Background WavePink WaveYellow Wave

TRUE POTENTIAL TRUSTEE COMPANY LIMITED (08388342)

TRUE POTENTIAL TRUSTEE COMPANY LIMITED (08388342) is an active UK company. incorporated on 5 February 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. TRUE POTENTIAL TRUSTEE COMPANY LIMITED has been registered for 13 years. Current directors include SHEARING, Brian Charles, SUNMBOYE, Donald Oladapo, TAYLOR, Richard.

Company Number
08388342
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
Newburn House Gateway West, Newcastle Upon Tyne, NE15 8NX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
SHEARING, Brian Charles, SUNMBOYE, Donald Oladapo, TAYLOR, Richard
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE POTENTIAL TRUSTEE COMPANY LIMITED

TRUE POTENTIAL TRUSTEE COMPANY LIMITED is an active company incorporated on 5 February 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. TRUE POTENTIAL TRUSTEE COMPANY LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08388342

LTD Company

Age

13 Years

Incorporated 5 February 2013

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 29 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 18 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SANDCO 1254 LIMITED
From: 5 February 2013To: 22 March 2013
Contact
Address

Newburn House Gateway West Newburn Riverside Newcastle Upon Tyne, NE15 8NX,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 5 February 2013To: 22 March 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHEARING, Brian Charles

Active
Gateway West, Newcastle Upon TyneNE15 8NX
Born March 1947
Director
Appointed 12 Sept 2013

SUNMBOYE, Donald Oladapo

Active
Gateway West, Newcastle Upon TyneNE15 8NX
Born October 1975
Director
Appointed 25 Apr 2024

TAYLOR, Richard

Active
Gateway West, Newcastle Upon TyneNE15 8NX
Born October 1983
Director
Appointed 28 Feb 2023

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 05 Feb 2013
Resigned 22 Mar 2013

HARRISON, David George

Resigned
Gateway West, Newcastle Upon TyneNE15 8NX
Born July 1950
Director
Appointed 22 Mar 2013
Resigned 12 Sept 2013

HENDERSON, Mark

Resigned
Gateway West, Newcastle Upon TyneNE15 8NX
Born January 1961
Director
Appointed 22 Mar 2013
Resigned 31 Dec 2024

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 05 Feb 2013
Resigned 22 Mar 2013

JOHNSON, Neil Andrew

Resigned
Gateway West, Newcastle Upon TyneNE15 8NX
Born January 1964
Director
Appointed 22 Mar 2013
Resigned 28 Feb 2023

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 05 Feb 2013
Resigned 22 Mar 2013

Persons with significant control

1

Gateway West, Newcastle Upon TyneNE15 8NX

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

43

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2013
RESOLUTIONSResolutions
Incorporation Company
5 February 2013
NEWINCIncorporation