Background WavePink WaveYellow Wave

STERLINGSAFE TRUSTEE COMPANY LIMITED (07652551)

STERLINGSAFE TRUSTEE COMPANY LIMITED (07652551) is an active UK company. incorporated on 31 May 2011. with registered office in Ruthin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STERLINGSAFE TRUSTEE COMPANY LIMITED has been registered for 14 years. Current directors include ANNET, Sally Jayne.

Company Number
07652551
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Birch House Business Centre, Ruthin, LL15 1NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANNET, Sally Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLINGSAFE TRUSTEE COMPANY LIMITED

STERLINGSAFE TRUSTEE COMPANY LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Ruthin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STERLINGSAFE TRUSTEE COMPANY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07652551

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CLAVIS STRATEGIES LIMITED
From: 12 July 2011To: 14 November 2011
MOLLAND STRATEGIES LIMITED
From: 31 May 2011To: 12 July 2011
Contact
Address

Birch House Business Centre Hen Lon Parcwr Ruthin, LL15 1NA,

Previous Addresses

17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
From: 9 December 2020To: 2 April 2025
Suite 2 Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX England
From: 20 July 2017To: 9 December 2020
2nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX
From: 2 April 2014To: 20 July 2017
Second Floor 19-23 Stamford New Road Altrincham Cheshire WA14 1BN United Kingdom
From: 31 May 2011To: 2 April 2014
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 11
Funding Round
Jul 14
Director Left
Jun 15
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Oct 18
Owner Exit
Aug 24
Capital Reduction
Aug 25
Share Buyback
Aug 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ANNET, Sally Jayne

Active
Hen Lon Parcwr, RuthinLL15 1NA
Born September 1979
Director
Appointed 01 Feb 2017

REYNOLDS, Denise

Resigned
15 School Road, NorthwichCW9 7RG
Secretary
Appointed 01 Mar 2017
Resigned 04 Mar 2017

COWEN, David Joel

Resigned
1 The Springs, AltrinchamWA14 3JH
Born November 1959
Director
Appointed 31 May 2011
Resigned 27 Feb 2015

HULL, Michael John

Resigned
Crabtree Lane, KnutsfordWA16 6PE
Born May 1957
Director
Appointed 31 May 2011
Resigned 31 Aug 2011

ISHERWOOD, Stephen John

Resigned
Park Lane, WarringtonWA4 5LH
Born September 1962
Director
Appointed 31 May 2011
Resigned 30 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Stephen John Isherwood

Ceased
Middlewich Road, NantwichCW5 6PF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018

Mrs Sally Jayne Annet

Active
Hen Lon Parcwr, RuthinLL15 1NA
Born September 1979

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

55

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Capital Cancellation Shares
14 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Certificate Change Of Name Company
14 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
31 May 2011
NEWINCIncorporation