Background WavePink WaveYellow Wave

KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED (07182969)

KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED (07182969) is an active UK company. incorporated on 9 March 2010. with registered office in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED has been registered for 16 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
07182969
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED

KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07182969

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

KERRIDGE TRUSTEE LIMITED
From: 9 March 2010To: 12 March 2010
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
From: 23 March 2011To: 5 November 2025
Charnham Park Hungerford Berkshire RG17 0YU
From: 6 May 2010To: 23 March 2011
Harlech House 35 Moor Street Worcester WR1 3DB United Kingdom
From: 9 March 2010To: 6 May 2010
Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 09 Mar 2010

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 21 Mar 2024

LIDDLE, David Alan

Resigned
Herongate, HungerfordRG17 0YU
Born May 1958
Director
Appointed 09 Mar 2010
Resigned 21 Mar 2024

Persons with significant control

1

Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Resolution
20 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 March 2010
NEWINCIncorporation