Background WavePink WaveYellow Wave

SIPPCHOICE TRUSTEES LIMITED (06869793)

SIPPCHOICE TRUSTEES LIMITED (06869793) is an active UK company. incorporated on 4 April 2009. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIPPCHOICE TRUSTEES LIMITED has been registered for 16 years. Current directors include ANDREW, Holly Jane, APSEY-BROWN, Fay Sarah, BERNS, Hannah Victoria and 13 others.

Company Number
06869793
Status
active
Type
ltd
Incorporated
4 April 2009
Age
16 years
Address
Sutton House Weyside Park, Godalming, GU7 1XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREW, Holly Jane, APSEY-BROWN, Fay Sarah, BERNS, Hannah Victoria, CANNON, Hugh Richard Michael, CHEESEMAN, Katherine Alice, DOY, Roderick Ronald, EDGAR, Robert Peter, EDMONDS, Richard Anthony, FINCH, Mark John James, FRIEL, Martin Graham, HOBDEN, Marc Adam, HOLLOWAY, David Christopher, PROSSER, John William, SMAIL, Clair Elizabeth, TAYLOR, Christopher Stephen, THOMPSON, Stephen Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIPPCHOICE TRUSTEES LIMITED

SIPPCHOICE TRUSTEES LIMITED is an active company incorporated on 4 April 2009 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIPPCHOICE TRUSTEES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06869793

LTD Company

Age

16 Years

Incorporated 4 April 2009

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 30 December 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

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SIPPCHOICE PROPERTIES LIMITED
From: 4 April 2009To: 6 May 2009
Contact
Address

Sutton House Weyside Park Catteshall Lane Godalming, GU7 1XE,

Previous Addresses

C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ
From: 4 April 2009To: 8 February 2018
Timeline

71 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Secured
Jan 17
Loan Cleared
May 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Director Left
Jan 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Director Left
Feb 22
Loan Secured
Apr 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

17 Active
11 Resigned

SPOONER, Barry

Active
Catteshall Lane, GodalmingGU7 1XE
Secretary
Appointed 21 Feb 2018

ANDREW, Holly Jane

Active
Catteshall Lane, GodalmingGU7 1XE
Born December 1995
Director
Appointed 16 Feb 2026

APSEY-BROWN, Fay Sarah

Active
Catteshall Lane, GodalmingGU7 1XE
Born October 1992
Director
Appointed 18 Sept 2024

BERNS, Hannah Victoria

Active
Catteshall Lane, GodalmingGU7 1XE
Born November 1987
Director
Appointed 01 Jun 2022

CANNON, Hugh Richard Michael

Active
Catteshall Lane, GodalmingGU7 1XE
Born May 1960
Director
Appointed 24 Feb 2023

CHEESEMAN, Katherine Alice

Active
Catteshall Lane, GodalmingGU7 1XE
Born July 1977
Director
Appointed 13 Jan 2020

DOY, Roderick Ronald

Active
Catteshall Lane, GodalmingGU7 1XE
Born November 1964
Director
Appointed 23 Feb 2018

EDGAR, Robert Peter

Active
Catteshall Lane, GodalmingGU7 1XE
Born May 1966
Director
Appointed 18 Sept 2024

EDMONDS, Richard Anthony

Active
Catteshall Lane, GodalmingGU7 1XE
Born December 1978
Director
Appointed 24 Feb 2023

FINCH, Mark John James

Active
Catteshall Lane, GodalmingGU7 1XE
Born June 1994
Director
Appointed 10 Sept 2025

FRIEL, Martin Graham

Active
Catteshall Lane, GodalmingGU7 1XE
Born October 1972
Director
Appointed 23 Feb 2018

HOBDEN, Marc Adam

Active
Catteshall Lane, GodalmingGU7 1XE
Born September 1983
Director
Appointed 23 Feb 2018

HOLLOWAY, David Christopher

Active
Catteshall Lane, GodalmingGU7 1XE
Born May 1984
Director
Appointed 04 Feb 2019

PROSSER, John William

Active
Catteshall Lane, GodalmingGU7 1XE
Born September 1974
Director
Appointed 12 Apr 2024

SMAIL, Clair Elizabeth

Active
Catteshall Lane, GodalmingGU7 1XE
Born March 1977
Director
Appointed 18 Sept 2024

TAYLOR, Christopher Stephen

Active
Catteshall Lane, GodalmingGU7 1XE
Born March 1989
Director
Appointed 24 Jan 2025

THOMPSON, Stephen Philip

Active
Catteshall Lane, GodalmingGU7 1XE
Born May 1976
Director
Appointed 24 Feb 2023

POSNER, Michael Ashley

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 04 Apr 2009
Resigned 31 Jan 2018

BOLLAND, Barry Charles

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born October 1957
Director
Appointed 23 Feb 2018
Resigned 24 Jul 2023

BONELLO, George Gavin

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born March 1977
Director
Appointed 23 Feb 2018
Resigned 01 Apr 2020

FOWLER, Derrick Ian

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born March 1951
Director
Appointed 31 Jan 2018
Resigned 04 Apr 2021

JOHNSON, Paul Leonard

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born March 1956
Director
Appointed 23 Feb 2018
Resigned 31 Dec 2020

MANN, Richard Charles

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born March 1963
Director
Appointed 23 Feb 2018
Resigned 05 Dec 2024

PILCHER, Jacqueline Ann

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born January 1964
Director
Appointed 23 Feb 2018
Resigned 18 Mar 2020

POSNER, Michael Ashley

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1950
Director
Appointed 04 Apr 2009
Resigned 31 Jan 2018

RAW, David Michael

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born March 1980
Director
Appointed 23 Feb 2018
Resigned 28 Jan 2022

STEWART, Ian

Resigned
Catteshall Lane, GodalmingGU7 1XE
Born January 1964
Director
Appointed 31 Jan 2018
Resigned 31 May 2024

WOLANSKI, Hyman

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1948
Director
Appointed 04 Apr 2009
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Catteshall Lane, GodalmingGU7 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mr Michael Ashley Posner

Ceased
Catteshall Lane, GodalmingGU7 1XE
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Hyman Wolanski

Ceased
Catteshall Lane, GodalmingGU7 1XE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Miscellaneous
7 October 2015
MORT MISCMORT MISC
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Legacy
14 March 2013
MG01MG01
Legacy
16 June 2012
MG01MG01
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Legacy
5 April 2011
MG01MG01
Legacy
4 March 2011
MG01MG01
Legacy
4 March 2011
MG01MG01
Legacy
26 January 2011
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
9 November 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2010
AA01Change of Accounting Reference Date
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
6 April 2010
MG01MG01
Legacy
26 March 2010
MG01MG01
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2009
NEWINCIncorporation