Background WavePink WaveYellow Wave

THE ROXBORO TRUST COMPANY LIMITED (02874202)

THE ROXBORO TRUST COMPANY LIMITED (02874202) is an active UK company. incorporated on 22 November 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE ROXBORO TRUST COMPANY LIMITED has been registered for 32 years.

Company Number
02874202
Status
active
Type
ltd
Incorporated
22 November 1993
Age
32 years
Address
60 Petty France, London, SW1H 9EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROXBORO TRUST COMPANY LIMITED

THE ROXBORO TRUST COMPANY LIMITED is an active company incorporated on 22 November 1993 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. THE ROXBORO TRUST COMPANY LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02874202

LTD Company

Age

32 Years

Incorporated 22 November 1993

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

THE SOLARTRON TRUST COMPANY LIMITED
From: 8 February 1994To: 7 April 1998
LARKBEAM LIMITED
From: 22 November 1993To: 8 February 1994
Contact
Address

60 Petty France London, SW1H 9EU,

Previous Addresses

60 60 Petty France London SW1H 9EU England
From: 18 July 2024To: 22 July 2024
Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 28 February 2024To: 18 July 2024
Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 16 May 2016To: 28 February 2024
1st Floor Exning Road Newmarket Suffolk CB8 0AX
From: 17 May 2010To: 16 May 2016
Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR
From: 22 November 1993To: 17 May 2010
Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 12
Director Joined
Nov 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288cChange of Particulars
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Resolution
1 September 1995
RESOLUTIONSResolutions
Miscellaneous
1 September 1995
MISCMISC
Legacy
8 August 1995
288288
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
224224
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
287Change of Registered Office
Resolution
13 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1993
NEWINCIncorporation