Company NameThings Trust
Company StatusActive
Company Number09516649
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2015(9 years, 1 month ago)
Previous NameLibrary Of Things

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emma Katherine Shaw
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QD
Director NameMiss Rebecca Rose Trevalyan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QD
Director NameMiss Isabel Sophia Wyatt
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2016(1 year after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QD
Director NameMr James Alexander Tattersfield
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImpact Hub Brixton Pop Brixton
49 Brixton Station Road
London
SW9 8PQ

Location

Registered Address3space International House
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (2 months ago)
Next Return Due1 April 2025 (10 months, 2 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
17 December 2021Amended total exemption full accounts made up to 31 March 2020 (6 pages)
9 November 2021Resolutions
  • RES13 ‐ Admitting three members 20/10/2021
(1 page)
8 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Memorandum and Articles of Association (21 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 April 2020Confirmation statement made on 28 March 2020 with updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Resolutions
  • RES13 ‐ Asset transfer agreement specifying a transfer of certain assets and liabitites to the company 29/07/2019
(5 pages)
16 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-12
(2 pages)
2 January 2019NE01 (2 pages)
2 January 2019Change of name notice (2 pages)
9 November 2018Change of details for Miss Rebecca Rose Trevalyan as a person with significant control on 1 August 2018 (2 pages)
9 November 2018Change of details for Miss Isabel Sophia Wyatt as a person with significant control on 9 November 2018 (2 pages)
8 November 2018Registered office address changed from 201a Vox Studios 1 Durham Street London SE11 5JH England to 3Space International House Canterbury Crescent London SW9 7QD on 8 November 2018 (1 page)
8 November 2018Registered office address changed from 3Space International House Canterbury Crescent London SW9 7QD England to 3Space International House Canterbury Crescent London SW9 7QD on 8 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 April 2018Register inspection address has been changed from 41 Rosebery Road London SW2 4DQ England to 61 Holwell Place Pinner HA5 1DY (1 page)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2018Change of details for Miss Rebecca Rose Trevalyan as a person with significant control on 30 September 2017 (2 pages)
6 April 2018Director's details changed for Rebecca Rose Trevalyan on 30 September 2017 (2 pages)
6 April 2018Registered office address changed from Library of Things Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 201a Vox Studios 1 Durham Street London SE11 5JH on 6 April 2018 (1 page)
6 April 2018Change of details for Miss Isabel Sophia Wyatt as a person with significant control on 17 March 2018 (2 pages)
6 April 2018Director's details changed for Miss Isabel Sophia Wyatt on 17 March 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Registered office address changed from C/O Rebecca Trevalyan Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ England to Library of Things Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Rebecca Trevalyan Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ England to Library of Things Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ on 29 March 2017 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 August 2016Termination of appointment of James Alexander Tattersfield as a director on 30 July 2016 (1 page)
8 August 2016Termination of appointment of James Alexander Tattersfield as a director on 30 July 2016 (1 page)
5 April 2016Registered office address changed from Impact Hub Brixton Lambeth Town Hall Brixton Hill London Greater London SW2 1RW to C/O Rebecca Trevalyan Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ on 5 April 2016 (1 page)
5 April 2016Director's details changed for James Alexander Tattersfield on 1 October 2015 (2 pages)
5 April 2016Director's details changed for Emma Katherine Shaw on 1 September 2015 (2 pages)
5 April 2016Appointment of Miss Isabel Sophia Wyatt as a director on 27 March 2016 (2 pages)
5 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
5 April 2016Register inspection address has been changed to 41 Rosebery Road London SW2 4DQ (1 page)
5 April 2016Register inspection address has been changed to 41 Rosebery Road London SW2 4DQ (1 page)
5 April 2016Director's details changed for Emma Katherine Shaw on 1 September 2015 (2 pages)
5 April 2016Director's details changed for James Alexander Tattersfield on 1 October 2015 (2 pages)
5 April 2016Registered office address changed from Impact Hub Brixton Lambeth Town Hall Brixton Hill London Greater London SW2 1RW to C/O Rebecca Trevalyan Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ on 5 April 2016 (1 page)
5 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
5 April 2016Appointment of Miss Isabel Sophia Wyatt as a director on 27 March 2016 (2 pages)
28 March 2015Incorporation (55 pages)
28 March 2015Incorporation (55 pages)