Background WavePink WaveYellow Wave

SYCAMORE INVESTMENTS LIMITED (09920786)

SYCAMORE INVESTMENTS LIMITED (09920786) is an active UK company. incorporated on 17 December 2015. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SYCAMORE INVESTMENTS LIMITED has been registered for 10 years. Current directors include WHITEHEAD, Philip John, WHITEHEAD, Trudy Christine.

Company Number
09920786
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Apartment 35, Hq The Residence,, Chester, CH1 2LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WHITEHEAD, Philip John, WHITEHEAD, Trudy Christine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE INVESTMENTS LIMITED

SYCAMORE INVESTMENTS LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SYCAMORE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09920786

LTD Company

Age

10 Years

Incorporated 17 December 2015

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

AGHOCO 1367 LIMITED
From: 17 December 2015To: 20 June 2016
Contact
Address

Apartment 35, Hq The Residence, 11 Nuns Road Chester, CH1 2LH,

Previous Addresses

Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB
From: 8 June 2016To: 27 September 2021
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 17 December 2015To: 8 June 2016
Timeline

8 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jun 16
Share Issue
Jun 16
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITEHEAD, Philip John

Active
11 Nuns Road, ChesterCH1 2LH
Born September 1959
Director
Appointed 04 Jan 2016

WHITEHEAD, Trudy Christine

Active
11 Nuns Road, ChesterCH1 2LH
Born May 1963
Director
Appointed 04 Jan 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Dec 2015
Resigned 04 Jan 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Dec 2015
Resigned 04 Jan 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Dec 2015
Resigned 04 Jan 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Dec 2015
Resigned 04 Jan 2016

Persons with significant control

1

Mr Philip John Whitehead

Active
11 Nuns Road, ChesterCH1 2LH
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Resolution
20 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
7 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Incorporation Company
17 December 2015
NEWINCIncorporation