SIPPCHOICE TRUSTEES LIMITED
Other business support service activities n.e.c.
SIPPCHOICE TRUSTEES LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Sutton House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE England
Full company profile for SIPPCHOICE TRUSTEES LIMITED (06869793), an active company based in Godalming, England. Incorporated 4 Apr 2009. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Doy, Roderick Ronald | Director | British | England | 23 Feb 2018 | Active |
| Edmonds, Richard Anthony | Director | British | England | 24 Feb 2023 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Dentons Pension Management Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Hyman Wolanski
Ceased 31 Jan 2018
Michael Ashley Posner
Ceased 31 Jan 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units P1 And P2, Marshall Way, Commerce Park, Frome (BA11 2FB) SOMERSET | Freehold | - | 26 Jun 2025 |
Unit 3 Queen Street, Hunslet, Leeds (LS10 1SL) LEEDS | Freehold | £190,000 | 5 Nov 2024 |
Land and buildings lying to the south west of Pontefract Road, Rothwell, Haigh LEEDS | Freehold | - | 5 Nov 2024 |
land at Lustrum House, Sedgefield Way, Portrack Interchange Business Park, Stockton-On-Tees (TS18 2SG) STOCKTON-ON-TEES | Freehold | - | 31 May 2024 |
Unit A1A, Marshall Way, Commerce Park, Frome SOMERSET | Freehold | - | 24 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Confirmation Statement | Confirmation statement made on 4 Apr 2026 with no updates | |
| 16 Feb 2026 | Officers | Appointment of Miss Holly Jane Andrew as director on 16 Feb 2026 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 11 Sept 2025 | Officers | Appointment of Mr Mark John James Finch as director on 10 Sept 2025 | |
| 17 Apr 2025 | Confirmation Statement | Confirmation statement made on 4 Apr 2025 with no updates |
Confirmation statement made on 4 Apr 2026 with no updates
Appointment of Miss Holly Jane Andrew as director on 16 Feb 2026
Annual accounts made up to 31 Mar 2025
Appointment of Mr Mark John James Finch as director on 10 Sept 2025
Confirmation statement made on 4 Apr 2025 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 4 Apr 2026 with no updates
3 weeks ago on 15 Apr 2026
Appointment of Miss Holly Jane Andrew as director on 16 Feb 2026
2 months ago on 16 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 30 Dec 2025
Appointment of Mr Mark John James Finch as director on 10 Sept 2025
7 months ago on 11 Sept 2025
Confirmation statement made on 4 Apr 2025 with no updates
1 years ago on 17 Apr 2025
