Background WavePink WaveYellow Wave

EJJ TRUSTEE LIMITED (09775102)

EJJ TRUSTEE LIMITED (09775102) is an active UK company. incorporated on 14 September 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EJJ TRUSTEE LIMITED has been registered for 10 years. Current directors include ALDERSON, Sheila Ann, BREWERTON, Susan, BROWN, Nicholas Bryan and 7 others.

Company Number
09775102
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
Ingram House, Norwich, NR7 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDERSON, Sheila Ann, BREWERTON, Susan, BROWN, Nicholas Bryan, DRYER, Alistair, GROVES, Anthony Vivian, GUPTA, Alika, MARKEN, Brendan Francis, SMITH, Philip James, Rev, SUTTON-MATTOCKS, Robert, WRIGHT, Timothy Jonathan Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJJ TRUSTEE LIMITED

EJJ TRUSTEE LIMITED is an active company incorporated on 14 September 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EJJ TRUSTEE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09775102

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

X-MOORE LIMITED
From: 14 September 2015To: 9 December 2015
Contact
Address

Ingram House 6 Meridian Way Norwich, NR7 0TA,

Previous Addresses

Puerorum House 26 Great Queen Street London WC2B 5BL England
From: 14 February 2018To: 16 June 2022
53 Lampton Road Hounslow Middlesex TW3 1LY England
From: 1 September 2017To: 14 February 2018
53 Lampton Road Hounslow TW3 1LY England
From: 8 November 2016To: 1 September 2017
16 Mill Street Maidstone Kent ME15 6XT United Kingdom
From: 8 October 2015To: 8 November 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 14 September 2015To: 8 October 2015
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

ALDERSON, Sheila Ann

Active
Staines Road, FelthamTW14 8DE
Born November 1946
Director
Appointed 25 Nov 2015

BREWERTON, Susan

Active
FelthamTW14 9LW
Born November 1959
Director
Appointed 03 Oct 2019

BROWN, Nicholas Bryan

Active
Staines Road, BedfontTW14 8DE
Born August 1959
Director
Appointed 26 Mar 2025

DRYER, Alistair

Active
Staines Road, BedfontTW14 8DE
Born March 1973
Director
Appointed 19 Nov 2025

GROVES, Anthony Vivian

Active
6 Meridian Way, NorwichNR7 0TA
Born June 1938
Director
Appointed 25 Nov 2015

GUPTA, Alika

Active
Staines Road, FelthamTW14 8DE
Born December 1962
Director
Appointed 25 Nov 2015

MARKEN, Brendan Francis

Active
Staines Road, FelthamTW14 8DE
Born March 1964
Director
Appointed 22 Nov 2023

SMITH, Philip James, Rev

Active
Staines Road, BedfontTW14 8DE
Born February 1960
Director
Appointed 16 Mar 2016

SUTTON-MATTOCKS, Robert

Active
Staines Road, BedfontTW14 8DE
Born January 1993
Director
Appointed 22 Jan 2025

WRIGHT, Timothy Jonathan Alexander

Active
Staines Road, FelthamTW14 8DE
Born July 1974
Director
Appointed 22 Nov 2023

BEUMER, Alexander Gilian Otto

Resigned
Staines Road, FelthamTW14 8DE
Born July 1934
Director
Appointed 25 Nov 2015
Resigned 07 Aug 2017

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 14 Sept 2015
Resigned 08 Oct 2015

GAGE, Clifton Joseph

Resigned
Staines Road, FelthamTW14 8DE
Born June 1951
Director
Appointed 25 Nov 2015
Resigned 22 Sept 2025

GIBBS, Rosemary

Resigned
Staines Road, FelthamTW14 8DE
Born July 1934
Director
Appointed 25 Nov 2015
Resigned 31 Jul 2019

HARVEY, David Ian

Resigned
FelthamTW14 9RY
Born May 1948
Director
Appointed 03 Oct 2019
Resigned 30 Oct 2025

JACKSON, Virginia Helen

Resigned
Staines Road, FelthamTW14 8DE
Born February 1946
Director
Appointed 25 Nov 2015
Resigned 03 Oct 2018

JINKS, William Richard

Resigned
BedfontTW14 8PL
Born December 1946
Director
Appointed 03 Oct 2019
Resigned 22 Jul 2024

LEASK, Anthony De Camborne Lowther, Major-General

Resigned
Staines Road, FelthamTW14 8DE
Born January 1943
Director
Appointed 25 Nov 2015
Resigned 01 Apr 2018

MAYS, Christine Fay

Resigned
Staines Road, BedfontTW14 8DE
Born March 1953
Director
Appointed 17 May 2017
Resigned 09 May 2025

Persons with significant control

1

6 Meridian Way, NorwichNR7 0TA

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

59

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Termination Director Company
30 October 2024
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Incorporation Company
14 September 2015
NEWINCIncorporation