Background WavePink WaveYellow Wave

ATTLEE SINCLAIR LIMITED (07977225)

ATTLEE SINCLAIR LIMITED (07977225) is an active UK company. incorporated on 6 March 2012. with registered office in Plymouth. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ATTLEE SINCLAIR LIMITED has been registered for 14 years. Current directors include FARMER, Mark, HOOPER, Russell James.

Company Number
07977225
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
C/O Francis Clark Llp Unit 18, 23 Royal William Yard, Plymouth, PL1 3GW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FARMER, Mark, HOOPER, Russell James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTLEE SINCLAIR LIMITED

ATTLEE SINCLAIR LIMITED is an active company incorporated on 6 March 2012 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ATTLEE SINCLAIR LIMITED was registered 14 years ago.(SIC: 41201, 41202)

Status

active

Active since 14 years ago

Company No

07977225

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FUGECO LIMITED
From: 6 March 2012To: 22 May 2012
Contact
Address

C/O Francis Clark Llp Unit 18, 23 Royal William Yard Melville Building East Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 4 April 2023To: 14 August 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 8 May 2017To: 4 April 2023
C/O Marcussen Consulting Llp Bath Brewery Toll Bridge Road Bath BA1 7DE
From: 6 March 2012To: 8 May 2017
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Share Issue
Nov 12
Funding Round
Nov 12
Capital Update
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Funding Round
Oct 18
Loan Secured
Feb 20
Loan Secured
Feb 25
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FARMER, Mark

Active
Melville Building East, PlymouthPL1 3RP
Born July 1961
Director
Appointed 09 Nov 2012

HOOPER, Russell James

Active
Melville Building East, PlymouthPL1 3RP
Born April 1966
Director
Appointed 09 Nov 2012

MARCUSSEN, David Robert

Resigned
Bath Brewery, BathBA1 7DE
Born December 1971
Director
Appointed 06 Mar 2012
Resigned 09 Nov 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 06 Mar 2012
Resigned 06 Mar 2012

Persons with significant control

2

Mr Mark Farmer

Active
Melville Building East, PlymouthPL1 3RP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell James Hooper

Active
Melville Building East, PlymouthPL1 3RP
Born April 1966

Nature of Control

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

Filing History

68

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
22 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Legacy
13 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2016
SH19Statement of Capital
Legacy
13 October 2016
CAP-SSCAP-SS
Resolution
13 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Incorporation Company
6 March 2012
NEWINCIncorporation