Background WavePink WaveYellow Wave

THOMPSON TARAZ RAND TRUSTEES LIMITED (10518470)

THOMPSON TARAZ RAND TRUSTEES LIMITED (10518470) is an active UK company. incorporated on 9 December 2016. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THOMPSON TARAZ RAND TRUSTEES LIMITED has been registered for 9 years. Current directors include LOCKLEY, Craig, RAND, Andrew Stanes, WHITEOAK, Christopher John.

Company Number
10518470
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
10 Jesus Lane, Cambridge, CB5 8BA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LOCKLEY, Craig, RAND, Andrew Stanes, WHITEOAK, Christopher John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON TARAZ RAND TRUSTEES LIMITED

THOMPSON TARAZ RAND TRUSTEES LIMITED is an active company incorporated on 9 December 2016 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THOMPSON TARAZ RAND TRUSTEES LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10518470

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

10 Jesus Lane Cambridge, CB5 8BA,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Aug 20
Director Joined
Apr 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LOCKLEY, Craig

Active
Bar Road, CambridgeCB23 8DS
Born September 1981
Director
Appointed 28 Apr 2021

RAND, Andrew Stanes

Active
CambridgeCB5 8BA
Born November 1963
Director
Appointed 09 Dec 2016

WHITEOAK, Christopher John

Active
CambridgeCB5 8BA
Born September 1976
Director
Appointed 01 Nov 2021

Persons with significant control

3

2 Active
1 Ceased
4th Floor Stanhope House, LondonW1K 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Ceased 09 Dec 2016

Andrew Rand

Active
CambridgeCB5 8BA
Born November 1963

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Suite 20, New Cambridge House, LitlingtonSG8 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Incorporation Company
9 December 2016
NEWINCIncorporation