Background WavePink WaveYellow Wave

SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED (06817042)

SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED (06817042) is an active UK company. incorporated on 12 February 2009. with registered office in Sherborne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED has been registered for 17 years. Current directors include SAMLER, Christopher Hadley, WORTHY, Simon Charles.

Company Number
06817042
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
Sherborne, DT9 3AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMLER, Christopher Hadley, WORTHY, Simon Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED

SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED is an active company incorporated on 12 February 2009 with the registered office located in Sherborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06817042

LTD Company

Age

17 Years

Incorporated 12 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Abbey Road Sherborne, DT9 3AP,

Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SAMLER, Christopher Hadley

Active
Abbey Road, SherborneDT9 3AP
Born July 1957
Director
Appointed 01 Jan 2025

WORTHY, Simon Charles

Active
Abbey Road, SherborneDT9 3AP
Born June 1972
Director
Appointed 18 Aug 2025

BUTLER, Roy Alexander Sidney

Resigned
Flat K, BathBA2 6NF
Born June 1951
Director
Appointed 12 Feb 2009
Resigned 12 Mar 2009

COLE, David Charles, Dr

Resigned
Abbey Road, SherborneDT9 3AP
Born May 1969
Director
Appointed 01 Jul 2024
Resigned 18 Aug 2025

FIDGEN, Roger Stewart

Resigned
Abbey Road, SherborneDT9 3AP
Born May 1946
Director
Appointed 18 Jun 2016
Resigned 04 Jul 2020

FRENCH, Michael Levick

Resigned
40 Hertford Avenue, LondonSW14 8EQ
Born December 1947
Director
Appointed 12 Mar 2009
Resigned 04 Jan 2019

HODDE-WILLIAMS, Richard, Professor

Resigned
Princess Victoria Street, BristolBS8 4DD
Born March 1943
Director
Appointed 12 Mar 2009
Resigned 26 Nov 2016

LEAKEY, Arundell David, Lt General

Resigned
Abbey Road, SherborneDT9 3AP
Born May 1952
Director
Appointed 04 Jul 2020
Resigned 31 Dec 2024

STALLARD, Elaine Sarah Rivett

Resigned
Abbey Road, SherborneDT9 3AP
Born January 1956
Director
Appointed 04 Jan 2019
Resigned 30 Jun 2024

Persons with significant control

1

Abbey Road, SherborneDT9 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Auditors Resignation Company
13 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Incorporation Company
12 February 2009
NEWINCIncorporation