Background WavePink WaveYellow Wave

SIMPSON MILLAR TRUST CORPORATION LIMITED (10269546)

SIMPSON MILLAR TRUST CORPORATION LIMITED (10269546) is an active UK company. incorporated on 8 July 2016. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMPSON MILLAR TRUST CORPORATION LIMITED has been registered for 9 years. Current directors include COX, Gregory Francis, GOGGIN, Liam Christopher.

Company Number
10269546
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
39 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Gregory Francis, GOGGIN, Liam Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON MILLAR TRUST CORPORATION LIMITED

SIMPSON MILLAR TRUST CORPORATION LIMITED is an active company incorporated on 8 July 2016 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMPSON MILLAR TRUST CORPORATION LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10269546

LTD Company

Age

9 Years

Incorporated 8 July 2016

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

39 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

21-27 Saint Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom
From: 8 July 2016To: 25 March 2022
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Dec 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COX, Gregory Francis

Active
St. Pauls Street, LeedsLS1 2JG
Secretary
Appointed 13 Oct 2020

COX, Gregory Francis

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 26 Apr 2017

GOGGIN, Liam Christopher

Active
St. Pauls Street, LeedsLS1 2JG
Born March 1987
Director
Appointed 26 Jul 2024

EDWARDS, Katharine Jane Louise

Resigned
St. Pauls Street, LeedsLS1 2JG
Born May 1976
Director
Appointed 20 Oct 2021
Resigned 24 Mar 2023

HARRINGTON, David Nash

Resigned
St. Pauls Street, LeedsLS1 2JG
Born June 1957
Director
Appointed 16 Jul 2020
Resigned 03 Jun 2025

HOGG, Adam

Resigned
St. Pauls Street, LeedsLS1 2JG
Born July 1990
Director
Appointed 26 Jul 2024
Resigned 01 Dec 2025

PEARMAINE, Emma-Lisbeth

Resigned
Saint Pauls Street, LeedsLS1 2JG
Born April 1974
Director
Appointed 08 Jul 2016
Resigned 01 Sept 2017

RYAN, Sarah Jane

Resigned
Saint Pauls Street, LeedsLS1 2JG
Born December 1970
Director
Appointed 16 Jul 2020
Resigned 30 Sept 2020

VAREY, Melanie Jayne

Resigned
St. Pauls Street, LeedsLS1 2JG
Born December 1979
Director
Appointed 20 Oct 2021
Resigned 20 Sept 2024

WATSON, Peter Richard

Resigned
Saint Pauls Street, LeedsLS1 2JG
Born April 1963
Director
Appointed 08 Jul 2016
Resigned 19 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Gregory Francis Cox

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971

Nature of Control

Significant influence or control
Notified 26 Apr 2017

Ms Emma-Lisbeth Pearmaine

Ceased
St. Pauls Street, LeedsLS1 2JG
Born April 1974

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 01 Sept 2017
Saint Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2016
NEWINCIncorporation