Background WavePink WaveYellow Wave

THE UNIVERSITY OF WESTMINSTER (TRADING) LIMITED (02368579)

THE UNIVERSITY OF WESTMINSTER (TRADING) LIMITED (02368579) is an active UK company. incorporated on 5 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. THE UNIVERSITY OF WESTMINSTER (TRADING) LIMITED has been registered for 36 years. Current directors include BONFIELD, Peter William, Professor, WILMOT, Ian Michael.

Company Number
02368579
Status
active
Type
ltd
Incorporated
5 April 1989
Age
36 years
Address
309, Regent Street, London, W1b 2uw 309 Regent Street, London, W1B 2HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONFIELD, Peter William, Professor, WILMOT, Ian Michael
SIC Codes
68209, 72190, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNIVERSITY OF WESTMINSTER (TRADING) LIMITED

THE UNIVERSITY OF WESTMINSTER (TRADING) LIMITED is an active company incorporated on 5 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. THE UNIVERSITY OF WESTMINSTER (TRADING) LIMITED was registered 36 years ago.(SIC: 68209, 72190, 72200)

Status

active

Active since 36 years ago

Company No

02368579

LTD Company

Age

36 Years

Incorporated 5 April 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PCL (TRADING) LIMITED
From: 4 May 1989To: 15 January 1993
JOINTSUN LIMITED
From: 5 April 1989To: 4 May 1989
Contact
Address

309, Regent Street, London, W1b 2uw 309 Regent Street London, W1B 2HW,

Previous Addresses

309 Regent Street London W1B 2UW
From: 5 April 1989To: 24 November 2023
Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Nov 11
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Nov 23
Director Joined
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BONFIELD, Peter William, Professor

Active
309 Regent Street, LondonW1B 2HW
Born June 1963
Director
Appointed 17 Jul 2018

WILMOT, Ian Michael

Active
309 Regent Street, LondonW1B 2HW
Born September 1963
Director
Appointed 01 Feb 2024

DAVIES, Richard William

Resigned
2nd Floor Cavendish House, LondonW1W 6XH
Secretary
Appointed 04 Feb 2015
Resigned 30 Sept 2017

MAINSTONE, Carole

Resigned
59 Church Crescent, LondonN3 1BL
Secretary
Appointed 06 Jun 2000
Resigned 10 Aug 2009

STRANG, Alan Thomas

Resigned
5 Windmill Close, HorshamRH13 6BY
Secretary
Appointed N/A
Resigned 06 Jun 2000

THOMSON, Cameron

Resigned
Regent Street, LondonW1B 2UW
Secretary
Appointed 10 Aug 2009
Resigned 30 Jan 2015

BURLIN, Terence Eric, Professor

Resigned
Deveron Mayfield Drive, PinnerHA5 5QT
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 1995

CAPPOCK, John Bernard

Resigned
Regent Street, LondonW1B 2UW
Born October 1960
Director
Appointed 17 Jul 2018
Resigned 31 Oct 2023

COPLAND, Geoffrey Malcolm, Dr

Resigned
24 The Broadway, St AlbansAL4 8LN
Born June 1942
Director
Appointed 07 Jul 1995
Resigned 31 Jul 2007

HARDING, Philip

Resigned
Eastcoates, BarnetEN5 5NF
Born November 1960
Director
Appointed 06 Feb 2001
Resigned 14 May 2009

HOLT, Geoffrey, Professor

Resigned
64 Thomas More House, LondonEC2Y 8BT
Born December 1943
Director
Appointed 07 Jul 1995
Resigned 31 Mar 1997

MEGSON, Graham Martin, Professor

Resigned
Regent Street, LondonW1B 2UW
Born March 1963
Director
Appointed 20 Oct 2017
Resigned 18 Sept 2018

PETTS, Geoffrey Eric, Professor

Resigned
Regent Street, LondonW1B 2UW
Born March 1953
Director
Appointed 01 Aug 2007
Resigned 24 Oct 2017

PITTS, Cyril Alred, Sir

Resigned
11 Middle Avenue, FarnhamGU9 8JL
Born March 1916
Director
Appointed N/A
Resigned 18 Jan 1995

STRANG, Alan Thomas

Resigned
5 Windmill Close, HorshamRH13 6BY
Born September 1944
Director
Appointed 25 Jul 1995
Resigned 06 Jun 2000

WEBB, Michael Bernard

Resigned
Regent Street, LondonW1B 2UW
Born September 1964
Director
Appointed 31 Oct 2011
Resigned 31 May 2017

Persons with significant control

1

Regent Street, LondonW1B 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
2 November 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
2 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 November 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Move Registers To Sail Company With New Address
18 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
17 October 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363b363b
Legacy
8 June 1993
363aAnnual Return
Legacy
13 May 1993
363(C)363(C)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Auditors Resignation Company
7 August 1991
AUDAUD
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Auditors Resignation Company
28 November 1990
AUDAUD
Legacy
8 May 1989
224224
Certificate Change Of Name Company
3 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1989
287Change of Registered Office
Legacy
2 May 1989
288288
Incorporation Company
5 April 1989
NEWINCIncorporation