Background WavePink WaveYellow Wave

OCTOPUS SIP TRUSTEE LIMITED (08179075)

OCTOPUS SIP TRUSTEE LIMITED (08179075) is an active UK company. incorporated on 14 August 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OCTOPUS SIP TRUSTEE LIMITED has been registered for 13 years. Current directors include HULATT, Christopher Robert, ROGERSON, Simon Andrew.

Company Number
08179075
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HULATT, Christopher Robert, ROGERSON, Simon Andrew
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS SIP TRUSTEE LIMITED

OCTOPUS SIP TRUSTEE LIMITED is an active company incorporated on 14 August 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OCTOPUS SIP TRUSTEE LIMITED was registered 13 years ago.(SIC: 82110)

Status

active

Active since 13 years ago

Company No

08179075

LTD Company

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

19 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

4Th Floor 20 Old Bailey London England EC4M 7AN
From: 14 August 2012To: 16 December 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Aug 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 28 Nov 2019

HULATT, Christopher Robert

Active
Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 14 Aug 2012

ROGERSON, Simon Andrew

Active
Holborn, LondonEC1N 2HT
Born July 1974
Director
Appointed 14 Aug 2012

BOARD, Nicola

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 04 Nov 2016
Resigned 09 Apr 2018

KANANI, Parisha

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 09 Apr 2018
Resigned 28 Nov 2019

SPEVACK, Tracey Jane

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Aug 2012
Resigned 04 Nov 2016

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2023
AAAnnual Accounts
Legacy
25 April 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Legacy
13 June 2022
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Incorporation Company
14 August 2012
NEWINCIncorporation