Background WavePink WaveYellow Wave

SPEAKERS' CORNER TRUST (06116102)

SPEAKERS' CORNER TRUST (06116102) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SPEAKERS' CORNER TRUST has been registered for 19 years. Current directors include NORTON, Stephen William Spencer, THIRD, Louise Anne Catherine.

Company Number
06116102
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2007
Age
19 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
NORTON, Stephen William Spencer, THIRD, Louise Anne Catherine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAKERS' CORNER TRUST

SPEAKERS' CORNER TRUST is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SPEAKERS' CORNER TRUST was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06116102

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

Age

19 Years

Incorporated 19 February 2007

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 7 October 2025 (6 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 27 September 2011To: 5 August 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 15 October 2009To: 27 September 2011
10 Upper Bank Street Canary Wharf London E14 5JJ
From: 19 February 2007To: 15 October 2009
Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Feb 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 08 Oct 2009

NORTON, Stephen William Spencer

Active
13th Floor, LondonEC2R 7HJ
Born August 1959
Director
Appointed 18 Jan 2022

THIRD, Louise Anne Catherine

Active
13th Floor, LondonEC2R 7HJ
Born October 1960
Director
Appointed 28 Jun 2018

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 19 Feb 2007
Resigned 08 Oct 2009

BATER, Ieuan Owain

Resigned
13th Floor, LondonEC2R 7HJ
Born July 1996
Director
Appointed 18 Jan 2022
Resigned 29 Feb 2024

BEACON, Rosemary Joan

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1995
Director
Appointed 18 Jan 2022
Resigned 27 Feb 2026

BOLT, Stella

Resigned
13th Floor, LondonEC2R 7HJ
Born August 1991
Director
Appointed 17 Sept 2018
Resigned 27 Feb 2026

BRADLEY, Peter Charles Stephen

Resigned
Roslyn Road, TelfordTF1 3AX
Born April 1953
Director
Appointed 19 Feb 2007
Resigned 16 Dec 2009

DE VAUX CATHCART WHEELER, Adrian Christopher

Resigned
1b/392 Hostalkova, 169 00 Czech RepublicFOREIGN
Born November 1949
Director
Appointed 19 Feb 2007
Resigned 21 Jul 2016

DIMOLDENBERG, Paul Howard

Resigned
44 Manor House, LondonNW1 5NP
Born March 1950
Director
Appointed 19 Feb 2007
Resigned 14 Jan 2019

EDWORTHY, Euan James

Resigned
Kroftova 10, Praha 5
Born October 1968
Director
Appointed 19 Feb 2007
Resigned 17 Sept 2018

EZRA, Michael Neil

Resigned
8th Floor, LondonEC4A 4AB
Born May 1967
Director
Appointed 01 Aug 2018
Resigned 29 Oct 2022

HOLBROOK, Jon

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born August 1962
Director
Appointed 28 Jun 2018
Resigned 19 Jun 2019

INGHAM, Francis

Resigned
Willow Place, LondonSW1P 1JH
Born December 1975
Director
Appointed 11 Mar 2010
Resigned 11 Jun 2018

IRWIN, David

Resigned
Long Rigg, Riding MillNE44 6AL
Born September 1955
Director
Appointed 01 Apr 2010
Resigned 15 Jan 2019

MANGIARULO, Marta

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1989
Director
Appointed 18 Jan 2022
Resigned 27 Feb 2026

PITT-WATSON, David James

Resigned
Dartmouth Park Road, LondonNW5 1SU
Born September 1956
Director
Appointed 19 Feb 2007
Resigned 14 Jan 2019

THIRD, Louise Anne Catherine

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born October 1960
Director
Appointed 11 Mar 2010
Resigned 15 Dec 2015
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 February 2020
AAMDAAMD
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Person Director Company
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Miscellaneous
21 March 2012
MISCMISC
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Memorandum Articles
4 December 2009
MEM/ARTSMEM/ARTS
Resolution
4 December 2009
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
15 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
225Change of Accounting Reference Date
Memorandum Articles
31 March 2007
MEM/ARTSMEM/ARTS
Resolution
31 March 2007
RESOLUTIONSResolutions
Incorporation Company
19 February 2007
NEWINCIncorporation