Background WavePink WaveYellow Wave

WHITEPEAK TRUSTEES LIMITED (10258035)

WHITEPEAK TRUSTEES LIMITED (10258035) is an active UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHITEPEAK TRUSTEES LIMITED has been registered for 9 years. Current directors include BENNETT, Matthew Christopher, ZAVOS, Andrea.

Company Number
10258035
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Matthew Christopher, ZAVOS, Andrea
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEPEAK TRUSTEES LIMITED

WHITEPEAK TRUSTEES LIMITED is an active company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHITEPEAK TRUSTEES LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10258035

LTD Company

Age

9 Years

Incorporated 30 June 2016

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 19 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

240 Blackfriars Road 10th Floor London, SE1 8NW,

Previous Addresses

16 Great Queen Street London WC2B 5DG United Kingdom
From: 30 June 2016To: 29 January 2021
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Matthew Christopher

Active
Blackfriars Road, LondonSE1 8NW
Born October 1964
Director
Appointed 30 Jun 2016

ZAVOS, Andrea

Active
Blackfriars Road, LondonSE1 8NW
Born March 1968
Director
Appointed 14 Jan 2021

FORREST, Hamilton

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1969
Director
Appointed 30 Jun 2016
Resigned 14 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Andrea Zavos

Active
240 Blackfriars Road, LondonSE1 8NW
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021

Mr Hamilton Forrest

Ceased
Great Queen Street, LondonWC2B 5DG
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 14 Jan 2021

Mr Matthew Christopher Bennett

Active
240 Blackfriars Road, LondonSE1 8NW
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Incorporation Company
30 June 2016
NEWINCIncorporation