Background WavePink WaveYellow Wave

PARIS SMITH TRUST CORPORATION LIMITED (07082246)

PARIS SMITH TRUST CORPORATION LIMITED (07082246) is an active UK company. incorporated on 20 November 2009. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PARIS SMITH TRUST CORPORATION LIMITED has been registered for 16 years. Current directors include BRENNAN, Patrick Michael, DAY, Victoria Anne, HADLEY, William Richard and 2 others.

Company Number
07082246
Status
active
Type
ltd
Incorporated
20 November 2009
Age
16 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BRENNAN, Patrick Michael, DAY, Victoria Anne, HADLEY, William Richard, MILES, Geraint Huw, TAYLOR, Peter Aston Burleigh
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARIS SMITH TRUST CORPORATION LIMITED

PARIS SMITH TRUST CORPORATION LIMITED is an active company incorporated on 20 November 2009 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PARIS SMITH TRUST CORPORATION LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07082246

LTD Company

Age

16 Years

Incorporated 20 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

1 London Road Southampton, SO15 2AE,

Timeline

22 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Jan 19
Director Joined
Oct 19
Loan Secured
Dec 19
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BRENNAN, Patrick Michael

Active
London Road, SouthamptonSO15 2AE
Born January 1988
Director
Appointed 02 Mar 2026

DAY, Victoria Anne

Active
London Road, SouthamptonSO15 2AE
Born August 1964
Director
Appointed 21 Jul 2022

HADLEY, William Richard

Active
London Road, SouthamptonSO15 2AE
Born September 1975
Director
Appointed 21 Jul 2022

MILES, Geraint Huw

Active
London Road, SouthamptonSO15 2AE
Born June 1972
Director
Appointed 25 Jan 2016

TAYLOR, Peter Aston Burleigh

Active
London Road, SouthamptonSO15 2AE
Born August 1959
Director
Appointed 01 Jan 2015

BIRD, David Iain

Resigned
London Road, SouthamptonSO15 2AE
Born October 1965
Director
Appointed 30 Nov 2009
Resigned 25 Jan 2016

DEVERILL, Isabel Mary

Resigned
London Road, SouthamptonSO15 2AE
Born May 1969
Director
Appointed 01 Feb 2019
Resigned 30 Sept 2022

GREIG, Kelly Naomi

Resigned
London Road, SouthamptonSO15 2AE
Born March 1983
Director
Appointed 21 Sept 2021
Resigned 31 Dec 2022

HEATHCOCK, Andrew Edward

Resigned
London Road, SouthamptonSO15 2AE
Born December 1951
Director
Appointed 20 Nov 2009
Resigned 01 Jan 2015

JAMESON, Crispin Denys Chauncy

Resigned
London Road, SouthamptonSO15 2AE
Born November 1950
Director
Appointed 30 Nov 2009
Resigned 01 Jan 2015

POWER, Elizabeth Julia Ann

Resigned
London Road, SouthamptonSO15 2AE
Born February 1975
Director
Appointed 28 Oct 2019
Resigned 21 Jul 2022

TURNER, Nicholas James

Resigned
London Road, SouthamptonSO15 2AE
Born February 1957
Director
Appointed 01 Jan 2015
Resigned 29 Feb 2024

VAUGHAN, Nicholas John

Resigned
London Road, SouthamptonSO15 2AE
Born January 1957
Director
Appointed 30 Nov 2009
Resigned 31 Dec 2021

Persons with significant control

1

London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2009
NEWINCIncorporation