Company NameWYKE Trust Corporation Limited
Company StatusActive
Company Number08741475
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Previous NameWYKE Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Louise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 5 Chancery Lane
London
WC2A 1LS
Director NameMrs Mary Jean Matthews
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 5 Chancery Lane
London
WC2A 1LS
Director NameMr Seamus Peter McLaughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5 Chancery Lane
London
WC2A 1LS
Director NameMichael Stewart Ross-Collins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address1st Floor Holborn Gate
330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

250k at £1Mary Jean Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£99,244
Cash£12
Current Liabilities£876

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
2 June 2023Change of details for Mrs Mary Jean Matthews as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LS England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 2 June 2023 (1 page)
2 June 2023Director's details changed for Ms Louise Jane Stoten on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Seamus Peter Mclaughlin on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Mrs Mary Jean Matthews on 2 June 2023 (2 pages)
2 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 October 2021Director's details changed for Mrs Mary Jean Matthews on 2 December 2020 (2 pages)
21 October 2021Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England to 4th Floor 5 Chancery Lane London WC2A 1LS on 21 October 2021 (1 page)
11 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 December 2020Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS on 2 December 2020 (1 page)
2 December 2020Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS England to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG on 2 December 2020 (1 page)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 January 2017Termination of appointment of Michael Stewart Ross-Collins as a director on 15 December 2016 (2 pages)
7 January 2017Termination of appointment of Michael Stewart Ross-Collins as a director on 15 December 2016 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 250,002
(5 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 250,002
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 250,002
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 250,002
(4 pages)
9 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 250,001
(5 pages)
9 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 250,001
(5 pages)
28 November 2013Appointment of Michael Stewart Ross-Collins as a director (3 pages)
28 November 2013Appointment of Michael Stewart Ross-Collins as a director (3 pages)
15 November 2013Appointment of Mary Jean Matthews as a director (3 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to allot up to 250,000 ordinary shares of £1, the shareholder directs pursuant to article 9.2 the allotment be free from any pre-emption rights. 28/10/2013
(4 pages)
15 November 2013Appointment of Mary Jean Matthews as a director (3 pages)
15 November 2013Appointment of Mr Seamus Peter Mclaughlin as a director (3 pages)
15 November 2013Appointment of Mr Seamus Peter Mclaughlin as a director (3 pages)
15 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 250,001.00
(4 pages)
15 November 2013Notice of Restriction on the Company's Articles (2 pages)
15 November 2013Memorandum and Articles of Association (14 pages)
15 November 2013Memorandum and Articles of Association (14 pages)
15 November 2013Notice of Restriction on the Company's Articles (2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to allot up to 250,000 ordinary shares of £1, the shareholder directs pursuant to article 9.2 the allotment be free from any pre-emption rights. 28/10/2013
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 250,001.00
(4 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Company name changed wyke nominees LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(4 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Company name changed wyke nominees LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(4 pages)
21 October 2013Incorporation (22 pages)
21 October 2013Incorporation (22 pages)