Background WavePink WaveYellow Wave

KINGS COURT TRUST LIMITED (04508778)

KINGS COURT TRUST LIMITED (04508778) is an active UK company. incorporated on 12 August 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. KINGS COURT TRUST LIMITED has been registered for 23 years. Current directors include LEACH, Philip Richard, LINDOP, Gareth Robert, ROSSITER, Lee Michael and 2 others.

Company Number
04508778
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
Spectrum House, Bristol, BS1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
LEACH, Philip Richard, LINDOP, Gareth Robert, ROSSITER, Lee Michael, TOGHILL, Paul David, TOOGOOD, Charlotte Louise
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COURT TRUST LIMITED

KINGS COURT TRUST LIMITED is an active company incorporated on 12 August 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. KINGS COURT TRUST LIMITED was registered 23 years ago.(SIC: 69109)

Status

active

Active since 23 years ago

Company No

04508778

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

KINGS COURT TRUST PLC
From: 23 September 2011To: 23 September 2011
KINGS COURT TRUST CORPORATION PLC
From: 12 August 2002To: 23 September 2011
Contact
Address

Spectrum House Bond Street Bristol, BS1 3LG,

Previous Addresses

Kings Court Parsonage Lane Bath BA1 1ER
From: 12 August 2002To: 22 November 2016
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 13
Director Joined
Jul 14
Director Joined
Aug 16
Loan Cleared
Dec 16
Director Joined
May 17
Director Left
Dec 17
Director Left
May 18
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
May 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

LEACH, Philip Richard

Active
Bond Street, BristolBS1 3LG
Born June 1983
Director
Appointed 29 Aug 2023

LINDOP, Gareth Robert

Active
Bond Street, BristolBS1 3LG
Born January 1983
Director
Appointed 06 Jan 2026

ROSSITER, Lee Michael

Active
Bond Street, BristolBS1 3LG
Born September 1986
Director
Appointed 12 Dec 2023

TOGHILL, Paul David

Active
Bond Street, BristolBS1 3LG
Born May 1974
Director
Appointed 30 Jul 2025

TOOGOOD, Charlotte Louise

Active
Bond Street, BristolBS1 3LG
Born March 1986
Director
Appointed 25 Nov 2020

COTTINGHAM, Graham Michael

Resigned
The Old Orchard, Stratton On The FosseBA3 4QU
Secretary
Appointed 12 Aug 2002
Resigned 23 Aug 2007

PIERCE, Andrea

Resigned
Bond Street, BristolBS1 3LG
Secretary
Appointed 06 Aug 2007
Resigned 12 Mar 2021

SHAW, Joanna Simone

Resigned
Bond Street, BristolBS1 3LG
Secretary
Appointed 18 Sept 2019
Resigned 24 Apr 2020

BIRD, Sarah Marie

Resigned
Bond Street, BristolBS1 3LG
Born March 1980
Director
Appointed 01 May 2017
Resigned 06 Sept 2019

CARRINGTON, David John

Resigned
Caragh Lodge, TewkesburyGL20 8TT
Born January 1959
Director
Appointed 18 Nov 2002
Resigned 30 Jan 2010

CHANDLER, Ben Adam

Resigned
Gweek, HelstonTR12 6TX
Born December 1979
Director
Appointed 30 Jan 2010
Resigned 22 Mar 2013

COBB, Nigel Stogdon

Resigned
Godswell Grove, WestburyBA13 4AE
Born October 1945
Director
Appointed 12 Aug 2002
Resigned 30 Apr 2005

CURRAN, Thomas Paul

Resigned
Bond Street, BristolBS1 3LG
Born May 1962
Director
Appointed 30 Jan 2010
Resigned 24 Aug 2020

FEENY, William Peter

Resigned
20 Sion Hill, BathBA1 2UJ
Born February 1951
Director
Appointed 12 Aug 2002
Resigned 11 Jun 2010

FIREBRACE, Patrick David Richard

Resigned
Bond Street, BristolBS1 3LG
Born November 1974
Director
Appointed 04 Jul 2014
Resigned 15 Dec 2017

HANCOX, Simon Michael

Resigned
Bond Street, BristolBS1 3LG
Born December 1966
Director
Appointed 23 May 2019
Resigned 30 Apr 2025

HARRIS, Jeremy Paul

Resigned
Chapel Lane, CranbrookTN17 2JN
Born September 1958
Director
Appointed 30 Jan 2010
Resigned 30 Sept 2010

JONES, Christopher Roland

Resigned
Bond Street, BristolBS1 3LG
Born December 1966
Director
Appointed 01 Apr 2016
Resigned 23 Apr 2018

LAWSON, Roger Hardman

Resigned
62 Thurleigh Road, LondonSW12 8UD
Born September 1945
Director
Appointed 18 Nov 2002
Resigned 31 Oct 2005

MASTERTON, David John

Resigned
Bond Street, BristolBS1 3LG
Born November 1971
Director
Appointed 06 Sept 2019
Resigned 28 Apr 2023

PACKARD, Linda Mary

Resigned
4 Bewley Mews, LacockSN25 2NW
Born December 1947
Director
Appointed 18 Dec 2002
Resigned 30 Jan 2010

PIERCE, Andrea

Resigned
Bond Street, BristolBS1 3LG
Born April 1977
Director
Appointed 02 Mar 2011
Resigned 12 Mar 2021

VINCENT, Henry Anthony

Resigned
Highleigh, BathBA1 5PW
Born December 1937
Director
Appointed 18 Nov 2002
Resigned 30 Jan 2010

WHEELHOUSE, Victoria Margaret

Resigned
Bond Street, BristolBS1 3LG
Born May 1973
Director
Appointed 10 Jun 2020
Resigned 30 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Anna Margaret Smedvig

Ceased
11 Arlington Street, LondonSW1A 1RD
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bond Street, BristolBS1 3LG

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

114

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Miscellaneous
8 May 2014
MISCMISC
Miscellaneous
30 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 February 2012
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
23 September 2011
CERT10CERT10
Re Registration Memorandum Articles
23 September 2011
MARMAR
Resolution
23 September 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 September 2011
RR02RR02
Certificate Change Of Name Company
23 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Legacy
24 December 2010
MG01MG01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
20 March 2009
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363aAnnual Return
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
6 February 2003
225Change of Accounting Reference Date
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
88(2)R88(2)R
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Incorporation Company
12 August 2002
NEWINCIncorporation