Background WavePink WaveYellow Wave

SIP TRUSTEES LIMITED (03821488)

SIP TRUSTEES LIMITED (03821488) is an active UK company. incorporated on 6 August 1999. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIP TRUSTEES LIMITED has been registered for 26 years. Current directors include REYNOLDS, Paul Hugh, HASLERS TRUSTEE SERVICES LIMITED.

Company Number
03821488
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REYNOLDS, Paul Hugh, HASLERS TRUSTEE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIP TRUSTEES LIMITED

SIP TRUSTEES LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIP TRUSTEES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03821488

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

APSS TRUSTEES LIMITED
From: 6 August 1999To: 2 October 2003
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

12 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Sept 17
Owner Exit
Sept 17
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

REYNOLDS, Paul Hugh

Active
Old Station Road, LoughtonIG10 4PL
Born March 1979
Director
Appointed 24 Jun 2013

HASLERS TRUSTEE SERVICES LIMITED

Active
Old Station Road, LoughtonIG10 4PL
Corporate director
Appointed 31 Mar 2011

O'SHEA, Jonathan Mark James

Resigned
82 Kings Avenue, Woodford GreenIG8 0JG
Secretary
Appointed 29 Nov 2004
Resigned 31 Mar 2011

OSHEA, Jonathan Mark James

Resigned
17 Montpellier House, ChigwellIG7 5PY
Secretary
Appointed 02 Sept 1999
Resigned 06 Aug 2001

SIMMONS, Spencer Mark

Resigned
30 Broomhill Road, Woodford GreenIG8 9HD
Secretary
Appointed 06 Aug 2001
Resigned 09 Nov 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 02 Sept 1999

ANDERSON, Martin John

Resigned
Greenacre, WormleyEN10 6JN
Born May 1955
Director
Appointed 02 Sept 1999
Resigned 31 Mar 2011

BASKIN, Stanley

Resigned
2 Maya Road, LondonN2 0PP
Born June 1943
Director
Appointed 07 Dec 2004
Resigned 01 Jan 2009

HAMILTON, Stratford Edward

Resigned
Old Station Road, LoughtonIG10 4PL
Born September 1971
Director
Appointed 12 Mar 2014
Resigned 08 Sept 2017

MUNRO, Clare Philippa

Resigned
69 Princes Avenue, Woodford GreenIG8 0LW
Born November 1958
Director
Appointed 28 Jun 2004
Resigned 31 Mar 2011

O'SHEA, Jonathan Mark James

Resigned
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 31 Mar 2011
Resigned 24 Jun 2013

O'SHEA, Jonathan Mark James

Resigned
82 Kings Avenue, Woodford GreenIG8 0JG
Born October 1968
Director
Appointed 25 Jun 2008
Resigned 31 Mar 2011

PEREZ, Alfonso

Resigned
71 Haversham Road, BexleyheathDA7 5BH
Born September 1959
Director
Appointed 26 May 2006
Resigned 31 Mar 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Aug 1999
Resigned 02 Sept 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Aug 1999
Resigned 02 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Stratford Edward Hamilton

Ceased
Old Station Road, LoughtonIG10 4PL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr Paul Hugh Reynolds

Active
Old Station Road, LoughtonIG10 4PL
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 April 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Legacy
27 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288cChange of Particulars
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
29 May 2001
288cChange of Particulars
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Incorporation Company
6 August 1999
NEWINCIncorporation