Background WavePink WaveYellow Wave

WYKE TRUST CORPORATION LIMITED (08741475)

WYKE TRUST CORPORATION LIMITED (08741475) is an active UK company. incorporated on 21 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WYKE TRUST CORPORATION LIMITED has been registered for 12 years. Current directors include MATTHEWS, Mary Jean, MCLAUGHLIN, Seamus Peter, STOTEN, Louise Jane.

Company Number
08741475
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
25 Bury Street St James's, London, SW1Y 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MATTHEWS, Mary Jean, MCLAUGHLIN, Seamus Peter, STOTEN, Louise Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKE TRUST CORPORATION LIMITED

WYKE TRUST CORPORATION LIMITED is an active company incorporated on 21 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WYKE TRUST CORPORATION LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08741475

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

WYKE NOMINEES LIMITED
From: 21 October 2013To: 14 November 2013
Contact
Address

25 Bury Street St James's London, SW1Y 6AL,

Previous Addresses

1st Floor Holborn Gate 330 High Holborn London WC1V 7PP United Kingdom
From: 2 June 2023To: 2 October 2024
4th Floor 5 Chancery Lane London WC2A 1LS England
From: 21 October 2021To: 2 June 2023
C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England
From: 2 December 2020To: 21 October 2021
C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS England
From: 2 December 2020To: 2 December 2020
22 Chancery Lane London WC2A 1LS
From: 21 October 2013To: 2 December 2020
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Jan 15
Director Left
Jan 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MATTHEWS, Mary Jean

Active
St James's, LondonSW1Y 6AL
Born November 1935
Director
Appointed 28 Oct 2013

MCLAUGHLIN, Seamus Peter

Active
St James's, LondonSW1Y 6AL
Born January 1967
Director
Appointed 28 Oct 2013

STOTEN, Louise Jane

Active
St James's, LondonSW1Y 6AL
Born April 1969
Director
Appointed 21 Oct 2013

ROSS-COLLINS, Michael Stewart

Resigned
Chancery Lane, LondonWC2A 1LS
Born June 1938
Director
Appointed 28 Oct 2013
Resigned 15 Dec 2016

Persons with significant control

1

Mrs Mary Jean Matthews

Active
St James's, LondonSW1Y 6AL
Born November 1935

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

50

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Notice Restriction On Company Articles
15 November 2013
CC01CC01
Memorandum Articles
15 November 2013
MEM/ARTSMEM/ARTS
Resolution
15 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 October 2013
NEWINCIncorporation