Background WavePink WaveYellow Wave

APJ EOT TRUSTEE LIMITED (13377245)

APJ EOT TRUSTEE LIMITED (13377245) is an active UK company. incorporated on 5 May 2021. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APJ EOT TRUSTEE LIMITED has been registered for 4 years. Current directors include GOODALL, David John, GOODYEAR, Denyse Rene, ROONEY, Charles Raymond and 1 others.

Company Number
13377245
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2021
Age
4 years
Address
Pure Offices, Lakeview 600 Lakeside Drive, Warrington, WA1 1RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODALL, David John, GOODYEAR, Denyse Rene, ROONEY, Charles Raymond, TAYLOR, Glyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APJ EOT TRUSTEE LIMITED

APJ EOT TRUSTEE LIMITED is an active company incorporated on 5 May 2021 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APJ EOT TRUSTEE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13377245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

Pure Offices, Lakeview 600 Lakeside Drive Warrington, WA1 1RW,

Previous Addresses

7600 Daresbury Park Daresbury Warrington WA4 4BS United Kingdom
From: 5 May 2021To: 30 January 2024
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOODALL, David John

Active
Lakeside Drive, WarringtonWA1 1RW
Born August 1984
Director
Appointed 05 May 2021

GOODYEAR, Denyse Rene

Active
Lakeside Drive, WarringtonWA1 1RW
Born May 1986
Director
Appointed 05 May 2021

ROONEY, Charles Raymond

Active
Lakeside Drive, WarringtonWA1 1RW
Born July 1996
Director
Appointed 25 Feb 2026

TAYLOR, Glyn

Active
Lakeside Drive, WarringtonWA1 1RW
Born October 1963
Director
Appointed 01 Nov 2024

JAREMKO, Liam Phillip

Resigned
Lakeside Drive, WarringtonWA1 1RW
Born March 1984
Director
Appointed 05 May 2021
Resigned 05 Sept 2024

MURRAY, Andrea Louise

Resigned
Daresbury Park, DaresburyWA4 4BS
Born January 1982
Director
Appointed 05 May 2021
Resigned 30 Nov 2022

PARKIN, Stuart James

Resigned
Lakeside Drive, WarringtonWA1 1RW
Born April 1981
Director
Appointed 05 May 2021
Resigned 19 Feb 2026

ROGERS-DAVISON, Kevin

Resigned
Lakeside Drive, WarringtonWA1 1RW
Born May 1979
Director
Appointed 18 Jan 2022
Resigned 01 Aug 2025

WARWICK, Josh

Resigned
Lakeside Drive, WarringtonWA1 1RW
Born June 1991
Director
Appointed 01 Sept 2022
Resigned 31 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Incorporation Company
5 May 2021
NEWINCIncorporation