Background WavePink WaveYellow Wave

THE EAST TO WEST TRUST (06972769)

THE EAST TO WEST TRUST (06972769) is an active UK company. incorporated on 25 July 2009. with registered office in Egham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE EAST TO WEST TRUST has been registered for 16 years. Current directors include BARTON, Rachel Elizabeth, BEERS, Norman, BROOKS, Madalyn Sarah and 4 others.

Company Number
06972769
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2009
Age
16 years
Address
4a 80 High Street High Street, Egham, TW20 9HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARTON, Rachel Elizabeth, BEERS, Norman, BROOKS, Madalyn Sarah, COOKE, Emily Louise, LARHAM, Louise, MORGAN, Kenneth Frank, SNELLING, Richard Neil James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST TO WEST TRUST

THE EAST TO WEST TRUST is an active company incorporated on 25 July 2009 with the registered office located in Egham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE EAST TO WEST TRUST was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06972769

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

Age

16 Years

Incorporated 25 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

4a 80 High Street High Street Egham, TW20 9HE,

Previous Addresses

Unit 3 80 High Street Egham Surrey TW20 9HE
From: 9 October 2009To: 10 May 2025
12 the Sainsbury Centre Chertsey Surrey KT16 9AG
From: 25 July 2009To: 9 October 2009
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

MORGAN, Kenneth Frank

Active
High Street, EghamTW20 9HE
Secretary
Appointed 25 Jul 2009

BARTON, Rachel Elizabeth

Active
Westwood Avenue, WoodhamKT15 3QF
Born April 1970
Director
Appointed 20 Oct 2024

BEERS, Norman

Active
Grove Road, WindsorSL4 1JE
Born December 1948
Director
Appointed 20 Oct 2024

BROOKS, Madalyn Sarah

Active
High Street, EghamTW20 9HE
Born January 1963
Director
Appointed 09 Nov 2025

COOKE, Emily Louise

Active
High Street, EghamTW20 9HE
Born November 1998
Director
Appointed 28 Jun 2023

LARHAM, Louise

Active
Bourne Road, Virginia WaterGU25 4EX
Born June 1979
Director
Appointed 20 Oct 2024

MORGAN, Kenneth Frank

Active
High Street, EghamTW20 9HE
Born January 1945
Director
Appointed 27 Apr 2025

SNELLING, Richard Neil James

Active
Virginia Court, Virginia WaterGU25 4AF
Born November 1961
Director
Appointed 20 Oct 2024

IEL MANAGEMENT SERVICES LTD

Resigned
Sovereign Centre Poplars, WalbertonBN18 0AS
Corporate secretary
Appointed 25 Jul 2009
Resigned 11 Aug 2009

AMADI-MYERS, Jordan

Resigned
80 High Street, EghamTW20 9HE
Born October 1996
Director
Appointed 18 Jan 2022
Resigned 16 Dec 2022

ARMSBY, Matthew Kane

Resigned
High Street, EghamTW20 9HE
Born August 1969
Director
Appointed 23 Jun 2019
Resigned 25 Jun 2025

BRAGGER, Nicholas Samuel

Resigned
80 High Street, EghamTW20 9HE
Born December 1982
Director
Appointed 06 Dec 2015
Resigned 12 Sept 2018

BRICKELL, Emma Lauren

Resigned
80 High Street, EghamTW20 9HE
Born December 1983
Director
Appointed 14 Mar 2010
Resigned 14 Jun 2013

DIJKSMAN, Alastair Alan

Resigned
80 High Street, EghamTW20 9HE
Born July 1959
Director
Appointed 25 Jul 2009
Resigned 08 Mar 2015

DONALDSON, Lynda

Resigned
High Street, EghamTW20 9HE
Born July 1958
Director
Appointed 29 Jun 2022
Resigned 27 Jul 2025

EVANS, Susan Margaret

Resigned
80 High Street, EghamTW20 9HE
Born June 1963
Director
Appointed 08 Mar 2015
Resigned 25 Jun 2017

FOSTER, James Richard

Resigned
80 High Street, EghamTW20 9HE
Born April 1988
Director
Appointed 06 Dec 2015
Resigned 28 Feb 2021

HANLEY, Miriam Ruth

Resigned
80 High Street, EghamTW20 9HE
Born August 1990
Director
Appointed 25 Jun 2017
Resigned 24 Mar 2024

HOLLOWAY, Susan Mary

Resigned
80 High Street, EghamTW20 9HE
Born December 1957
Director
Appointed 23 Jun 2019
Resigned 07 Oct 2022

JACK, Ingrid Mary

Resigned
80 High Street, EghamTW20 9HE
Born May 1969
Director
Appointed 13 Dec 2009
Resigned 12 Dec 2021

LANCASTER, Andrew Robert

Resigned
80 High Street, EghamTW20 9HE
Born March 1963
Director
Appointed 25 Jul 2009
Resigned 06 Dec 2015

MARCHANT, Paul John

Resigned
80 High Street, EghamTW20 9HE
Born February 1968
Director
Appointed 25 Jul 2009
Resigned 08 Dec 2019

MATTS, Alison Jean

Resigned
80 High Street, EghamTW20 9HE
Born June 1962
Director
Appointed 23 Jun 2019
Resigned 27 Apr 2025

RICH, Andrew

Resigned
80 High Street, EghamTW20 9HE
Born November 1991
Director
Appointed 20 Jun 2020
Resigned 18 Jun 2023

SALBERG, John Christopher

Resigned
80 High Street, EghamTW20 9HE
Born June 1980
Director
Appointed 05 Oct 2014
Resigned 30 Oct 2021

WIGHTMAN, Inglis

Resigned
80 High Street, EghamTW20 9HE
Born September 1958
Director
Appointed 28 Sept 2009
Resigned 11 Oct 2015
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 July 2025
AAMDAAMD
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Resolution
26 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
288bResignation of Director or Secretary
Incorporation Company
25 July 2009
NEWINCIncorporation