Background WavePink WaveYellow Wave

SIMON CUSTODIAN TRUSTEE LIMITED (11532793)

SIMON CUSTODIAN TRUSTEE LIMITED (11532793) is an active UK company. incorporated on 23 August 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMON CUSTODIAN TRUSTEE LIMITED has been registered for 7 years. Current directors include SHAW, Nicholas John, SIMON, Andrew Michael Horsfall, SIMON, John Henry Horsfall.

Company Number
11532793
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
One, Manchester, M2 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Nicholas John, SIMON, Andrew Michael Horsfall, SIMON, John Henry Horsfall
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON CUSTODIAN TRUSTEE LIMITED

SIMON CUSTODIAN TRUSTEE LIMITED is an active company incorporated on 23 August 2018 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMON CUSTODIAN TRUSTEE LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11532793

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

AGHOCO 1759 LIMITED
From: 23 August 2018To: 26 October 2018
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Timeline

11 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAW, Nicholas John

Active
St Peter's Square, ManchesterM2 3DE
Born October 1956
Director
Appointed 26 Oct 2018

SIMON, Andrew Michael Horsfall

Active
St Peter's Square, ManchesterM2 3DE
Born May 1953
Director
Appointed 26 Oct 2018

SIMON, John Henry Horsfall

Active
St Peter's Square, ManchesterM2 3DE
Born January 1956
Director
Appointed 26 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Aug 2018
Resigned 26 Oct 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 23 Aug 2018
Resigned 26 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Aug 2018
Resigned 26 Oct 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 23 Aug 2018
Resigned 26 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

John Henry Horsfall Simon

Active
St Peter's Square, ManchesterM2 3DE
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018

Mr Nicholas John Shaw

Active
St Peter's Square, ManchesterM2 3DE
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018

Andrew Michael Horsfall Simon

Active
St Peter's Square, ManchesterM2 3DE
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Resolution
26 October 2018
RESOLUTIONSResolutions
Incorporation Company
23 August 2018
NEWINCIncorporation