Background WavePink WaveYellow Wave

CAAPS TRUSTEE LIMITED (08134069)

CAAPS TRUSTEE LIMITED (08134069) is an active UK company. incorporated on 6 July 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAAPS TRUSTEE LIMITED has been registered for 13 years. Current directors include BULLOCK, Timothy John, FOSTER, Katie Holly Gristock, HIGSON, Lea Ann and 10 others.

Company Number
08134069
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLOCK, Timothy John, FOSTER, Katie Holly Gristock, HIGSON, Lea Ann, JAMES, Philip Andrew, KENCHINGTON, Richard Philip, KRAMMER, Reiner Gustav, LIM, Serena Leng Poh, MACDONALD, Michael Thomas, PARKER, Geoffrey Brian, STAPLES, Catherine Ruth, STEVENSON, Nicholas James, STOLLER, Michael Paul, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAAPS TRUSTEE LIMITED

CAAPS TRUSTEE LIMITED is an active company incorporated on 6 July 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAAPS TRUSTEE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08134069

LTD Company

Age

13 Years

Incorporated 6 July 2012

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 18 July 2025 (10 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

11 weeks left

Last Filed

Made up to 6 July 2025 (10 months ago)
Submitted on 23 July 2025 (10 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 2 April 2019To: 5 July 2024
Caa House 45-59 Kingsway London WC2B 6TE
From: 31 December 2012To: 2 April 2019
the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 6 July 2012To: 31 December 2012
Timeline

63 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Mar 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
2
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

KENLEY, Philip

Active
Blossom Yard, LondonE1 6RS
Secretary
Appointed 03 Nov 2022

BULLOCK, Timothy John

Active
Blossom Yard, LondonE1 6RS
Born March 1975
Director
Appointed 01 Apr 2019

FOSTER, Katie Holly Gristock

Active
Parkway, FarehamPO15 7FL
Born September 1982
Director
Appointed 01 Apr 2026

HIGSON, Lea Ann

Active
Blossom Yard, LondonE1 6RS
Born November 1976
Director
Appointed 01 Oct 2021

JAMES, Philip Andrew

Active
Blossom Yard, LondonE1 6RS
Born December 1953
Director
Appointed 01 Apr 2022

KENCHINGTON, Richard Philip

Active
Blossom Yard, LondonE1 6RS
Born September 1983
Director
Appointed 01 Oct 2024

KRAMMER, Reiner Gustav

Active
Blossom Yard, LondonE1 6RS
Born May 1965
Director
Appointed 01 Apr 2017

LIM, Serena Leng Poh

Active
Blossom Yard, LondonE1 6RS
Born September 1977
Director
Appointed 01 Oct 2022

MACDONALD, Michael Thomas

Active
Blossom Yard, LondonE1 6RS
Born March 1984
Director
Appointed 01 Oct 2025

PARKER, Geoffrey Brian

Active
Blossom Yard, LondonE1 6RS
Born September 1957
Director
Appointed 01 Oct 2020

STAPLES, Catherine Ruth

Active
Blossom Yard, LondonE1 6RS
Born July 1970
Director
Appointed 01 Apr 2024

STEVENSON, Nicholas James

Active
11 Westferry Circus, LondonE14 4HD
Born May 1983
Director
Appointed 01 Apr 2026

STOLLER, Michael Paul

Active
Hussell Lane, MedsteadGU34 5PF
Born January 1966
Director
Appointed 01 Apr 2026

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 01 Apr 2015

HILTON, Lynette Margaret

Resigned
20 Primrose Street, LondonEC2A 2RS
Secretary
Appointed 01 Jul 2013
Resigned 30 Sept 2022

PERRY, Nicholas John

Resigned
45-59 Kingsway, LondonWC2B 6TE
Secretary
Appointed 17 Dec 2012
Resigned 30 Jun 2013

RICKETTS, Sonia Joan

Resigned
20 Primrose Street, LondonEC2A 2RS
Secretary
Appointed 01 Oct 2022
Resigned 03 Nov 2022

ARMSTRONG, David Russell

Resigned
20 Primrose Street, LondonEC2A 2RS
Born September 1967
Director
Appointed 18 Sept 2013
Resigned 31 Mar 2021

BOWLES, Anna-Marie Claire

Resigned
Blossom Yard, LondonE1 6RS
Born September 1979
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

CHISHOLM, Colin Denis King

Resigned
20 Primrose Street, LondonEC2A 2RS
Born August 1947
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2022

CLARKE, Philip

Resigned
Blossom Yard, LondonE1 6RS
Born July 1961
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2026

COWELL, Anthony Leonard

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born March 1942
Director
Appointed 17 Dec 2012
Resigned 30 Jun 2013

DEAN, Kevin Michael

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born July 1963
Director
Appointed 17 Dec 2012
Resigned 31 Mar 2015

EVANS, Guy Christopher

Resigned
20 Primrose Street, LondonEC2A 2RS
Born July 1970
Director
Appointed 17 Dec 2012
Resigned 30 Sept 2021

FOTHERBY, Nigel Terence Chell

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born March 1958
Director
Appointed 17 Dec 2012
Resigned 31 Mar 2019

FRANKLIN, Gary Adam

Resigned
Blossom Yard, LondonE1 6RS
Born October 1981
Director
Appointed 01 Oct 2021
Resigned 31 Mar 2026

HOWSON, David Andrew

Resigned
20 Primrose Street, LondonEC2A 2RS
Born September 1957
Director
Appointed 01 Oct 2013
Resigned 30 Sept 2022

JACKSON, Richard Trevor Relton

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born June 1952
Director
Appointed 17 Dec 2012
Resigned 31 Mar 2017

JAMES, Philip Andrew

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born December 1953
Director
Appointed 17 Dec 2012
Resigned 09 Jan 2014

JOHNSON, Catriona Anne

Resigned
20 Primrose Street, LondonEC2A 2RS
Born December 1969
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2021

JONES, Robert Michael, Captain

Resigned
20 Primrose Street, LondonEC2A 2RS
Born March 1950
Director
Appointed 18 Mar 2015
Resigned 31 Mar 2024

LEATHERBARROW, Mark

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born July 1957
Director
Appointed 17 Dec 2012
Resigned 30 Sept 2013

MACDONALD, Ross James

Resigned
Blossom Yard, LondonE1 6RS
Born October 1979
Director
Appointed 20 May 2015
Resigned 30 Sept 2024

MANDER, Timothy Peter

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born June 1954
Director
Appointed 17 Dec 2012
Resigned 30 Sept 2014

MARTIN, Gillian Margaret

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born July 1954
Director
Appointed 17 Dec 2012
Resigned 30 Sept 2015

Persons with significant control

1

Civil Aviation Authority

Active
Beehive Ring Road, CrawleyRH6 0YR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
1 May 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Second Filing Of Director Termination With Name
3 June 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 July 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Memorandum Articles
5 June 2015
MAMA
Resolution
5 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 April 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type
8 January 2015
RP04RP04
Second Filing Of Form With Form Type
8 January 2015
RP04RP04
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
31 December 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Resolution
31 December 2012
RESOLUTIONSResolutions
Incorporation Company
6 July 2012
NEWINCIncorporation