Background WavePink WaveYellow Wave

SUNTERA CORPORATE TRUSTEES (UK) (NO.3) LIMITED (06244757)

SUNTERA CORPORATE TRUSTEES (UK) (NO.3) LIMITED (06244757) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNTERA CORPORATE TRUSTEES (UK) (NO.3) LIMITED has been registered for 18 years. Current directors include CUBBON, Janine Marie.

Company Number
06244757
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUBBON, Janine Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNTERA CORPORATE TRUSTEES (UK) (NO.3) LIMITED

SUNTERA CORPORATE TRUSTEES (UK) (NO.3) LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNTERA CORPORATE TRUSTEES (UK) (NO.3) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06244757

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SMP TRUSTEES LIMITED
From: 11 May 2007To: 7 September 2020
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England
From: 1 February 2017To: 30 June 2023
6th Floor 94 Wigmore Street London W1U 3RF
From: 11 May 2007To: 1 February 2017
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PREMIUM SECRETARIES LIMITED

Active
Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 22 Apr 2008

CUBBON, Janine Marie

Active
Viglen House, LondonHA0 1HD
Born December 1979
Director
Appointed 14 Jun 2019

DENTON, Mark William

Resigned
Baytrees Lower Cronk Orry, LaxeyIM4 7DN
Secretary
Appointed 11 May 2007
Resigned 22 Apr 2008

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate secretary
Appointed 11 May 2007
Resigned 11 May 2007

DENTON, Mark William

Resigned
Baytrees Lower Cronk Orry, LaxeyIM4 7DN
Born March 1961
Director
Appointed 11 May 2007
Resigned 22 Apr 2008

MCGOWAN, Stephen Eamon

Resigned
Park Close, Isle Of ManIM4 4HB
Born July 1966
Director
Appointed 11 May 2007
Resigned 22 Apr 2008

PECK, Oliver Francis

Resigned
Alperton Lane, LondonHA0 1HD
Born February 1971
Director
Appointed 22 Apr 2008
Resigned 14 Jun 2019

TURNER, Stephen John

Resigned
Ballaterson Beg, BallaughIM7 5BN
Born December 1966
Director
Appointed 11 May 2007
Resigned 22 Apr 2008

TADCO DIRECTORS LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate director
Appointed 11 May 2007
Resigned 11 May 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Robert O'Connor Little

Active
Viglen House, LondonHA0 1HD
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
Viglen House, LondonHA0 1HD
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

68

Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Resolution
7 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation