
Status
active
Type
ltd
Incorporated
8 April 1998
Age
27 years
Address
Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBINS, Alexander St John, SANDIFORD, Andrew Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLKIN TRUSTEE COMPANY LIMITED

COLKIN TRUSTEE COMPANY LIMITED is an active company incorporated on 8 April 1998 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLKIN TRUSTEE COMPANY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03542666

LTD Company

Age

27 Years

Incorporated 8 April 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England
From: 23 December 2015To: 25 March 2025
Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP
From: 22 September 2014To: 23 December 2015
Colkin House 16 Oakfield Road Clifton Bristol BS8 2AD
From: 8 April 1998To: 22 September 2014
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Mar 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 21
Owner Exit
Jun 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROBINS, Alexander St John

Active
Brook House Manor Drive, ExeterEX5 1GD
Born November 1968
Director
Appointed 18 Dec 2015

SANDIFORD, Andrew Philip

Active
Manor Drive, ExeterEX5 1GD
Born November 1971
Director
Appointed 11 Jan 2018

PIMBLETT, Roger David John

Resigned
16 Oakfield Road, BristolBS8 2AP
Secretary
Appointed 08 Apr 1998
Resigned 18 Dec 2015

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 08 Apr 1998
Resigned 09 Apr 1998

BUNKER, Richard William

Resigned
16 Oakfield Road, BristolBS8 2AP
Born July 1957
Director
Appointed 12 Mar 2012
Resigned 17 Dec 2015

GOLLEDGE, David Kenneth

Resigned
16 Oakfield Road, BristolBS8 2AP
Born July 1948
Director
Appointed 08 Apr 1998
Resigned 18 Dec 2015

HEMMINGS, Paul

Resigned
Riverwood Lodge, BristolBS16 1SP
Born July 1943
Director
Appointed 08 Apr 1998
Resigned 31 Mar 2009

LEE, Matthew Duncan

Resigned
Emperor Way, ExeterEX1 3QS
Born August 1963
Director
Appointed 18 Dec 2015
Resigned 11 Jan 2018

O'SULLIVAN, Jeremiah Anthony

Resigned
Emperor Way, ExeterEX1 3QS
Born December 1956
Director
Appointed 18 Dec 2015
Resigned 01 Jan 2017

PAKEMAN, Gordon Howard

Resigned
Red Roofs 22 Druid Road, BristolBS9 1LH
Born April 1935
Director
Appointed 08 Apr 1998
Resigned 31 Mar 2000

PIMBLETT, Roger David John

Resigned
16 Oakfield Road, BristolBS8 2AP
Born September 1964
Director
Appointed 08 Apr 1998
Resigned 18 Dec 2015

TYLER, Philip Geoffrey

Resigned
29 Sunnyvale Drive, BristolBS30 9YQ
Born March 1963
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2010

WHYATT, Lyndon Buchan

Resigned
4 Swancombe, BristolBS20 7RR
Born October 1934
Director
Appointed 08 Apr 1998
Resigned 31 Mar 2000

WILLIAMS, Jonathan Mark

Resigned
Emperor Way, ExeterEX1 3QS
Born January 1963
Director
Appointed 01 Jan 2017
Resigned 29 May 2021

Persons with significant control

2

1 Active
1 Ceased
Manor Drive, ExeterEX5 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Emperor Way, ExeterEX1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
12 April 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
225Change of Accounting Reference Date
Incorporation Company
8 April 1998
NEWINCIncorporation