Background WavePink WaveYellow Wave

SLEEVE SOLUTIONS LIMITED (06063592)

SLEEVE SOLUTIONS LIMITED (06063592) is an active UK company. incorporated on 24 January 2007. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SLEEVE SOLUTIONS LIMITED has been registered for 19 years. Current directors include WATERS, John Thomas.

Company Number
06063592
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
Thornes Farm Way, Leeds, LS9 0AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WATERS, John Thomas
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEVE SOLUTIONS LIMITED

SLEEVE SOLUTIONS LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SLEEVE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

06063592

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Thornes Farm Way Thornes Farm Way Leeds, LS9 0AN,

Previous Addresses

Malkins Coat Harwich Road Wrabness Manningtree Essex CO11 2UG
From: 8 March 2013To: 6 April 2022
3 Goodlake Close Harwich CO12 4UG
From: 24 January 2007To: 8 March 2013
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WOOD, Anna

Active
Thornes Farm Way, LeedsLS9 0AN
Secretary
Appointed 05 Apr 2022

WATERS, John Thomas

Active
Manor House Lane, LeedsLS17 9JD
Born July 1959
Director
Appointed 05 Apr 2022

ROGERS, Denise Ethel

Resigned
Beeston, King's LynnPE32 2NE
Secretary
Appointed 24 Jan 2007
Resigned 05 Apr 2022

ROGERS, Denise Ethel

Resigned
Beeston, King's LynnPE32 2NE
Born May 1967
Director
Appointed 24 Jan 2007
Resigned 05 Apr 2022

TAYLOR, Susan

Resigned
Harwich Road, ManningtreeCO11 2UG
Born January 1955
Director
Appointed 24 Jan 2007
Resigned 05 Apr 2022

WATERS, John Thomas

Resigned
Thornes Farm Way, LeedsLS9 0AN
Born June 1959
Director
Appointed 05 Apr 2022
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Thornes Farm Way, LeedsLS9 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2022

Mrs Susan Taylor

Ceased
Harwich Road, ManningtreeCO11 2UG
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mrs Denise Ethel Rogers

Ceased
Harwich Road, ManningtreeCO11 2UG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Incorporation Company
24 January 2007
NEWINCIncorporation