Background WavePink WaveYellow Wave

NEKO TRUST (05498101)

NEKO TRUST (05498101) is an active UK company. incorporated on 4 July 2005. with registered office in Weybridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NEKO TRUST has been registered for 20 years. Current directors include ROWE, Glen, WARD, Chloe Mary.

Company Number
05498101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2005
Age
20 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ROWE, Glen, WARD, Chloe Mary
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEKO TRUST

NEKO TRUST is an active company incorporated on 4 July 2005 with the registered office located in Weybridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NEKO TRUST was registered 20 years ago.(SIC: 90020)

Status

active

Active since 20 years ago

Company No

05498101

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

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

KATO TRUST
From: 19 November 2024To: 13 December 2024
NEKO TRUST
From: 7 April 2018To: 19 November 2024
CATO TRUST
From: 4 July 2005To: 7 April 2018
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

5 Church Row Wandsworth Plain London SW18 1ES United Kingdom
From: 8 August 2018To: 12 August 2022
The Arc 35 Armoury Way Wandsworth London SW18 1BF
From: 24 June 2010To: 8 August 2018
110-112 Disraeli Road London SW15 2DX
From: 4 July 2005To: 24 June 2010
Timeline

14 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Nov 11
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Apr 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WARD, Chloe

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 31 Mar 2023

ROWE, Glen

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born May 1973
Director
Appointed 13 Mar 2023

WARD, Chloe Mary

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born June 1987
Director
Appointed 13 Mar 2023

ROSE, Mary Edith

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 15 Jun 2020
Resigned 31 Mar 2023

ROWE, Glen

Resigned
Church Row, Wandsworth PlainSW18 1ES
Secretary
Appointed 04 Jul 2005
Resigned 15 Jun 2020

CATT-CAMFIELD, Wendy

Resigned
43 Burton Road, Kingston Upon ThamesKT2 5TG
Born January 1967
Director
Appointed 04 Jul 2005
Resigned 10 May 2008

DAYE, Kimberley Jayne

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born August 1982
Director
Appointed 25 Feb 2019
Resigned 28 Feb 2023

GARNETT, Henrietta

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 13 Aug 2019
Resigned 31 Mar 2023

MARTIN, David Burns Willox

Resigned
Wandsworth Plain, LondonSW18 1ES
Born May 1980
Director
Appointed 13 Aug 2019
Resigned 08 Apr 2022

MENNUNI, Federico

Resigned
Church Row, Wandsworth PlainSW18 1ES
Born October 1991
Director
Appointed 15 Jun 2020
Resigned 03 Aug 2022

ROWE, Glen

Resigned
Church Row, Wandsworth PlainSW18 1ES
Born May 1973
Director
Appointed 04 Jul 2005
Resigned 18 Jun 2021

ROWE, Lynsey

Resigned
Church Row, LondonSW18 1ES
Born February 1977
Director
Appointed 04 Jul 2005
Resigned 25 Feb 2019

ROWE, Sandy

Resigned
49 Langley Road, StainesTW18 2EH
Born December 1947
Director
Appointed 04 Jul 2005
Resigned 30 Sept 2011
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2024
CONNOTConfirmation Statement Notification
Change Of Name Exemption
13 December 2024
NE01NE01
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
19 November 2024
NE01NE01
Change Of Name Notice
19 November 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Resolution
9 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Miscellaneous
9 April 2018
MISCMISC
Resolution
7 April 2018
RESOLUTIONSResolutions
Resolution
10 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
18 March 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Incorporation Company
4 July 2005
NEWINCIncorporation