Background WavePink WaveYellow Wave

THE WANDLE TRUST (09483850)

THE WANDLE TRUST (09483850) is an active UK company. incorporated on 11 March 2015. with registered office in West Molesey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE WANDLE TRUST has been registered for 11 years. Current directors include EDINGTON, Lucy, REEVE, Gideon James.

Company Number
09483850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2015
Age
11 years
Address
32 32 Green Lane, West Molesey, KT8 2PN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDINGTON, Lucy, REEVE, Gideon James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WANDLE TRUST

THE WANDLE TRUST is an active company incorporated on 11 March 2015 with the registered office located in West Molesey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE WANDLE TRUST was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09483850

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

32 32 Green Lane West Molesey, KT8 2PN,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 9 October 2017To: 16 August 2024
29-30 Fitzroy Square London W1T 6LQ
From: 29 June 2016To: 9 October 2017
4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU
From: 11 March 2015To: 29 June 2016
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDINGTON, Lucy

Active
32 Green Lane, West MoleseyKT8 2PN
Born March 1970
Director
Appointed 27 Jan 2022

REEVE, Gideon James

Active
32 Green Lane, West MoleseyKT8 2PN
Born June 1963
Director
Appointed 11 Mar 2015

WILLIAMS, Simon Eric

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1958
Director
Appointed 11 Mar 2015
Resigned 19 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Simon Williams

Ceased
Fitzroy Square, LondonW1T 6LQ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2021

Gideon James Reeve

Active
32 Green Lane, West MoleseyKT8 2PN
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Incorporation Company
11 March 2015
NEWINCIncorporation