Background WavePink WaveYellow Wave

THE WORSHIPFUL COMPANY OF LIGHTMONGERS CHARITABLE TRUST LIMITED (08662809)

THE WORSHIPFUL COMPANY OF LIGHTMONGERS CHARITABLE TRUST LIMITED (08662809) is an active UK company. incorporated on 27 August 2013. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WORSHIPFUL COMPANY OF LIGHTMONGERS CHARITABLE TRUST LIMITED has been registered for 12 years. Current directors include CARTER, Stuart Robert Aitken, COLLETT, Michael Herbert, KIRK, Bruce Anthony and 4 others.

Company Number
08662809
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 2013
Age
12 years
Address
Jacob Cavenagh & Skeet, Sutton, SM1 2SW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CARTER, Stuart Robert Aitken, COLLETT, Michael Herbert, KIRK, Bruce Anthony, KRONMAN, Robert Alan, RAWSON, Roger Harvey, ROWSELL, John Frederick, TAYLOR, Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORSHIPFUL COMPANY OF LIGHTMONGERS CHARITABLE TRUST LIMITED

THE WORSHIPFUL COMPANY OF LIGHTMONGERS CHARITABLE TRUST LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WORSHIPFUL COMPANY OF LIGHTMONGERS CHARITABLE TRUST LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08662809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

the Ivy House Church Lane White Roding Dunmow CM6 1RJ United Kingdom
From: 27 August 2013To: 11 June 2014
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

CARTER, Stuart Robert Aitken

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born April 1952
Director
Appointed 25 Nov 2024

COLLETT, Michael Herbert

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born June 1958
Director
Appointed 15 Jan 2024

KIRK, Bruce Anthony

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born June 1963
Director
Appointed 26 Feb 2025

KRONMAN, Robert Alan

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born March 1965
Director
Appointed 17 Feb 2022

RAWSON, Roger Harvey

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born February 1967
Director
Appointed 11 Feb 2014

ROWSELL, John Frederick

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born October 1945
Director
Appointed 26 Feb 2025

TAYLOR, Edward

Active
5 Robin Hood Lane, SuttonSM1 2SW
Born December 1947
Director
Appointed 02 Feb 2022

BENNION, Rodney John

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born June 1946
Director
Appointed 27 Aug 2013
Resigned 06 Jan 2022

BUSH, Ian Richard

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born November 1938
Director
Appointed 27 Aug 2013
Resigned 04 Nov 2016

COLLINS, David Joseph

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born January 1948
Director
Appointed 27 Aug 2013
Resigned 05 Feb 2015

GINMAN, Anthony

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born June 1952
Director
Appointed 30 Dec 2020
Resigned 06 Nov 2023

HARDING, Barbara Phyllis

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born June 1948
Director
Appointed 04 Nov 2018
Resigned 25 Nov 2024

HARDING, John

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born December 1948
Director
Appointed 08 Mar 2021
Resigned 25 Nov 2024

HARDING, John

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born December 1948
Director
Appointed 04 Nov 2013
Resigned 23 Mar 2018

HARRIS, Peter Edmund Boyle, Father

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born February 1951
Director
Appointed 15 Feb 2022
Resigned 02 Feb 2026

MCVEIGH, Peter Barre

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born February 1938
Director
Appointed 05 Feb 2015
Resigned 06 Jan 2022

ROWSELL, John Frederick

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born October 1945
Director
Appointed 27 Aug 2013
Resigned 04 Nov 2019

SIMPSON, Michael David

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born December 1954
Director
Appointed 23 Mar 2018
Resigned 06 Nov 2023

TAYLOR, Edward

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born December 1947
Director
Appointed 27 Aug 2013
Resigned 08 Mar 2021

THOMAS, Stephen

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born January 1946
Director
Appointed 04 Nov 2019
Resigned 02 Feb 2026

WRIGHT, William Hilton

Resigned
5 Robin Hood Lane, SuttonSM1 2SW
Born April 1953
Director
Appointed 05 Feb 2015
Resigned 20 May 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Incorporation Company
27 August 2013
NEWINCIncorporation