Background WavePink WaveYellow Wave

HORSENDEN TRUSTEES LIMITED (06786915)

HORSENDEN TRUSTEES LIMITED (06786915) is an active UK company. incorporated on 9 January 2009. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HORSENDEN TRUSTEES LIMITED has been registered for 17 years. Current directors include NEWMARK, Wade Rames, PAYNE, Mark Henry David.

Company Number
06786915
Status
active
Type
ltd
Incorporated
9 January 2009
Age
17 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWMARK, Wade Rames, PAYNE, Mark Henry David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSENDEN TRUSTEES LIMITED

HORSENDEN TRUSTEES LIMITED is an active company incorporated on 9 January 2009 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HORSENDEN TRUSTEES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06786915

LTD Company

Age

17 Years

Incorporated 9 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

HORSENDEN NOMINEES LIMITED
From: 9 January 2009To: 24 April 2025
Contact
Address

Artemis House 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 24 October 2017
Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 24 October 2017To: 24 October 2017
16 Finstock Road London W10 6LT United Kingdom
From: 7 April 2017To: 24 October 2017
Third Floor 95 the Promenade Cheltenham Glos GL50 1HH
From: 9 January 2009To: 7 April 2017
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Owner Exit
Oct 25
Owner Exit
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NEWMARK, Wade Rames

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 06 Apr 2017

PAYNE, Mark Henry David

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born July 1961
Director
Appointed 23 May 2017

PROMENADE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 09 Jan 2009
Resigned 06 Apr 2017

GREEN, Stephen Miles Churchill

Resigned
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 16 Jan 2016
Resigned 06 Apr 2017

HUNSTON, Paul David

Resigned
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 12 Jun 2015
Resigned 06 Apr 2017

PAYNE, Mark Henry David

Resigned
The Promenade, CheltenhamGL50 1HH
Born July 1961
Director
Appointed 09 Jan 2009
Resigned 02 Dec 2015

W O F DIRECTORS (NO 1) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 09 Jan 2009
Resigned 12 Jun 2015

W O F DIRECTORS (NO 2) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 09 Jan 2009
Resigned 12 Jun 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Henry David Payne

Ceased
Brookway Road, CheltenhamGL53 8HF
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 12 Mar 2026

Ms Gilda Rames Gourlay

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born December 1928

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 May 2021
The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017

Mr Wade Rames Newmark

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Incorporation Company
9 January 2009
NEWINCIncorporation