Background WavePink WaveYellow Wave

DEREK RAPHAEL & COMPANY TRUSTEES LIMITED (03082542)

DEREK RAPHAEL & COMPANY TRUSTEES LIMITED (03082542) is an active UK company. incorporated on 21 July 1995. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEREK RAPHAEL & COMPANY TRUSTEES LIMITED has been registered for 30 years. Current directors include RAPHAEL, Andrew David.

Company Number
03082542
Status
active
Type
ltd
Incorporated
21 July 1995
Age
30 years
Address
8-10 Castle Street Castle Street, Cirencester, GL7 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RAPHAEL, Andrew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEREK RAPHAEL & COMPANY TRUSTEES LIMITED

DEREK RAPHAEL & COMPANY TRUSTEES LIMITED is an active company incorporated on 21 July 1995 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEREK RAPHAEL & COMPANY TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03082542

LTD Company

Age

30 Years

Incorporated 21 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

8-10 Castle Street Castle Street Cirencester, GL7 1QA,

Previous Addresses

3rd Floor 118 Baker Street London W1U 6TT
From: 21 July 1995To: 1 October 2019
Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Aug 21
Owner Exit
Aug 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABBOTT, Anthony

Active
Castle Street, CirencesterGL7 1QA
Secretary
Appointed 08 Dec 2015

RAPHAEL, Andrew David

Active
Castle Street, CirencesterGL7 1QA
Born April 1969
Director
Appointed 04 Nov 2019

BENATTAR, Iver Edmund Jacob

Resigned
223 Pitshanger Lane, LondonW5 1RG
Secretary
Appointed 21 Jul 1995
Resigned 30 Apr 1999

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Secretary
Appointed 30 Apr 1999
Resigned 30 Sept 2001

WOOD, Cherryll Sandra

Resigned
Spearhill, AshingtonRH20 3BA
Secretary
Appointed 30 Sept 2001
Resigned 08 Dec 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Jul 1995
Resigned 21 Jul 1995

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 21 Jul 1995
Resigned 31 Dec 2016

RAPHAEL, Derek Neale, Mr.

Resigned
Castle Street, CirencesterGL7 1QA
Born September 1938
Director
Appointed 19 Dec 2016
Resigned 04 Nov 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Jul 1995
Resigned 21 Jul 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew David Raphael

Active
Castle Street, CirencesterGL7 1QA
Born April 1969

Nature of Control

Significant influence or control
Notified 29 Aug 2020

Mr. Derek Neale Raphael

Ceased
Baker Street, LondonW1U 6TT
Born September 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
11 April 2007
287Change of Registered Office
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
287Change of Registered Office
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1999
AAAnnual Accounts
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
8 November 1996
287Change of Registered Office
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
224224
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Incorporation Company
21 July 1995
NEWINCIncorporation