Background WavePink WaveYellow Wave

SARTORIOUS 99 LIMITED (07823012)

SARTORIOUS 99 LIMITED (07823012) is an active UK company. incorporated on 25 October 2011. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. SARTORIOUS 99 LIMITED has been registered for 14 years. Current directors include EDDLESTON, John Andrew.

Company Number
07823012
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
3 Aintree Cottages, Blackburn, BB2 7PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
EDDLESTON, John Andrew
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARTORIOUS 99 LIMITED

SARTORIOUS 99 LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. SARTORIOUS 99 LIMITED was registered 14 years ago.(SIC: 78300)

Status

active

Active since 14 years ago

Company No

07823012

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CPIM EUROPE LIMITED
From: 25 October 2011To: 28 January 2015
Contact
Address

3 Aintree Cottages Mellor Brook Blackburn, BB2 7PP,

Previous Addresses

19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 14 March 2019
19-20 Bridgeman Terrace Wigan WN1 1TD
From: 18 February 2015To: 14 January 2019
C/O C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB
From: 25 October 2011To: 18 February 2015
Timeline

6 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EDDLESTON, John Andrew

Active
Melville Street, SalfordM3 6DH
Born June 1966
Director
Appointed 31 Dec 2014

GRILLS, Derek

Resigned
Liverpool Road, ManchesterM3 4SB
Born April 1943
Director
Appointed 25 Oct 2011
Resigned 31 Dec 2014

MASON, Gerard Anthony

Resigned
Centenary Way, SalfordM50 1RD
Born January 1964
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2014

Persons with significant control

1

Mr John Andrew Eddleston

Active
Aintree Cottages, BlackburnBB2 7PP
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Resolution
22 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Resolution
21 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2011
NEWINCIncorporation