Background WavePink WaveYellow Wave

ROSS TRUSTEES SERVICES LIMITED (07904277)

ROSS TRUSTEES SERVICES LIMITED (07904277) is an active UK company. incorporated on 10 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROSS TRUSTEES SERVICES LIMITED has been registered for 14 years. Current directors include BEST, Dickon, Mr., BHARDWAJ, Pavan, BRADSHAW, Andrew David and 16 others.

Company Number
07904277
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEST, Dickon, Mr., BHARDWAJ, Pavan, BRADSHAW, Andrew David, BRANAGH, Janet Belinda, COUSINS, Richard, Mr., FRISBY, Helen Anne, GARFIELD, Chantel Athlene, HARDIMAN, Annabelle, HARDINGHAM, Catherine Eleanor, KEMBER, Clare Margaret, KOTECHA, Hetal, MARTIN, Christopher Paul Vincent, MATTINGLY, Roger Alan Richard, MOORE, Nigel Charles, MULLOCK, Nicole, MYERSON, Joanna Beth, Ms., OSBORNE, Amanda, Ms., SOHAL, Manpreet, SUCKLING, Grant, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS TRUSTEES SERVICES LIMITED

ROSS TRUSTEES SERVICES LIMITED is an active company incorporated on 10 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROSS TRUSTEES SERVICES LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07904277

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL United Kingdom
From: 28 February 2022To: 1 May 2025
25 Southampton Buildings London WC2A 1AL England
From: 6 December 2020To: 28 February 2022
5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX England
From: 5 March 2018To: 6 December 2020
One Forbury Square the Forbury Reading Berkshire RG1 3EB
From: 10 January 2012To: 5 March 2018
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Oct 13
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Nov 14
Funding Round
Feb 16
Director Joined
Apr 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
3
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

19 Active
12 Resigned

BEST, Dickon, Mr.

Active
78 Cannon Street, LondonEC4N 6HL
Born February 1975
Director
Appointed 01 Sept 2022

BHARDWAJ, Pavan

Active
9 Holborn, LondonEC1N 2LL
Born February 1984
Director
Appointed 06 Sept 2018

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 17 Oct 2013

BRANAGH, Janet Belinda

Active
78 Cannon Street, LondonEC4N 6HL
Born July 1964
Director
Appointed 20 Jun 2025

COUSINS, Richard, Mr.

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1964
Director
Appointed 04 Mar 2021

FRISBY, Helen Anne

Active
78 Cannon Street, LondonEC4N 6HL
Born August 1975
Director
Appointed 20 Jun 2025

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDIMAN, Annabelle

Active
78 Cannon Street, LondonEC4N 6HL
Born June 1990
Director
Appointed 25 Jun 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 04 Mar 2021

KEMBER, Clare Margaret

Active
78 Cannon Street, LondonEC4N 6HL
Born April 1973
Director
Appointed 01 Sept 2022

KOTECHA, Hetal

Active
78 Cannon Street, LondonEC4N 6HL
Born August 1977
Director
Appointed 20 Jun 2025

MARTIN, Christopher Paul Vincent

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1965
Director
Appointed 20 Jun 2025

MATTINGLY, Roger Alan Richard

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1960
Director
Appointed 04 Mar 2021

MOORE, Nigel Charles

Active
78 Cannon Street, LondonEC4N 6HL
Born June 1962
Director
Appointed 25 Jul 2018

MULLOCK, Nicole

Active
78 Cannon Street, LondonEC4N 6HL
Born August 1980
Director
Appointed 20 Jun 2025

MYERSON, Joanna Beth, Ms.

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1975
Director
Appointed 27 Apr 2021

OSBORNE, Amanda, Ms.

Active
78 Cannon Street, LondonEC4N 6HL
Born September 1963
Director
Appointed 04 Mar 2021

SOHAL, Manpreet

Active
78 Cannon Street, LondonEC4N 6HL
Born February 1980
Director
Appointed 04 Mar 2021

SUCKLING, Grant, Mr.

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1979
Director
Appointed 27 Apr 2021

BYRNE, Kevin

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 10 Jan 2012
Resigned 18 Nov 2020

AHMAD, Shehzad

Resigned
9 Holborn, LondonEC1N 2LL
Born February 1980
Director
Appointed 04 Mar 2021
Resigned 30 Sept 2022

ANDREWS, Susan Jane

Resigned
78 Cannon Street, LondonEC4N 6HL
Born July 1961
Director
Appointed 12 May 2014
Resigned 01 Oct 2025

BURRIDGE, David James

Resigned
Station Road, ReadingRG1 1LX
Born September 1985
Director
Appointed 06 Sept 2018
Resigned 18 Nov 2020

JUNG, Graham, Mr.

Resigned
9 Holborn, LondonEC1N 2LL
Born October 1965
Director
Appointed 27 Apr 2021
Resigned 06 Jun 2022

KAYE, Martin Wallace

Resigned
Southampton Buildings, LondonWC2A 1AL
Born March 1955
Director
Appointed 01 May 2012
Resigned 31 Mar 2021

LIVINGSTONE, Anthony

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1971
Director
Appointed 19 Jan 2021
Resigned 02 May 2025

MASON, Darren Michael

Resigned
Station Road, ReadingRG1 1LX
Born September 1971
Director
Appointed 06 Sept 2018
Resigned 17 Dec 2019

ROSS, Elisabeth Sarah Anne

Resigned
Station Road, ReadingRG1 1LX
Born July 1983
Director
Appointed 01 Apr 2017
Resigned 18 Nov 2020

ROSS, Katherine Jane Louise

Resigned
Station Road, ReadingRG1 1LX
Born September 1981
Director
Appointed 24 Jul 2014
Resigned 18 Nov 2020

ROSS, Steven St John Gordon

Resigned
Station Road, ReadingRG1 1LX
Born August 1951
Director
Appointed 10 Jan 2012
Resigned 18 Nov 2020

ROSS, Wendy Peta

Resigned
Station Road, ReadingRG1 1LX
Born December 1951
Director
Appointed 01 Jan 2013
Resigned 18 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Station Road, ReadingRG1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020

Mrs Wendy Peta Ross

Ceased
Station Road, ReadingRG1 1LX
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Steven St John Gordon Ross

Ceased
Station Road, ReadingRG1 1LX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Resolution
7 December 2020
RESOLUTIONSResolutions
Memorandum Articles
7 December 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Resolution
12 March 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2012
NEWINCIncorporation