Background WavePink WaveYellow Wave

1697 LIMITED (10388253)

1697 LIMITED (10388253) is an active UK company. incorporated on 21 September 2016. with registered office in Sudbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. 1697 LIMITED has been registered for 9 years. Current directors include GOLDSMITH, Tracey Louise, WALTERS, David John, WALTERS, Julius David Benedict.

Company Number
10388253
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Sudbury Silk Mills, Sudbury, CO10 2XB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
GOLDSMITH, Tracey Louise, WALTERS, David John, WALTERS, Julius David Benedict
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1697 LIMITED

1697 LIMITED is an active company incorporated on 21 September 2016 with the registered office located in Sudbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. 1697 LIMITED was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10388253

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

GOTELEE WHL 2 LIMITED
From: 21 September 2016To: 9 January 2017
Contact
Address

Sudbury Silk Mills Cornard Road Sudbury, CO10 2XB,

Previous Addresses

31-41 Elm Street Ipswich Suffolk IP1 2AY England
From: 21 September 2016To: 21 April 2017
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOLDSMITH, Tracey Louise

Active
Cornard Road, SudburyCO10 2XB
Secretary
Appointed 01 Nov 2023

GOLDSMITH, Tracey Louise

Active
Cornard Road, SudburyCO10 2XB
Born August 1968
Director
Appointed 29 Jan 2019

WALTERS, David John

Active
Cornard Road, SudburyCO10 2XB
Born February 1942
Director
Appointed 21 Sept 2016

WALTERS, Julius David Benedict

Active
Cornard Road, SudburyCO10 2XB
Born April 1971
Director
Appointed 21 Sept 2016

CURRIE, Nicola Jane

Resigned
Cornard Road, SudburyCO10 2XB
Secretary
Appointed 11 Apr 2018
Resigned 01 Nov 2023

JAMES, Michael Chenery

Resigned
Cornard Road, SudburyCO10 2XB
Born May 1952
Director
Appointed 21 Sept 2016
Resigned 29 Jan 2019

Persons with significant control

1

Cornard Road, SudburyCO10 2XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Resolution
9 January 2017
RESOLUTIONSResolutions
Incorporation Company
21 September 2016
NEWINCIncorporation