Background WavePink WaveYellow Wave

SAPCOTE TRUSTEE LIMITED (06137236)

SAPCOTE TRUSTEE LIMITED (06137236) is an active UK company. incorporated on 5 March 2007. with registered office in Hounslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAPCOTE TRUSTEE LIMITED has been registered for 19 years. Current directors include SAPCOTE, Stuart William, STRANKS, Andrew James.

Company Number
06137236
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Unit 14 Phoenix Way, Hounslow, TW5 9NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAPCOTE, Stuart William, STRANKS, Andrew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPCOTE TRUSTEE LIMITED

SAPCOTE TRUSTEE LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Hounslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAPCOTE TRUSTEE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06137236

LTD Company

Age

19 Years

Incorporated 5 March 2007

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 18 August 2025 (7 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

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Unit 14 Phoenix Way Hounslow, TW5 9NB,

Previous Addresses

Unit 2 Phoenix Way Hounslow TW5 9NB England
From: 27 November 2021To: 11 February 2026
Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
From: 19 December 2019To: 27 November 2021
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 September 2014To: 19 December 2019
87 Camden Street Birmingham B1 3DE
From: 5 March 2007To: 10 September 2014
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 13
Director Joined
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAPCOTE, Stuart William

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943
Director
Appointed 05 Mar 2007

STRANKS, Andrew James

Active
High Street, Sutton ColdfieldB72 1UP
Born April 1965
Director
Appointed 01 Apr 2013

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed 05 Mar 2007
Resigned 01 Sept 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 05 Mar 2007

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed 05 Mar 2007
Resigned 01 Sept 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

Persons with significant control

1

High Street, Sutton ColdfieldB72 1UP

Nature of Control

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

Filing History

51

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation