Background WavePink WaveYellow Wave

TARGET PROFESSIONAL SERVICES (UK) EOT TRUSTEE LIMITED (13386893)

TARGET PROFESSIONAL SERVICES (UK) EOT TRUSTEE LIMITED (13386893) is an active UK company. incorporated on 11 May 2021. with registered office in Selsey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TARGET PROFESSIONAL SERVICES (UK) EOT TRUSTEE LIMITED has been registered for 5 years. Current directors include LYON, Lisa Marie, MISKIN, Giles Matthew, SIMMS, Jennifer Louise.

Company Number
13386893
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2021
Age
5 years
Address
Unit 3 Sherrington Chambers, Selsey, PO20 0FJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LYON, Lisa Marie, MISKIN, Giles Matthew, SIMMS, Jennifer Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET PROFESSIONAL SERVICES (UK) EOT TRUSTEE LIMITED

TARGET PROFESSIONAL SERVICES (UK) EOT TRUSTEE LIMITED is an active company incorporated on 11 May 2021 with the registered office located in Selsey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TARGET PROFESSIONAL SERVICES (UK) EOT TRUSTEE LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13386893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 10 May 2025 (1 year ago)
Submitted on 21 May 2025 (1 year ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Unit 3 Sherrington Chambers Sherrington Mews Selsey, PO20 0FJ,

Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
New Owner
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LYON, Lisa Marie

Active
Sherrington Mews, SelseyPO20 0FJ
Born March 1972
Director
Appointed 11 May 2021

MISKIN, Giles Matthew

Active
Sherrington Mews, SelseyPO20 0FJ
Born May 1961
Director
Appointed 18 Jul 2022

SIMMS, Jennifer Louise

Active
Sherrington Mews, SelseyPO20 0FJ
Born March 1978
Director
Appointed 23 May 2022

MCDONALD, David Alexander

Resigned
Montague Road, BournemouthBH5 2EP
Born February 1963
Director
Appointed 29 Jun 2022
Resigned 18 Jul 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Giles Matthew Miskin

Active
Sherrington Mews, SelseyPO20 0FJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2022

Mr David Alexander Mcdonald

Ceased
Montague Road, BournemouthBH5 2EP
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 18 Jul 2022

Ms Jennifer Louise Simms

Active
Sherrington Mews, SelseyPO20 0FJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022

Mrs Lisa Marie Lyon

Active
Sherrington Mews, SelseyPO20 0FJ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2022
Sherrington Mews, SelseyPO20 0FJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Incorporation Company
11 May 2021
NEWINCIncorporation