Background WavePink WaveYellow Wave

GAUDI TRUSTEES LIMITED (07898388)

GAUDI TRUSTEES LIMITED (07898388) is an active UK company. incorporated on 5 January 2012. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GAUDI TRUSTEES LIMITED has been registered for 14 years. Current directors include COWAN-SANLUIS, Alexander Edward, MARTIN, Michelle Leila.

Company Number
07898388
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Arena Business Centre Arena Business Centre, Wimborne, BH21 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
COWAN-SANLUIS, Alexander Edward, MARTIN, Michelle Leila
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAUDI TRUSTEES LIMITED

GAUDI TRUSTEES LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GAUDI TRUSTEES LIMITED was registered 14 years ago.(SIC: 66290)

Status

active

Active since 14 years ago

Company No

07898388

LTD Company

Age

14 Years

Incorporated 5 January 2012

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 30 September 2025 (6 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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Arena Business Centre Arena Business Centre 9 Nimrod Way Wimborne, BH21 7UH,

Previous Addresses

Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England
From: 3 May 2023To: 2 July 2024
2 Oakridge Office Park Whaddon Salisbury Wiltshire SP5 3HT
From: 5 January 2012To: 3 May 2023
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Dec 12
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 19
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILCOX, Darren James Lucas

Active
Arena Business Centre, WimborneBH21 7UH
Secretary
Appointed 02 Nov 2024

COWAN-SANLUIS, Alexander Edward

Active
Arena Business Centre, WimborneBH21 7UH
Born August 1989
Director
Appointed 25 Apr 2023

MARTIN, Michelle Leila

Active
Arena Business Centre, WimborneBH21 7UH
Born March 1979
Director
Appointed 25 Apr 2023

FORDHAM, Michael Gerrard

Resigned
Cobham Road, WimborneBH21 7PT
Secretary
Appointed 25 Apr 2023
Resigned 01 Nov 2024

GOOD, Fiona Anne

Resigned
Oakridge Office Park, SalisburySP5 3HT
Secretary
Appointed 05 Jan 2012
Resigned 25 Apr 2023

BARNARD, Nigel Parry

Resigned
Oakridge Office Park, SalisburySP5 3HT
Born August 1941
Director
Appointed 05 Jan 2012
Resigned 27 Feb 2018

CHAMBERS, Matthew Alexander

Resigned
Cobham Road, WimborneBH21 7PT
Born August 1972
Director
Appointed 29 Aug 2018
Resigned 25 Apr 2023

CHAMBERS, Nigel Keith

Resigned
Oakridge Office Park, SalisburySP5 3HT
Born April 1948
Director
Appointed 15 Oct 2012
Resigned 25 Apr 2023

CHRISTOPHERS, Michael

Resigned
Oakridge Office Park, SalisburySP5 3HT
Born June 1942
Director
Appointed 05 Jan 2012
Resigned 18 Jun 2022

GOOD, Fiona Anne

Resigned
Cobham Road, WimborneBH21 7PT
Born November 1964
Director
Appointed 22 Aug 2018
Resigned 25 Apr 2023

JENKINS, John Mark

Resigned
The Turnpike, NorwichNR16 1SR
Born April 1963
Director
Appointed 05 Jan 2012
Resigned 29 Mar 2018

MELVIN, Clifton Adrian

Resigned
Oakridge Office Park, SalisburySP5 3HT
Born August 1954
Director
Appointed 05 Jan 2012
Resigned 25 Apr 2023

MORET, Anthony John

Resigned
Oakridge Office Park, SalisburySP5 3HT
Born February 1949
Director
Appointed 22 Nov 2019
Resigned 29 Jul 2022

VAUGHAN, Patrick Kenneth

Resigned
Oakridge Office Park, SalisburySP5 3HT
Born September 1968
Director
Appointed 05 Jan 2012
Resigned 28 Jun 2022

Persons with significant control

1

Platform One Group Limited

Active
Cobham Road, WimborneBH21 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Incorporation Company
5 January 2012
NEWINCIncorporation