Background WavePink WaveYellow Wave

SOVEREIGN COURT MANAGEMENT SERVICES LIMITED (05088180)

SOVEREIGN COURT MANAGEMENT SERVICES LIMITED (05088180) is an active UK company. incorporated on 30 March 2004. with registered office in Poulton-Le-Fylde. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SOVEREIGN COURT MANAGEMENT SERVICES LIMITED has been registered for 22 years. Current directors include FITZER, Andrew John, SWAN, Stephen.

Company Number
05088180
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
Unit 5 Sovereign Court Wyrefields, Poulton-Le-Fylde, FY6 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FITZER, Andrew John, SWAN, Stephen
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN COURT MANAGEMENT SERVICES LIMITED

SOVEREIGN COURT MANAGEMENT SERVICES LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Poulton-Le-Fylde. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SOVEREIGN COURT MANAGEMENT SERVICES LIMITED was registered 22 years ago.(SIC: 70221)

Status

active

Active since 22 years ago

Company No

05088180

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit 5 Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde, FY6 8JX,

Previous Addresses

Unit 5 Sovereign Court Management Services Limited Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England
From: 24 April 2023To: 25 April 2023
Unit 1 Sovereign Court Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX
From: 27 November 2012To: 24 April 2023
Unit 4 Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England
From: 18 May 2011To: 27 November 2012
8 Sawthorpe Walk Poulton-Le-Fylde Lancashire FY6 7FX England
From: 19 April 2010To: 18 May 2011
Unit 2 Sovereign Court Wyrefields, Poulton Business Park, Poulton-Le-Fylde Lancashire FY6 8JX
From: 30 March 2004To: 19 April 2010
Timeline

5 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 11
Director Left
May 11
Director Left
Sept 19
Director Joined
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FITZER, Andrew John

Active
Wyrefields, Poulton-Le-FyldeFY6 8JX
Born August 1965
Director
Appointed 25 Nov 2005

SWAN, Stephen

Active
Wyrefields, Poulton-Le-FyldeFY6 8JX
Born July 1959
Director
Appointed 18 Nov 2019

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Secretary
Appointed 30 Mar 2004
Resigned 01 Jul 2005

SHAW, Michael David

Resigned
Sovereign Court, Poulton-Le-FyldeFY6 8JX
Secretary
Appointed 01 Jul 2005
Resigned 09 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

BARKER, Richard John

Resigned
Hill Top Barn, BlackpoolFY3 0BG
Born November 1970
Director
Appointed 30 Mar 2004
Resigned 01 Jul 2005

DUGDALE, William James, Mr.

Resigned
Wyrefields, Poulton Le FyldeFY6 8JX
Born December 1956
Director
Appointed 09 May 2011
Resigned 23 Sept 2019

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born May 1971
Director
Appointed 30 Mar 2004
Resigned 01 Jul 2005

SHAW, Michael David

Resigned
8 Sawthorpe Walk, Poulton Le FyldeFY6 7FX
Born October 1945
Director
Appointed 01 Jul 2005
Resigned 25 Nov 2005

SHAW, Nigel David

Resigned
4 The Lapwings, Poulton Le FyldeFY6 7UN
Born August 1973
Director
Appointed 01 Jul 2005
Resigned 25 Nov 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

PLANET PRINT LTD.

Resigned
Sovereign Court Wyrefields, Poulton-Le-FyldeFY6 8JX
Corporate director
Appointed 25 Nov 2005
Resigned 09 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

1

Mr Stephen Swan

Active
Wyrefields, Poulton-Le-FyldeFY6 8JX
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation