THE KING'S TRUST TRADING LIMITED
Overview
Company Name | THE KING'S TRUST TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03161821 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE KING'S TRUST TRADING LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities
Where is THE KING'S TRUST TRADING LIMITED located?
Registered Office Address | 8 Glade Path SE1 8EG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE KING'S TRUST TRADING LIMITED?
Company Name | From | Until |
---|---|---|
PRINCE S TRUST TRADING LIMITED | Mar 27, 1996 | Mar 27, 1996 |
TYROLESE (349) LIMITED | Feb 20, 1996 | Feb 20, 1996 |
What are the latest accounts for THE KING'S TRUST TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE KING'S TRUST TRADING LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for THE KING'S TRUST TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed prince s trust trading LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Ms Bryony Laura Thomas as a secretary on Mar 12, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Bearman as a secretary on Feb 27, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2024 | 16 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Appointment of Mr Benjamin Marson as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Helen Milner as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kirsty Rowena Homer as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Termination of appointment of Richard Norman Legh Huntingford as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Charles Smith as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Amanda Jane Bearman as a secretary on Dec 23, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Major as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Appointment of Belinda Christian Rucker as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steve Parkinson as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Who are the officers of THE KING'S TRUST TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Bryony Laura | Secretary | Glade Path SE1 8EG London 8 England | 333769620001 | |||||||
EVANS, Elizabeth Sian | Director | Glade Path SE1 8EG London 8 England | England | British | Ceo | 183064210002 | ||||
HOMER, Kirsty Rowena | Director | Glade Path SE1 8EG London 8 England | United Kingdom | British | Group People Director | 311916290001 | ||||
MARSON, Benjamin | Director | Glade Path SE1 8EG London 8 England | England | British | Director | 323363050001 | ||||
RUCKER, Belinda Christian | Director | Glade Path SE1 8EG London 8 England | England | British | Company Director | 41752140007 | ||||
SETH, Saras | Director | Glade Path SE1 8EG London 8 England | England | British | Chief Finance Officer | 274028300001 | ||||
SMITH, Edward Charles | Director | Glade Path SE1 8EG London 8 England | England | Australian,Maltese | Chief Marketing Officer | 241225800001 | ||||
TOWNSEND, Johnathan | Director | Glade Path SE1 8EG London 8 England | United Kingdom | British | Ceo | 267407920001 | ||||
ANDERSON, Richard Melville | Secretary | Flat 4 64 Lawford Road NW5 2LN London | British | Director Of Finance | 2108530001 | |||||
BEARMAN, Amanda Jane | Secretary | Glade Path SE1 8EG London 8 England | 303771090001 | |||||||
EATON, Sarah | Secretary | 38 Brodrick Road SW17 7DY London | British | 96623200001 | ||||||
HAIDRY, Sarah | Secretary | 9 Eldon Street EC2M 7LS London Prince's Trust House United Kingdom | 167957950001 | |||||||
HOMDEN, Carol Ann, Dr | Secretary | 117 Brecknock Road N19 5AE London | British | 73431810001 | ||||||
KENNEDY, Caitlin Louise | Secretary | 4 Beresford Terrace N5 2DH London | British | 120286430001 | ||||||
MAJOR, Simon | Secretary | Glade Path SE1 8EG London 8 England | 226605730001 | |||||||
MARKLESS, Rhiannon Elizabeth | Secretary | 88 Deacon Road KT2 6LU Kingston Surrey | British | 72605160001 | ||||||
WATSON, Graham Ernest | Secretary | 43 Murrell Close PE19 1LN St Neots Cambridgeshire | British | Finance Director | 39202360002 | |||||
TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
ALDRIDGE, Rodney Malcolm, Sir | Director | Buckingham Palace Road SW1W 0SR London 111 | United Kingdom | British | Chairman | 161519150001 | ||||
ALEXANDRA, Danielle | Director | 9 Eldon Street EC2M 7LS London Prince's Trust House | United Kingdom | American | Screenwriter | 190470470001 | ||||
ANDERSON, Richard Melville | Director | Flat 4 64 Lawford Road NW5 2LN London | British | Company Director | 2108530001 | |||||
BARRELL, Julian Alex Marshall | Director | 9 Eldon Street EC2M 7LS London Prince's Trust House United Kingdom | England | British | Charity Director | 150137210002 | ||||
BROWN, Paul William | Director | 9 Eldon Street EC2M 7LS London Prince's Trust House | England | British | Marketing Director | 186147720001 | ||||
CHAMBERS, Russell Earl | Director | 44 Argyll Road W8 7BS London | England | British | Banker | 91772240001 | ||||
COLERIDGE, Nicholas | Director | 38 Princedale Road W11 4NL London | British | Publishing | 98450360001 | |||||
DUNSTONE, Charles William, Sir | Director | 1 Portal Way W3 6RS London | Untied Kingdom | British | Company Director | 43842070004 | ||||
FREUD, Matthew Rupert | Director | 7 Ladbroke Terrace W11 3PG London | England | British | Communications | 93741280001 | ||||
GOLDSMITH, Harvey Anthony | Director | 28 Hamilton Terrace St Johns Wood NW8 9UG London | British | Impresario | 6120120001 | |||||
GRAY, Ellie | Director | 61 Avondale Road Mortlake SW14 8PU London | British | Deputy Commercial Director Of | 83408350001 | |||||
HIGGINS, Deborah | Director | 29 Northolme Road Highbury N5 2UU London | British | Charity Director | 72905130001 | |||||
HOMDEN, Carol Ann, Dr | Director | 117 Brecknock Road N19 5AE London | England | British | Commercial Director | 73431810001 | ||||
HOPES, Nigel | Director | 9 Eldon Street EC2M 7LS London Prince's Trust House United Kingdom | England | British | Chief Financial Officer | 174362040001 | ||||
HULL, Tara | Director | Glade Path SE1 8EG London 8 England | England | British | Fundraising Director | 186160170001 | ||||
HUNTINGFORD, Richard Norman Legh | Director | Glade Path SE1 8EG London 8 England | United Kingdom | British | Consultant | 3297910006 | ||||
JARVIS, John Francis | Director | The Old Manor Aldbourne SN8 2DU Marlborough Wiltshire | England | British | Hotel Management | 941890002 |
Who are the persons with significant control of THE KING'S TRUST TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Prince's Trust | Apr 06, 2016 | Glade Path SE1 8EG London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0