Background WavePink WaveYellow Wave

W.K. TRUSTEES LIMITED (02792468)

W.K. TRUSTEES LIMITED (02792468) is an active UK company. incorporated on 22 February 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. W.K. TRUSTEES LIMITED has been registered for 33 years. Current directors include MUIR, Nick, WALFISZ, Nigel Joseph.

Company Number
02792468
Status
active
Type
ltd
Incorporated
22 February 1993
Age
33 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUIR, Nick, WALFISZ, Nigel Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.K. TRUSTEES LIMITED

W.K. TRUSTEES LIMITED is an active company incorporated on 22 February 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. W.K. TRUSTEES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02792468

LTD Company

Age

33 Years

Incorporated 22 February 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 22 February 1993To: 29 January 2014
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 15
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MUIR, Nick

Active
Loudoun Road, LondonNW8 0DL
Born February 1971
Director
Appointed 07 Jan 2025

WALFISZ, Nigel Joseph

Active
Loudoun Road, LondonNW8 0DL
Born November 1961
Director
Appointed 25 Jun 2013

CAINES, Dorothy Rose

Resigned
58 Icknield Drive, IlfordIG2 6SD
Secretary
Appointed 22 Feb 1993
Resigned 07 Feb 1997

WESTON, Joseph Harry Lawrence

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 07 Jun 2007
Resigned 23 Feb 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 1993
Resigned 22 Feb 1993

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 07 Feb 1997
Resigned 07 Jun 2007

BRAHAM, Robert Jeffrey

Resigned
Loudoun Road, LondonNW8 0DL
Born August 1954
Director
Appointed 25 Jun 2013
Resigned 07 Jan 2025

DAVIS, Geoffrey Michael

Resigned
8 Catherines Walk, AndoverSP11 7AS
Born August 1943
Director
Appointed 22 Feb 1993
Resigned 12 Jan 2007

KAY, Melvin Clifford

Resigned
Loudoun Road, LondonNW8 0DL
Born February 1953
Director
Appointed 22 Feb 1993
Resigned 07 Jan 2025

PATEL, Kirankumar Dullabhbhai

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1964
Director
Appointed 12 Jan 2007
Resigned 22 Dec 2014

SIMNOCK, Paul

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1954
Director
Appointed 25 Jun 2013
Resigned 07 Jan 2025

WESTON, Joseph Harry Lawrence

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 22 Feb 1993
Resigned 23 Feb 2024

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
25 July 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
288cChange of Particulars
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1999
AAAnnual Accounts
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
14 March 1999
288cChange of Particulars
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
225(1)225(1)
Legacy
3 March 1993
224224
Legacy
3 March 1993
88(2)R88(2)R
Legacy
26 February 1993
288288
Incorporation Company
22 February 1993
NEWINCIncorporation