Background WavePink WaveYellow Wave

COMMERCIAL TRUST LIMITED (08633445)

COMMERCIAL TRUST LIMITED (08633445) is an active UK company. incorporated on 1 August 2013. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COMMERCIAL TRUST LIMITED has been registered for 12 years. Current directors include ABBS, Jorden, EATON, Nicola Elizabeth Claire, HOLLANDER, Paul Joseph and 1 others.

Company Number
08633445
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABBS, Jorden, EATON, Nicola Elizabeth Claire, HOLLANDER, Paul Joseph, TURNER, Andrew Clive
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL TRUST LIMITED

COMMERCIAL TRUST LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COMMERCIAL TRUST LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08633445

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NORWICH TRUST LIMITED
From: 15 August 2013To: 16 October 2013
CT NEWCO LIMITED
From: 1 August 2013To: 15 August 2013
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

St Crispin's House Duke Street Norwich Norfolk NR3 1PD
From: 1 August 2013To: 2 December 2019
Timeline

52 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jan 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Mar 16
Funding Round
Jun 16
Funding Round
Aug 16
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Oct 17
Director Joined
Feb 18
Director Left
Mar 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Dec 18
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 20
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Apr 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Feb 26
42
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

ABBS, Jorden

Active
Surrey Street, NorwichNR1 3NX
Born October 1983
Director
Appointed 01 Feb 2018

EATON, Nicola Elizabeth Claire

Active
Surrey Street, NorwichNR1 3NX
Born September 1978
Director
Appointed 04 Oct 2024

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 13 Jan 2017

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 01 Aug 2013

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Aug 2013
Resigned 01 Nov 2024

CUNNINGHAM, Stuart James

Resigned
Duke Street, NorwichNR3 1PD
Born August 1979
Director
Appointed 01 Nov 2014
Resigned 23 Feb 2016

EKE, Graham Charles

Resigned
Duke Street, NorwichNR3 1PD
Born May 1975
Director
Appointed 01 Aug 2013
Resigned 13 Jan 2017

MCMAHON, Jane Elizabeth

Resigned
Duke Street, NorwichNR3 1PD
Born October 1954
Director
Appointed 13 Oct 2016
Resigned 28 Feb 2018

PAINTER, Jonathan David

Resigned
Duke Street, NorwichNR3 1PD
Born October 1971
Director
Appointed 01 Aug 2013
Resigned 19 Sept 2016

Persons with significant control

1

Surrey Street, NorwichNR1 3NX

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

96

Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
16 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Resolution
10 September 2015
RESOLUTIONSResolutions
Resolution
13 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2013
NEWINCIncorporation