Background WavePink WaveYellow Wave

SINTONS TRUST CORPORATION LIMITED (11428975)

SINTONS TRUST CORPORATION LIMITED (11428975) is an active UK company. incorporated on 22 June 2018. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SINTONS TRUST CORPORATION LIMITED has been registered for 7 years. Current directors include DAWSON, Alan Gordon, DOBBIN, Mark Sinclair, LAND, Keith John and 2 others.

Company Number
11428975
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
The Cube, Newcastle Upon Tyne, NE4 6DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAWSON, Alan Gordon, DOBBIN, Mark Sinclair, LAND, Keith John, NICKALLS, Paul, WELCH, Christopher Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINTONS TRUST CORPORATION LIMITED

SINTONS TRUST CORPORATION LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SINTONS TRUST CORPORATION LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11428975

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MAYMASK (229) LIMITED
From: 22 June 2018To: 20 July 2018
Contact
Address

The Cube Barrack Road Newcastle Upon Tyne, NE4 6DB,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Feb 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAWSON, Alan Gordon

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born February 1958
Director
Appointed 19 Jul 2018

DOBBIN, Mark Sinclair

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1973
Director
Appointed 25 Nov 2025

LAND, Keith John

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born September 1973
Director
Appointed 25 Nov 2025

NICKALLS, Paul

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1972
Director
Appointed 01 Jun 2021

WELCH, Christopher Jonathan

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 22 Jun 2018

FREEMAN, Steven James

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born December 1968
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2021

QUIGLEY, Mark

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 19 Jul 2018
Resigned 13 Feb 2025

SINTONS LIMITED LIABILITY PARTNERSHIP

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 19 Jul 2018
Resigned 14 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 July 2018
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Memorandum Articles
25 July 2018
MAMA
Resolution
25 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2018
NEWINCIncorporation