Background WavePink WaveYellow Wave

KDS TRUSTEES LIMITED (07742808)

KDS TRUSTEES LIMITED (07742808) is an active UK company. incorporated on 17 August 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KDS TRUSTEES LIMITED has been registered for 14 years. Current directors include BERKELEY, Andrew Spencer, ELIAS, Stephen Edward, LOPIAN, Daniel Akiva and 1 others.

Company Number
07742808
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
C/O King David Schools Eaton Road, Manchester, M8 5DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERKELEY, Andrew Spencer, ELIAS, Stephen Edward, LOPIAN, Daniel Akiva, ROWE, Joshua
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KDS TRUSTEES LIMITED

KDS TRUSTEES LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KDS TRUSTEES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07742808

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

C/O King David Schools Eaton Road Crumpsall Manchester, M8 5DY,

Previous Addresses

6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 17 August 2011To: 13 April 2018
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Sept 13
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERKELEY, Andrew Spencer

Active
Eaton Road, ManchesterM8 5DY
Born March 1971
Director
Appointed 15 Mar 2018

ELIAS, Stephen Edward

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1956
Director
Appointed 17 Aug 2011

LOPIAN, Daniel Akiva

Active
Eaton Road, ManchesterM8 5DY
Born October 1963
Director
Appointed 01 Dec 2022

ROWE, Joshua

Active
86 Princess Street, ManchesterM1 6NG
Born March 1948
Director
Appointed 17 Aug 2011

FIDLER, Jan Stephen

Resigned
St Marys Parsonage, ManchesterM3 2RD
Born June 1942
Director
Appointed 17 Aug 2011
Resigned 29 Aug 2013

LOPIAN, David Zvi

Resigned
St Marys Parsonage, ManchesterM3 2LG
Born March 1948
Director
Appointed 17 Aug 2011
Resigned 15 Mar 2018

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Aug 2011
Resigned 17 Aug 2011

Persons with significant control

1

Mr Joshua Rowe

Active
86 Princess Street, ManchesterM1 6NG
Born March 1948

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Incorporation Company
17 August 2011
NEWINCIncorporation