Background WavePink WaveYellow Wave

THE NINESQUARE TRUST (05495731)

THE NINESQUARE TRUST (05495731) is an active UK company. incorporated on 30 June 2005. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NINESQUARE TRUST has been registered for 20 years. Current directors include CLOTHIER, Margaret Esther Valentine, CLOTHIER, Peter Francis, EDWARDS, Sebastian William and 2 others.

Company Number
05495731
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 2005
Age
20 years
Address
5 Farleigh Court Old Weston Road, Bristol, BS48 1UR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLOTHIER, Margaret Esther Valentine, CLOTHIER, Peter Francis, EDWARDS, Sebastian William, TRICKEY, Benjamin James, TURBERVILL, John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NINESQUARE TRUST

THE NINESQUARE TRUST is an active company incorporated on 30 June 2005 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NINESQUARE TRUST was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05495731

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

5 Farleigh Court Old Weston Road Flax Bourton Bristol, BS48 1UR,

Previous Addresses

10 Bath Road Old Town Swindon SN1 4BA England
From: 15 November 2022To: 11 June 2025
Mill Farm Barns Tuckers Lane Baltonsborough Glastonbury BA6 8RH England
From: 4 July 2018To: 15 November 2022
Mill Farm Barns Tucker's Lane Baltonsborough Glastonbury BA6 8RH England
From: 25 August 2017To: 4 July 2018
2 Farm Road Street Somerset BA16 0BJ England
From: 16 July 2016To: 25 August 2017
K P M G 100 Temple Street Bristol BS1 6AG
From: 30 June 2005To: 16 July 2016
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 12
Director Left
Jul 14
Director Joined
Aug 15
Director Joined
Jul 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Mar 23
Director Left
Nov 23
Director Left
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

TURBERVILL, John

Active
Old Weston Road, BristolBS48 1UR
Secretary
Appointed 24 Nov 2023

CLOTHIER, Margaret Esther Valentine

Active
Old Weston Road, BristolBS48 1UR
Born December 1977
Director
Appointed 01 Jul 2018

CLOTHIER, Peter Francis

Active
Old Weston Road, BristolBS48 1UR
Born October 1970
Director
Appointed 25 Feb 2007

EDWARDS, Sebastian William

Active
Old Weston Road, BristolBS48 1UR
Born February 1974
Director
Appointed 31 Aug 2018

TRICKEY, Benjamin James

Active
Old Weston Road, BristolBS48 1UR
Born June 1974
Director
Appointed 23 Nov 2011

TURBERVILL, John

Active
Old Weston Road, BristolBS48 1UR
Born July 1958
Director
Appointed 15 Nov 2019

CLOTHIER, Anthony Thompson

Resigned
Leigh Holt Burleigh Lane, StreetBA16 0SS
Secretary
Appointed 30 Jun 2005
Resigned 21 Mar 2006

CLOTHIER, John Conway

Resigned
Bath Road, SwindonSN1 4BA
Secretary
Appointed 14 Mar 2007
Resigned 24 Nov 2023

CLOTHIER, Anthony Thompson

Resigned
Leigh Holt Burleigh Lane, StreetBA16 0SS
Born March 1936
Director
Appointed 30 Jun 2005
Resigned 21 Mar 2006

CLOTHIER, John Conway

Resigned
Bath Road, SwindonSN1 4BA
Born March 1946
Director
Appointed 30 Jun 2005
Resigned 24 Nov 2023

COLVER, Stephanie Claire

Resigned
Loxley, TauntonTA2 6QW
Born June 1946
Director
Appointed 30 Jun 2005
Resigned 01 May 2014

COX, Christopher Martin

Resigned
Tweed Farmhouse, RadstockBA3 5LY
Born July 1948
Director
Appointed 30 Jun 2005
Resigned 26 May 2011

EDWARDS, Gabriel Owen

Resigned
Tuckers Lane, GlastonburyBA6 8RH
Born January 1938
Director
Appointed 30 Jun 2005
Resigned 28 Nov 2018

HARVEY, Andrew Malcolm

Resigned
Bath Road, SwindonSN1 4BA
Born February 1945
Director
Appointed 03 Nov 2014
Resigned 22 Nov 2024

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Francis Clothier

Ceased
Farm Road, StreetBA16 0BJ
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Appoint Person Secretary Company With Name Date
27 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Resolution
5 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
23 April 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation