Background WavePink WaveYellow Wave

ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED (12139261)

ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED (12139261) is an active UK company. incorporated on 5 August 2019. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED has been registered for 6 years. Current directors include ALLEN, David Morling, BUSHBY, Tristram Stewart, HOGG, Philip and 1 others.

Company Number
12139261
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 years
Address
First Floor, Blackdown House, Taunton, TA1 2PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEN, David Morling, BUSHBY, Tristram Stewart, HOGG, Philip, HYDE, James Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED

ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED is an active company incorporated on 5 August 2019 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12139261

LTD Company

Age

6 Years

Incorporated 5 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

First Floor, Blackdown House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX England
From: 14 October 2021To: 5 July 2022
115 South Road Taunton Somerset TA1 3EA United Kingdom
From: 5 August 2019To: 14 October 2021
Timeline

27 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ALLEN, David Morling

Active
Blackbrook Business Park, TauntonTA1 2PX
Born February 1951
Director
Appointed 04 Mar 2024

BUSHBY, Tristram Stewart

Active
Blackbrook Business Park, TauntonTA1 2PX
Born September 1982
Director
Appointed 01 Dec 2024

HOGG, Philip

Active
Park Close, LeatherheadKT22 9BD
Born June 1956
Director
Appointed 21 Jul 2020

HYDE, James Edward

Active
Blackbrook Business Park, TauntonTA1 2PX
Born April 1982
Director
Appointed 17 May 2024

ALLEN, Penelope Jill

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born February 1958
Director
Appointed 10 Sept 2019
Resigned 04 Mar 2024

BUSHBY, Tristram Stewart

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born September 1982
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2023

EARLES, Emily

Resigned
South Road, TauntonTA1 3EA
Born May 1971
Director
Appointed 10 Sept 2019
Resigned 31 Aug 2021

HYDE, James Edward

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born April 1982
Director
Appointed 10 Sept 2019
Resigned 10 Sept 2022

KEEN, Nicola Jane

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born January 1982
Director
Appointed 10 Sept 2022
Resigned 17 May 2024

POSTLETHWAITE, Robert Michael

Resigned
Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 05 Aug 2019
Resigned 13 Sept 2024

SHAIKH, Sumayyah

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born May 1993
Director
Appointed 01 Sept 2023
Resigned 01 Dec 2024

Persons with significant control

5

0 Active
5 Ceased

Mr Robert Michael Postlethwaite

Ceased
Ground Floor, LondonWC1V 7QH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Sept 2019
Ceased 21 Jul 2020

Mr James Edward Hyde

Ceased
South Road, TauntonTA1 3EA
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Sept 2019
Ceased 21 Jul 2020

Mrs Emily Earles

Ceased
South Road, TauntonTA1 3EA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Sept 2019
Ceased 21 Jul 2020

Mrs Penelope Jill Allen

Ceased
South Road, TauntonTA1 3EA
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Sept 2019
Ceased 21 Jul 2020

Mr Robert Michael Postlethwaite

Ceased
Staple Inn, LondonWC1V 7QH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Memorandum Articles
10 October 2019
MAMA
Memorandum Articles
10 October 2019
MAMA
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Incorporation Company
5 August 2019
NEWINCIncorporation