Background WavePink WaveYellow Wave

BESPOKE TRUSTEES LTD (05532306)

BESPOKE TRUSTEES LTD (05532306) is an active UK company. incorporated on 9 August 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BESPOKE TRUSTEES LTD has been registered for 20 years.

Company Number
05532306
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE TRUSTEES LTD

BESPOKE TRUSTEES LTD is an active company incorporated on 9 August 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BESPOKE TRUSTEES LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05532306

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

B&A PARTNERS LTD
From: 4 October 2005To: 24 December 2020
BELLUZZO & PARTNERS LIMITED
From: 9 August 2005To: 4 October 2005
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

32 Craven Street London WC2N 5NP United Kingdom
From: 19 January 2011To: 20 January 2011
32 St James's Street London SW1A 1HD
From: 9 August 2005To: 19 January 2011
Timeline

15 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 13
Director Left
Jul 13
Director Left
Aug 15
Owner Exit
Sept 17
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
May 21
New Owner
May 21
Director Left
Jun 21
New Owner
Dec 21
Owner Exit
Mar 22
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Resolution
24 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Statement Of Companys Objects
30 September 2011
CC04CC04
Resolution
30 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Legacy
30 September 2010
MG01MG01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
26 April 2006
225Change of Accounting Reference Date
Memorandum Articles
5 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
88(2)R88(2)R
Legacy
28 September 2005
123Notice of Increase in Nominal Capital
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
88(2)R88(2)R
Incorporation Company
9 August 2005
NEWINCIncorporation