Background WavePink WaveYellow Wave

SCHNEIDER ELECTRIC DC TRUSTEES LIMITED (07358402)

SCHNEIDER ELECTRIC DC TRUSTEES LIMITED (07358402) is an active UK company. incorporated on 26 August 2010. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts and 1 other business activities. SCHNEIDER ELECTRIC DC TRUSTEES LIMITED has been registered for 15 years. Current directors include HOPKINS, Gary, RITCHIE-HAYDN, Paul Stephen, TURTLE, Rodney Christopher John and 1 others.

Company Number
07358402
Status
active
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
Stafford Park 5, Telford, TF3 3BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
Directors
HOPKINS, Gary, RITCHIE-HAYDN, Paul Stephen, TURTLE, Rodney Christopher John, WILSON, Ian Richard
SIC Codes
64302, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER ELECTRIC DC TRUSTEES LIMITED

SCHNEIDER ELECTRIC DC TRUSTEES LIMITED is an active company incorporated on 26 August 2010 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts and 1 other business activity. SCHNEIDER ELECTRIC DC TRUSTEES LIMITED was registered 15 years ago.(SIC: 64302, 99999)

Status

active

Active since 15 years ago

Company No

07358402

LTD Company

Age

15 Years

Incorporated 26 August 2010

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 4 November 2025 (5 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

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Stafford Park 5 Telford, TF3 3BL,

Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Apr 20
Director Left
Mar 21
Director Left
Feb 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 05 May 2016

HOPKINS, Gary

Active
TelfordTF3 3BL
Born December 1961
Director
Appointed 12 Nov 2010

RITCHIE-HAYDN, Paul Stephen

Active
TelfordTF3 3BL
Born March 1973
Director
Appointed 01 Nov 2017

TURTLE, Rodney Christopher John

Active
TelfordTF3 3BL
Born April 1958
Director
Appointed 26 Aug 2010

WILSON, Ian Richard

Active
TelfordTF3 3BL
Born April 1961
Director
Appointed 01 May 2018

SANDS, Caroline Ann

Resigned
TelfordTF3 3BL
Secretary
Appointed 26 Aug 2010
Resigned 05 May 2016

BOTTOMLEY, Ian Keith

Resigned
TelfordTF3 3BL
Born February 1965
Director
Appointed 12 Nov 2010
Resigned 31 Jul 2015

BRADY, Ciaran Patrick

Resigned
TelfordTF3 3BL
Born January 1981
Director
Appointed 05 Sept 2013
Resigned 01 Dec 2017

BRIMAGE, Russell John

Resigned
TelfordTF3 3BL
Born January 1970
Director
Appointed 12 Nov 2010
Resigned 14 Jan 2015

CAMPBELL, Andrew

Resigned
TelfordTF3 3BL
Born March 1968
Director
Appointed 12 Nov 2010
Resigned 01 Nov 2017

HOLDROYD, Andrew Nigel

Resigned
TelfordTF3 3BL
Born June 1957
Director
Appointed 14 Jan 2015
Resigned 08 Dec 2020

NICOL, Mandi Louise

Resigned
TelfordTF3 3BL
Born June 1964
Director
Appointed 01 Jul 2012
Resigned 08 Mar 2016

SANDS, Caroline Ann

Resigned
TelfordTF3 3BL
Born August 1960
Director
Appointed 26 Aug 2010
Resigned 31 Mar 2020

SELWAY, Peter Charles John

Resigned
TelfordTF3 3BL
Born January 1976
Director
Appointed 01 Nov 2017
Resigned 31 Jan 2024

SMITH, Anne-Marie

Resigned
TelfordTF3 3BL
Born October 1988
Director
Appointed 01 Nov 2017
Resigned 13 Mar 2018

THORBURN, Juliet

Resigned
TelfordTF3 3BL
Born June 1964
Director
Appointed 01 Sept 2010
Resigned 30 Jun 2012

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Incorporation Company
26 August 2010
NEWINCIncorporation