Background WavePink WaveYellow Wave

FESTIVAL TOO TRUST LIMITED (08719710)

FESTIVAL TOO TRUST LIMITED (08719710) is an active UK company. incorporated on 7 October 2013. with registered office in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FESTIVAL TOO TRUST LIMITED has been registered for 12 years. Current directors include ANDREWS, Michael John, CROKER, Paul Anthony James, CUSS, Peter Andrew and 1 others.

Company Number
08719710
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2013
Age
12 years
Address
23-25 King Street, King's Lynn, PE30 1HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANDREWS, Michael John, CROKER, Paul Anthony James, CUSS, Peter Andrew, WARD, Barry John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL TOO TRUST LIMITED

FESTIVAL TOO TRUST LIMITED is an active company incorporated on 7 October 2013 with the registered office located in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FESTIVAL TOO TRUST LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08719710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

23-25 King Street King's Lynn, PE30 1HJ,

Previous Addresses

30 st. James Street King's Lynn PE30 5DA
From: 7 October 2013To: 5 October 2017
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Dec 22
Director Left
Oct 23
Director Left
Jan 25
Owner Exit
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ANDREWS, Michael John

Active
King Street, King's LynnPE30 1HJ
Born January 1969
Director
Appointed 01 Jun 2020

CROKER, Paul Anthony James

Active
Evershed House , 23-25 King Street, King's LynnPE30 1DU
Born August 1969
Director
Appointed 25 Sept 2025

CUSS, Peter Andrew

Active
King's LynnPE30 1HJ
Born February 1989
Director
Appointed 25 Sept 2025

WARD, Barry John

Active
King's LynnPE30 1HJ
Born August 1975
Director
Appointed 25 Sept 2025

ALIAJ, Elton

Resigned
King Street, King's LynnPE30 1HJ
Born June 1983
Director
Appointed 31 Oct 2019
Resigned 07 Oct 2023

BLACKMUR, Shaun

Resigned
St. James Street, King's LynnPE30 5DA
Born December 1984
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

BLAND, Paul

Resigned
St. James Street, King's LynnPE30 5DA
Born March 1946
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

BRANNON, John Michael

Resigned
King Street, King's LynnPE30 1HJ
Born October 1939
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

DICKSON, Richard Paul

Resigned
St. James Street, King's LynnPE30 5DA
Born March 1971
Director
Appointed 07 Oct 2013
Resigned 04 Sept 2014

DIXON, David Andrew

Resigned
St. James Street, King's LynnPE30 5DA
Born October 1955
Director
Appointed 07 Oct 2013
Resigned 30 Jun 2017

EALES, Jonathan Paul

Resigned
King Street, King's LynnPE30 1HJ
Born February 1959
Director
Appointed 07 Oct 2013
Resigned 01 Nov 2019

FLUX, David James

Resigned
St. James Street, King's LynnPE30 5DA
Born October 1968
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

FORD, Michael Peirson

Resigned
St. James Street, King's LynnPE30 5DA
Born August 1958
Director
Appointed 07 Oct 2013
Resigned 30 Jun 2017

HARVEY, Derek Joseph

Resigned
St. James Street, King's LynnPE30 5DA
Born May 1954
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

HOLLANDS, Nathan Mark

Resigned
St. James Street, King's LynnPE30 5DA
Born August 1978
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

MARTIN, Charlotte Ann

Resigned
St. James Street, King's LynnPE30 5DA
Born March 1969
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

MARTIN, John Stuart

Resigned
St. James Street, King's LynnPE30 5DA
Born March 1965
Director
Appointed 07 Oct 2013
Resigned 04 Sept 2014

NURSE, Bridget Ann

Resigned
St. James Street, King's LynnPE30 5DA
Born May 1965
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

PARSONS, Michael

Resigned
St. James Street, King's LynnPE30 5DA
Born August 1944
Director
Appointed 07 Oct 2013
Resigned 25 Sept 2025

STANFORD, Mark Christopher

Resigned
St. James Street, King's LynnPE30 5DA
Born July 1961
Director
Appointed 07 Oct 2013
Resigned 01 Nov 2022

TAYLOR, Alan

Resigned
St. James Street, King's LynnPE30 5DA
Born December 1970
Director
Appointed 07 Oct 2013
Resigned 29 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Taylor

Ceased
King Street, King's LynnPE30 1HJ
Born December 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jan 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2013
NEWINCIncorporation