Background WavePink WaveYellow Wave

CRT TRUSTEES LIMITED (10250264)

CRT TRUSTEES LIMITED (10250264) is an active UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRT TRUSTEES LIMITED has been registered for 9 years. Current directors include ALLAN, Nicholas James, CARPENTER, Gary Boyd, LATTA, William Tobias and 3 others.

Company Number
10250264
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2016
Age
9 years
Address
6th Floor, 33 King William Street,, London, EC4R 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLAN, Nicholas James, CARPENTER, Gary Boyd, LATTA, William Tobias, MCNAIR SCOTT, Sally Kathleen, PATEY, William Charters, Sir, SPENDER, Daniel Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRT TRUSTEES LIMITED

CRT TRUSTEES LIMITED is an active company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRT TRUSTEES LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10250264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 June 2016

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 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

6th Floor, 33 King William Street, London, EC4R 9AT,

Previous Addresses

6th Floor, 33 King William Street, London 6th Floor, 33 King William Street London EC4R 9AT England
From: 3 June 2024To: 3 June 2024
4th Floor (East Side) Cottons Centre Cottons Lane London London SE1 2QG
From: 27 March 2017To: 3 June 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 24 June 2016To: 27 March 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Secretary
Appointed 01 Apr 2017

ALLAN, Nicholas James

Active
33 King William Street,, LondonEC4R 9AT
Born October 1971
Director
Appointed 01 Apr 2019

CARPENTER, Gary Boyd

Active
33 King William Street,, LondonEC4R 9AT
Born November 1957
Director
Appointed 26 May 2020

LATTA, William Tobias

Active
33 King William Street,, LondonEC4R 9AT
Born February 1967
Director
Appointed 01 Feb 2023

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Born November 1972
Director
Appointed 01 Apr 2017

PATEY, William Charters, Sir

Active
33 King William Street,, LondonEC4R 9AT
Born July 1953
Director
Appointed 28 Jun 2016

SPENDER, Daniel Christopher

Active
33 King William Street,, LondonEC4R 9AT
Born July 1981
Director
Appointed 01 Apr 2021

CONYNGHAM, John Stafford

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 07 Nov 2016
Resigned 31 Mar 2017

CONYNGHAM, John Stafford

Resigned
Cottons Lane, LondonSE1 2QG
Born March 1952
Director
Appointed 24 Jun 2016
Resigned 31 Mar 2017

FENNELL, Kate Phyllis

Resigned
Cottons Lane, LondonSE1 2QG
Born April 1979
Director
Appointed 10 Nov 2016
Resigned 31 Mar 2021

FENNING, Richard John

Resigned
Cottons Lane, LondonSE1 2QG
Born December 1962
Director
Appointed 26 May 2020
Resigned 01 Feb 2023

FENNING, Richard John

Resigned
Cottons Lane, LondonSE1 2QG
Born December 1962
Director
Appointed 28 Jun 2016
Resigned 01 Apr 2019

GILLIES, Crawford Scott

Resigned
Cottons Lane, LondonSE1 2QG
Born May 1956
Director
Appointed 28 Jun 2016
Resigned 11 Nov 2016

WESTWELL, Stephen

Resigned
Cottons Lane, LondonSE1 2QG
Born May 1958
Director
Appointed 04 Nov 2016
Resigned 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Resolution
19 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Notice Of Removal Of A Director
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Resolution
13 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Incorporation Company
24 June 2016
NEWINCIncorporation