Background WavePink WaveYellow Wave

AJ BELL SIPPDEAL LIMITED (06633466)

AJ BELL SIPPDEAL LIMITED (06633466) is an active UK company. incorporated on 30 June 2008. with registered office in Salford Quays. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AJ BELL SIPPDEAL LIMITED has been registered for 17 years. Current directors include BIRCH, Peter Michael, HOOSON, Sion, MCHUGH, Stephen and 3 others.

Company Number
06633466
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
4 Exchange Quay, Salford Quays, M5 3EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRCH, Peter Michael, HOOSON, Sion, MCHUGH, Stephen, SINCLAIR, Kina, SUMMERSGILL, Michael Thomas, WALKER, James Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJ BELL SIPPDEAL LIMITED

AJ BELL SIPPDEAL LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Salford Quays. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AJ BELL SIPPDEAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06633466

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AJ BELL PLATINUM LIMITED
From: 19 September 2014To: 3 November 2025
AJ BELL NUMBER 2 LIMITED
From: 17 April 2013To: 19 September 2014
A J BELL NUMBER 2 LIMITED
From: 30 June 2008To: 17 April 2013
Contact
Address

4 Exchange Quay Salford Quays, M5 3EE,

Previous Addresses

Trafford House Chester Road Manchester M32 0RS
From: 30 June 2008To: 2 May 2017
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
May 11
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SINCLAIR, Kina

Active
Exchange Quay, Salford QuaysM5 3EE
Secretary
Appointed 01 Nov 2024

BIRCH, Peter Michael

Active
Exchange Quay, Salford QuaysM5 3EE
Born April 1978
Director
Appointed 14 Jul 2025

HOOSON, Sion

Active
Exchange Quay, Salford QuaysM5 3EE
Born March 1994
Director
Appointed 26 Jan 2023

MCHUGH, Stephen

Active
Exchange Quay, Salford QuaysM5 3EE
Born June 1973
Director
Appointed 26 Jan 2023

SINCLAIR, Kina

Active
Exchange Quay, Salford QuaysM5 3EE
Born June 1991
Director
Appointed 01 Oct 2023

SUMMERSGILL, Michael Thomas

Active
Exchange Quay, Salford QuaysM5 3EE
Born December 1983
Director
Appointed 01 Oct 2022

WALKER, James Simon

Active
Exchange Quay, Salford QuaysM5 3EE
Born August 1977
Director
Appointed 26 Jan 2023

DOOTSON, Stuart John

Resigned
Chester Road, ManchesterM32 0RS
Secretary
Appointed 30 Jun 2008
Resigned 31 May 2011

LIKINYO, Olubunmi

Resigned
Exchange Quay, Salford QuaysM5 3EE
Secretary
Appointed 01 Oct 2023
Resigned 01 Nov 2024

ROBINSON, Christopher Bruce

Resigned
Exchange Quay, Salford QuaysM5 3EE
Secretary
Appointed 01 Nov 2012
Resigned 30 Sept 2023

SUMMERSGILL, Michael Thomas

Resigned
Chester Road, ManchesterM32 0RS
Secretary
Appointed 31 May 2011
Resigned 31 Oct 2012

BELL, Andrew James

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born April 1966
Director
Appointed 30 Jun 2008
Resigned 01 Oct 2022

DOOTSON, Stuart John

Resigned
Chester Road, ManchesterM32 0RS
Born October 1966
Director
Appointed 30 Jun 2008
Resigned 31 May 2011

REISLER, Matthew

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born January 1997
Director
Appointed 26 Jan 2023
Resigned 17 Nov 2023

ROBINSON, Christopher Bruce

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born December 1956
Director
Appointed 01 Oct 2022
Resigned 30 Sept 2023

Persons with significant control

1

Exchange Quay, SalfordM5 3EE

Nature of Control

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

Filing History

76

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Memorandum Articles
13 October 2014
MAMA
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 June 2014
MEM/ARTSMEM/ARTS
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Incorporation Company
30 June 2008
NEWINCIncorporation