Background WavePink WaveYellow Wave

SARTORIOUS 1 LIMITED (09262807)

SARTORIOUS 1 LIMITED (09262807) is an active UK company. incorporated on 14 October 2014. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SARTORIOUS 1 LIMITED has been registered for 11 years. Current directors include EDDLESTON, John Andrew.

Company Number
09262807
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
3 Aintree Cottages, Blackburn, BB2 7PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDDLESTON, John Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARTORIOUS 1 LIMITED

SARTORIOUS 1 LIMITED is an active company incorporated on 14 October 2014 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SARTORIOUS 1 LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09262807

LTD Company

Age

11 Years

Incorporated 14 October 2014

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 14 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HVR BALICEAUX LIMITED
From: 14 October 2014To: 28 January 2015
Contact
Address

3 Aintree Cottages Mellor Brook Blackburn, BB2 7PP,

Previous Addresses

19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 14 March 2019
19-21 Bridgeman Terrace Wigan WN1 1TD
From: 12 February 2015To: 14 January 2019
3Rd Floor Castlefield House Liverpool Road Manchester M3 4SB England
From: 14 October 2014To: 12 February 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDDLESTON, John Andrew

Active
Melville Street, SalfordM3 6DH
Born June 1966
Director
Appointed 31 Dec 2014

PHILBIN, Kevin

Resigned
Liverpool Road, ManchesterM3 4SB
Born June 1959
Director
Appointed 14 Oct 2014
Resigned 31 Dec 2014

Persons with significant control

1

Mr John Andrew Eddleston

Active
Melville Street, SalfordM3 6DH
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Incorporation Company
14 October 2014
NEWINCIncorporation