Background WavePink WaveYellow Wave

EMMA'S BUBBLE TRUST (06539443)

EMMA'S BUBBLE TRUST (06539443) is an active UK company. incorporated on 19 March 2008. with registered office in Ashtead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. EMMA'S BUBBLE TRUST has been registered for 18 years. Current directors include BRANDON, Lynn Jane, BRANDON, Mark Albert Michael, BRANDON, Paul Charles and 6 others.

Company Number
06539443
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2008
Age
18 years
Address
25 Oaken Coppice, Ashtead, KT21 1DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRANDON, Lynn Jane, BRANDON, Mark Albert Michael, BRANDON, Paul Charles, CAHILL, William John, LYNCH, Adam Michael, LYNCH, Joy Margaret, MCCULLOCH, Ian Douglas, PRITCHARD, John Fleetwood, WELFORD, Colin
SIC Codes
64999, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMA'S BUBBLE TRUST

EMMA'S BUBBLE TRUST is an active company incorporated on 19 March 2008 with the registered office located in Ashtead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. EMMA'S BUBBLE TRUST was registered 18 years ago.(SIC: 64999, 86210)

Status

active

Active since 18 years ago

Company No

06539443

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

Age

18 Years

Incorporated 19 March 2008

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 22 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

25 Oaken Coppice Ashtead, KT21 1DL,

Previous Addresses

, 8 Lynton Close, Chessington, KT9 1HB, England
From: 27 November 2016To: 25 March 2020
, 25 Oaken Coppice, Ashtead, Surrey, KT21 1DL
From: 3 March 2014To: 27 November 2016
, Weightmans Llp, India Buildings Water Street, Liverpool, Merseyside, L2 0GA
From: 19 March 2008To: 3 March 2014
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 13
Loan Secured
Jun 15
Director Left
May 21
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

BRANDON, Lynn Jane

Active
25 Oaken Coppice, AshteadKT21 1DL
Secretary
Appointed 19 Mar 2008

BRANDON, Lynn Jane

Active
25 Oaken Coppice, AshteadKT21 1DL
Born June 1960
Director
Appointed 19 Mar 2008

BRANDON, Mark Albert Michael

Active
25 Oaken Coppice, AshteadKT21 1DL
Born August 1960
Director
Appointed 19 Mar 2008

BRANDON, Paul Charles

Active
40 The Shearers, Bishops StortfordCM23 4AZ
Born January 1962
Director
Appointed 07 Apr 2008

CAHILL, William John

Active
Estella Village, Dubai
Born May 1956
Director
Appointed 07 Apr 2008

LYNCH, Adam Michael

Active
Newton Wood Road, AshteadKT21 1NN
Born March 1985
Director
Appointed 28 Apr 2025

LYNCH, Joy Margaret

Active
Lynton Close, ChessingtonKT9 1HB
Born August 1959
Director
Appointed 07 Apr 2008

MCCULLOCH, Ian Douglas

Active
Northcote Road, West HorsleyKT24 6LS
Born December 1959
Director
Appointed 07 Apr 2008

PRITCHARD, John Fleetwood

Active
4 Mott House, EpsomKT19 4QB
Born July 1962
Director
Appointed 07 Apr 2008

WELFORD, Colin

Active
Farm Fields, South CroydonCR2 0HP
Born July 1966
Director
Appointed 28 Apr 2025

FLIGHT, Ian

Resigned
Lower South Park, GodstoneRH9 8LF
Born February 1955
Director
Appointed 01 Apr 2008
Resigned 10 May 2021

Persons with significant control

1

Mrs Lynn Jane Brandon

Active
Oaken Coppice, AshteadKT21 1DL
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation