Background WavePink WaveYellow Wave

FINAL DUTIES PROBATE LIMITED (14803067)

FINAL DUTIES PROBATE LIMITED (14803067) is an active UK company. incorporated on 14 April 2023. with registered office in Sutton-In-Ashfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FINAL DUTIES PROBATE LIMITED has been registered for 2 years. Current directors include GODSON, Joanne Lesley, SLADE, Mark Anthony, SLADE, Matthew Steven and 1 others.

Company Number
14803067
Status
active
Type
ltd
Incorporated
14 April 2023
Age
2 years
Address
1 Low Street, Sutton-In-Ashfield, NG17 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GODSON, Joanne Lesley, SLADE, Mark Anthony, SLADE, Matthew Steven, WALKER, Wendy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINAL DUTIES PROBATE LIMITED

FINAL DUTIES PROBATE LIMITED is an active company incorporated on 14 April 2023 with the registered office located in Sutton-In-Ashfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FINAL DUTIES PROBATE LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

14803067

LTD Company

Age

2 Years

Incorporated 14 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

1 Low Street Sutton-In-Ashfield, NG17 1DH,

Previous Addresses

696 Salisbury House London Wall London EC2M 5QQ England
From: 7 May 2025To: 11 September 2025
696 Salisbury House London Wall London Greater London EC2M 5QQ England
From: 7 May 2025To: 7 May 2025
Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England
From: 14 April 2023To: 7 May 2025
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GODSON, Joanne Lesley

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born April 1970
Director
Appointed 05 Aug 2025

SLADE, Mark Anthony

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born March 1963
Director
Appointed 05 Aug 2025

SLADE, Matthew Steven

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born September 1970
Director
Appointed 05 Aug 2025

WALKER, Wendy

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born June 1965
Director
Appointed 05 Aug 2025

FAWL, Matthew Kevin

Resigned
London Wall, LondonEC2M 5QQ
Born December 1988
Director
Appointed 14 Apr 2023
Resigned 05 Aug 2025

FROOD, Ryan

Resigned
London Wall, LondonEC2M 5QQ
Born August 1992
Director
Appointed 14 Apr 2023
Resigned 05 Aug 2025

GILL, Adrian Stuart

Resigned
London Wall, LondonEC2M 5QQ
Born July 1967
Director
Appointed 14 Apr 2023
Resigned 05 Aug 2025

GILL, Jack Charles

Resigned
London Wall, LondonEC2M 5QQ
Born July 1996
Director
Appointed 14 Apr 2023
Resigned 05 Aug 2025

Persons with significant control

5

1 Active
4 Ceased
Low Street, Sutton-In-AshfieldNG17 1DH

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 2025

Mr Matthew Kevin Fawl

Ceased
Queen Elizabeth Street, LondonSE1 2JE
Born December 1988

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 05 Aug 2025

Mr Jack Charles Gill

Ceased
Queen Elizabeth Street, LondonSE1 2JE
Born July 1996

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 05 Aug 2025

Mr Adrian Stuart Gill

Ceased
Queen Elizabeth Street, LondonSE1 2JE
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 05 Aug 2025

Mr Ryan Frood

Ceased
Queen Elizabeth Street, LondonSE1 2JE
Born August 1992

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Incorporation Company
14 April 2023
NEWINCIncorporation