Background WavePink WaveYellow Wave

THE COMPANY OF ENTREPRENEURS TRUSTEE LTD (10008351)

THE COMPANY OF ENTREPRENEURS TRUSTEE LTD (10008351) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. THE COMPANY OF ENTREPRENEURS TRUSTEE LTD has been registered for 10 years. Current directors include DIAS, Rakhitha Lakshman, HUXLEY, Mark Norman, JOLLY, Catherine Karen and 1 others.

Company Number
10008351
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
Drapers Hall, London, EC2N 2DQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DIAS, Rakhitha Lakshman, HUXLEY, Mark Norman, JOLLY, Catherine Karen, LORD BILIMORIA, Karan Faridoon
SIC Codes
94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPANY OF ENTREPRENEURS TRUSTEE LTD

THE COMPANY OF ENTREPRENEURS TRUSTEE LTD is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. THE COMPANY OF ENTREPRENEURS TRUSTEE LTD was registered 10 years ago.(SIC: 94990, 96090)

Status

active

Active since 10 years ago

Company No

10008351

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

THE GUILD OF ENTREPRENEURS TRUSTEE LTD
From: 16 February 2016To: 1 April 2021
Contact
Address

Drapers Hall Throgmorton Avenue London, EC2N 2DQ,

Previous Addresses

Drapers' Hall Throgmorton Avenue London EC2N 2DQ England
From: 30 January 2024To: 30 January 2024
Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 30 January 2018To: 30 January 2024
Standard House Weyside Park, Catteshall Lane Godalming GU7 1XE United Kingdom
From: 16 February 2016To: 30 January 2018
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
23
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JOLLY, Catherine Karen

Active
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 30 Jan 2024

DIAS, Rakhitha Lakshman

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born May 1984
Director
Appointed 20 Jun 2025

HUXLEY, Mark Norman

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born May 1960
Director
Appointed 18 Feb 2021

JOLLY, Catherine Karen

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born February 1964
Director
Appointed 30 Jan 2024

LORD BILIMORIA, Karan Faridoon

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born November 1961
Director
Appointed 09 Feb 2026

THE BRIARS GROUP LIMITED

Resigned
Shackleford Road, ElsteadGU8 6LB
Corporate secretary
Appointed 16 Feb 2016
Resigned 01 Aug 2023

ANDERSEN, Lars Bendik

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born October 1970
Director
Appointed 24 Nov 2017
Resigned 19 Oct 2022

DIXON, Gary

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born September 1964
Director
Appointed 20 Feb 2020
Resigned 09 Feb 2026

HADDEN, Judy

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born February 1961
Director
Appointed 21 Feb 2019
Resigned 30 Jan 2024

HEWITT, Peter Lionel Raleigh

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born March 1953
Director
Appointed 24 Nov 2016
Resigned 18 Feb 2021

JOLLY, Catherine Karen

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Born February 1964
Director
Appointed 16 Feb 2016
Resigned 24 Nov 2017

KING, Alastair John Naisbitt

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Born November 1968
Director
Appointed 14 Oct 2021
Resigned 06 Apr 2022

LOWE, Richard Paul

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born April 1966
Director
Appointed 24 Nov 2016
Resigned 14 Oct 2021

PARTRIDGE, Neil

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born December 1972
Director
Appointed 17 Feb 2016
Resigned 19 Oct 2022

ROACH, Stephen William

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born March 1952
Director
Appointed 30 Jan 2024
Resigned 09 Feb 2026

ROBERTSON, Lee John

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born October 1964
Director
Appointed 17 Feb 2016
Resigned 20 Feb 2020

Persons with significant control

10

0 Active
10 Ceased

Mr Alastair John Naisbitt King

Ceased
3 Laurence Pountney Hill, LondonEC4R 0EU
Born November 1968

Nature of Control

Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 15 Feb 2024

Mr Mark Norman Huxley

Ceased
BillericayCM11 1AS
Born May 1960

Nature of Control

Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 15 Feb 2024

Mr Gary Dixon

Ceased
Throgmorton Avenue, LondonEC2N 2DQ
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 15 Feb 2024

Mrs Judy Hadden

Ceased
Throgmorton Avenue, LondonEC2N 2DQ
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 15 Feb 2024

Mr Lars Bendik Andersen

Ceased
Throgmorton Avenue, LondonEC2N 2DQ
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 15 Feb 2024

Mr Richard Paul Lowe

Ceased
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born April 1966

Nature of Control

Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 14 Oct 2021

Mr Peter Lionel Raleigh Hewitt

Ceased
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born March 1953

Nature of Control

Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 18 Feb 2021

Mr Neil Partridge

Ceased
Throgmorton Avenue, LondonEC2N 2DQ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mr Lee John Robertson

Ceased
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2020

Ms Catherine Karen Jolly

Ceased
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born February 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Resolution
1 April 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
20 February 2021
AAMDAAMD
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Second Filing Of Change Of Secretary Details With Name
19 February 2018
RP04CH04RP04CH04
Change Corporate Secretary Company
30 January 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Incorporation Company
16 February 2016
NEWINCIncorporation