Background WavePink WaveYellow Wave

VIEWTONE TRUSTEES LIMITED (04560070)

VIEWTONE TRUSTEES LIMITED (04560070) is an active UK company. incorporated on 11 October 2002. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIEWTONE TRUSTEES LIMITED has been registered for 23 years. Current directors include JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman.

Company Number
04560070
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
Poundland Csc, Walsall, WS1 3TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Mark Xavier, WILLIAMS, Barry Paul Inman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWTONE TRUSTEES LIMITED

VIEWTONE TRUSTEES LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIEWTONE TRUSTEES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04560070

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SECKLOE 135 LIMITED
From: 11 October 2002To: 7 January 2003
Contact
Address

Poundland Csc Midland Road Walsall, WS1 3TX,

Previous Addresses

Wellmans Road Wellmans Road Willenhall WV13 2QT England
From: 9 October 2020To: 12 November 2020
Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 11 October 2002To: 9 October 2020
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JACKSON, Mark Xavier

Active
Midland Road, WalsallWS1 3TX
Born March 1966
Director
Appointed 21 Mar 2025

WILLIAMS, Barry Paul Inman

Active
Midland Road, WalsallWS1 3TX
Born June 1970
Director
Appointed 31 Jan 2025

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 24 Oct 2002

EMW SECRETARIES LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 24 Oct 2002
Resigned 08 Oct 2020

COOKE, Austin Lee David Edward

Resigned
Midland Road, WalsallWS1 3TX
Born April 1981
Director
Appointed 04 Apr 2024
Resigned 31 Jan 2025

GUNTER, Kevin

Resigned
Bretton Point, DartonS75 5NH
Born April 1961
Director
Appointed 31 Jan 2003
Resigned 08 Oct 2020

JENNER, Benjamin

Resigned
Midland Road, WalsallWS1 3TX
Born August 1979
Director
Appointed 04 Jan 2024
Resigned 22 Sept 2025

WILLIAMS, Barry Paul Inman

Resigned
Wellmans Road, WillenhallWV13 2QT
Born June 1970
Director
Appointed 08 Oct 2020
Resigned 31 Oct 2023

WILLIAMS, David Robert

Resigned
Wellmans Road, WillenhallWV13 2QT
Born May 1966
Director
Appointed 08 Oct 2020
Resigned 04 Jan 2024

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 11 Oct 2002
Resigned 24 Oct 2002

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 24 Oct 2002
Resigned 31 Jan 2003

Persons with significant control

1

Midland Road, WalsallWS1 3TX

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

92

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Resolution
8 July 2025
RESOLUTIONSResolutions
Memorandum Articles
8 July 2025
MAMA
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Sail Address Company With Old Address
14 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
31 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 November 2007
353353
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation