Background WavePink WaveYellow Wave

THE STORY MUSEUM TRADING LIMITED (05296271)

THE STORY MUSEUM TRADING LIMITED (05296271) is an active UK company. incorporated on 25 November 2004. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE STORY MUSEUM TRADING LIMITED has been registered for 21 years. Current directors include BODMAN, Conrad Philip William, CHETTIAR, Claire, LOVE, Sarah Louise and 1 others.

Company Number
05296271
Status
active
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
42 Pembroke Street, Oxford, OX1 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BODMAN, Conrad Philip William, CHETTIAR, Claire, LOVE, Sarah Louise, SAYER, Katherine Wolstenholme
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STORY MUSEUM TRADING LIMITED

THE STORY MUSEUM TRADING LIMITED is an active company incorporated on 25 November 2004 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE STORY MUSEUM TRADING LIMITED was registered 21 years ago.(SIC: 91020)

Status

active

Active since 21 years ago

Company No

05296271

LTD Company

Age

21 Years

Incorporated 25 November 2004

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

MUTANDERIS 502 LIMITED
From: 25 November 2004To: 15 June 2005
Contact
Address

42 Pembroke Street Oxford, OX1 1BP,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 16 January 2013To: 6 July 2016
Carmelite 50 Victoria Embankment London EC4Y 0LS
From: 25 November 2004To: 16 January 2013
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BODMAN, Conrad Philip William

Active
Pembroke Street, OxfordOX1 1BP
Born July 1967
Director
Appointed 26 Aug 2025

CHETTIAR, Claire

Active
Pembroke Street, OxfordOX1 1BP
Born March 1979
Director
Appointed 25 Apr 2022

LOVE, Sarah Louise

Active
Pembroke Street, OxfordOX1 1BP
Born September 1979
Director
Appointed 18 Jun 2024

SAYER, Katherine Wolstenholme

Active
Pembroke Street, OxfordOX1 1BP
Born April 1981
Director
Appointed 12 Dec 2019

KNIGHTON, Edward Myles

Resigned
40 Southmoor Road, OxfordOX2 6RD
Secretary
Appointed 28 Jun 2005
Resigned 20 Jul 2015

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 25 Nov 2004
Resigned 28 Jun 2005

BUCHAN, Brian John

Resigned
Fyfield, AbingdonOX13 5LR
Born May 1952
Director
Appointed 06 Aug 2017
Resigned 03 Jun 2024

CAMERON WATT, Penny

Resigned
Pembroke Street, OxfordOX1 1BP
Born May 1959
Director
Appointed 20 Jan 2018
Resigned 20 Jan 2022

JONES, Caroline

Resigned
Pembroke Street, OxfordOX1 1BP
Born February 1976
Director
Appointed 18 Jun 2018
Resigned 31 Jul 2025

KNIGHTON, Edward Myles

Resigned
40 Southmoor Road, OxfordOX2 6RD
Born February 1962
Director
Appointed 28 Jun 2005
Resigned 20 Jul 2015

PICKIN, Kim Allison

Resigned
3 Frenchay Road, OxfordOX2 6TG
Born June 1958
Director
Appointed 28 Jun 2005
Resigned 31 Oct 2017

WHITLUM-COOPER, Margaret Kathleen

Resigned
Cranham Street, OxfordOX2 6DD
Born March 1950
Director
Appointed 06 Aug 2017
Resigned 13 Aug 2018

WHITLUM-COOPER, Margaret Kathleen

Resigned
Cranham Street, OxfordOX2 6DD
Born March 1950
Director
Appointed 08 Mar 2016
Resigned 08 Mar 2016

WILLIAMS, Martyn Courtney Bailey

Resigned
9 Chadlington Road, OxfordOX2 6SY
Born May 1963
Director
Appointed 28 Jun 2005
Resigned 06 Aug 2017

LAYTONS MANAGEMENT LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 25 Nov 2004
Resigned 28 Jun 2005

Persons with significant control

2

1 Active
1 Ceased

The Story Museum

Active
Pembroke Street, OxfordOX1 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017

Ms Kim Alison Pickin

Ceased
Pembroke Street, OxfordOX1 1BP
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
190190
Legacy
21 December 2005
353353
Legacy
2 November 2005
287Change of Registered Office
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
287Change of Registered Office
Legacy
22 June 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2004
NEWINCIncorporation