Background WavePink WaveYellow Wave

THE WAKEFIELD SIPPS LTD (06532258)

THE WAKEFIELD SIPPS LTD (06532258) is an active UK company. incorporated on 12 March 2008. 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.. THE WAKEFIELD SIPPS LTD has been registered for 18 years. Current directors include LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED.

Company Number
06532258
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAKEFIELD SIPPS LTD

THE WAKEFIELD SIPPS LTD is an active company incorporated on 12 March 2008 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.. THE WAKEFIELD SIPPS LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06532258

LTD Company

Age

18 Years

Incorporated 12 March 2008

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 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 December 2023To: 26 March 2025
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 23 August 2023To: 21 December 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 23 August 2023To: 23 August 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 6 September 2016To: 23 August 2023
Vicarage Court 160 Ermin Street Swindon SN3 4NE
From: 1 April 2015To: 6 September 2016
160 Ermin Street Swindon SN3 4NE England
From: 20 June 2014To: 1 April 2015
Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY
From: 29 January 2013To: 20 June 2014
C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ
From: 12 March 2008To: 29 January 2013
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HPA SAS SECRETARY LIMITED

Active
167 City Road, LondonEC1V 1AW
Corporate secretary
Appointed 12 Mar 2008

LOIZOU, Stavros

Active
167 City Road, LondonEC1V 1AW
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
167 City Road, LondonEC1V 1AW
Corporate director
Appointed 12 Mar 2008

BABER, Michael

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1979
Director
Appointed 31 Mar 2020
Resigned 14 Dec 2020

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 02 Apr 2024

LEIGHTON, Andrew Roy

Resigned
8 Sandford Road, BristolBS8 4QG
Born October 1949
Director
Appointed 30 Sept 2008
Resigned 11 Oct 2022

MCHUGH, Denis Thomas

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1976
Director
Appointed 31 Mar 2020
Resigned 07 Jul 2022

MCHUGH, Denis Thomas

Resigned
Grosvenor Street, LondonW1K 4QW
Born March 1976
Director
Appointed 31 Mar 2020
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
167 City Road, LondonEC1V 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mr Andrew Roy Leighton

Ceased
Grosvenor Street, LondonW1K 4QW
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
26 March 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 April 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 April 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 March 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 March 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Incorporation Company
12 March 2008
NEWINCIncorporation