Background WavePink WaveYellow Wave

CAYTRUST FINANCE COMPANY LIMITED (00843715)

CAYTRUST FINANCE COMPANY LIMITED (00843715) is an active UK company. incorporated on 31 March 1965. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAYTRUST FINANCE COMPANY LIMITED has been registered for 60 years. Current directors include BARRY, Sonia Claire, DENISON, Graeme Philip, GIBBS, Dominic Vaughan and 1 others.

Company Number
00843715
Status
active
Type
ltd
Incorporated
31 March 1965
Age
60 years
Address
Cayzer House, London, SW1E 6NN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARRY, Sonia Claire, DENISON, Graeme Philip, GIBBS, Dominic Vaughan, LAWES, William Patrick Lagan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYTRUST FINANCE COMPANY LIMITED

CAYTRUST FINANCE COMPANY LIMITED is an active company incorporated on 31 March 1965 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAYTRUST FINANCE COMPANY LIMITED was registered 60 years ago.(SIC: 64999)

Status

active

Active since 60 years ago

Company No

00843715

LTD Company

Age

60 Years

Incorporated 31 March 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Cayzer House 30 Buckingham Gate London, SW1E 6NN,

Previous Addresses

2nd Floor, Stratton House Stratton Street London W1J 8LA
From: 2 September 2015To: 21 August 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 31 March 1965To: 2 September 2015
Timeline

8 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Mar 65
Director Left
May 11
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LARKIN, Christopher Michael

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 26 Apr 2023

BARRY, Sonia Claire

Active
30 Buckingham Gate, LondonSW1E 6NN
Born May 1974
Director
Appointed 04 Dec 2012

DENISON, Graeme Philip

Active
30 Buckingham Gate, LondonSW1E 6NN
Born July 1960
Director
Appointed 01 Apr 2020

GIBBS, Dominic Vaughan

Active
30 Buckingham Gate, LondonSW1E 6NN
Born August 1966
Director
Appointed 01 Apr 2003

LAWES, William Patrick Lagan

Active
30 Buckingham Gate, LondonSW1E 6NN
Born January 1964
Director
Appointed 18 Jan 2023

BARRY, Sonia Claire

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 31 Jul 2012
Resigned 26 Apr 2023

D'MARCO, Helen

Resigned
Pine Dean, Gt BookhamKT23 4BT
Secretary
Appointed 20 May 2008
Resigned 31 Jul 2012

DADSON, Christopher Anthony Verey

Resigned
3 Broughton Road, OrpingtonBR6 8EG
Secretary
Appointed 05 Aug 1996
Resigned 21 Oct 2005

SEFTON, James Hunter

Resigned
8 College Place, St AlbansAL3 4PU
Secretary
Appointed 21 Oct 2005
Resigned 20 May 2008

TOTTMAN, Jeffrey Walter

Resigned
66 Beechwood Park, LondonE18 2EQ
Secretary
Appointed N/A
Resigned 05 Aug 1996

CARTWRIGHT, Jonathan Harry

Resigned
Rectory Meadow, PennHP10 8EH
Born August 1953
Director
Appointed N/A
Resigned 09 Oct 2001

COOK, Jeanne

Resigned
Moor House, FlitwickMK45 5BL
Born February 1949
Director
Appointed 21 Oct 2005
Resigned 27 Apr 2011

DAVIS, James Patrick Lamert

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born September 1946
Director
Appointed 29 Oct 2012
Resigned 01 Feb 2022

DENISON, Graeme Philip

Resigned
16 Highfield Road, HertfordSG13 8BH
Born July 1960
Director
Appointed N/A
Resigned 08 Jul 2002

LEESON, Ian Arthur

Resigned
Eaton House 7 Eaton Park, CobhamKT11 2JF
Born March 1937
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2012

MEHRTENS, John Ivor

Resigned
51 Oxenden Wood Road, OrpingtonBR6 6HP
Born February 1941
Director
Appointed N/A
Resigned 21 Oct 2005
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Auditors Resignation Company
21 April 2022
AUDAUD
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
3 February 2006
363aAnnual Return
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
20 January 2005
363aAnnual Return
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363aAnnual Return
Legacy
29 January 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
27 January 2000
363aAnnual Return
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
22 January 1999
363aAnnual Return
Legacy
28 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
5 February 1997
363aAnnual Return
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
11 August 1996
288288
Legacy
29 January 1996
363x363x
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Legacy
9 February 1994
288288
Legacy
1 February 1994
363x363x
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
25 January 1993
363x363x
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
23 September 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
19 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
1 August 1990
288288
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
5 September 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
10 November 1988
288288
Legacy
14 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
31 October 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 January 1986
363363
Legacy
20 February 1985
363363
Legacy
25 February 1984
363363
Legacy
16 February 1983
363363
Incorporation Company
31 March 1965
NEWINCIncorporation