Background WavePink WaveYellow Wave

EMPLOYEE TRUSTEE LIMITED (10801840)

EMPLOYEE TRUSTEE LIMITED (10801840) is an active UK company. incorporated on 5 June 2017. with registered office in St Asaph. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EMPLOYEE TRUSTEE LIMITED has been registered for 8 years. Current directors include TOPIA WEAVER, Yasmin.

Company Number
10801840
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TOPIA WEAVER, Yasmin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPLOYEE TRUSTEE LIMITED

EMPLOYEE TRUSTEE LIMITED is an active company incorporated on 5 June 2017 with the registered office located in St Asaph. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EMPLOYEE TRUSTEE LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10801840

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 22 July 2025 (10 months ago)
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

6 weeks left

Last Filed

Made up to 4 June 2025 (11 months ago)
Submitted on 6 August 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Previous Addresses

84 Canon Street Shrewsbury SY2 5HF United Kingdom
From: 5 June 2017To: 21 July 2020
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
May 23
Director Left
Apr 25
Director Joined
Apr 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOPIA WEAVER, Yasmin

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born August 1984
Director
Appointed 01 Apr 2025

CC SECRETARIES LIMITED

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Corporate secretary
Appointed 02 Jul 2018
Resigned 01 Jun 2020

HILL, Garry Richard

Resigned
Kirkliston Gardens, BelfastBT5 6EE
Born September 1971
Director
Appointed 29 Oct 2018
Resigned 03 May 2023

KEEN, Harry Richard

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born September 1990
Director
Appointed 05 Jun 2017
Resigned 01 Apr 2025

SHAMSUDDIN, Imtiaz

Resigned
Tunis Road, LondonW12 7EY
Born December 1988
Director
Appointed 05 Jun 2017
Resigned 29 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Yasmin Topia Weaver

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 11 Apr 2025

Mr Harry Richard Keen

Ceased
Upper Denbigh Road, St AsaphLL17 0RN
Born September 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Ceased 11 Apr 2025

Mr Imtiaz Shamsuddin

Ceased
ShrewsburySY2 5HF
Born December 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 July 2018
AP04Appointment of Corporate Secretary
Incorporation Company
5 June 2017
NEWINCIncorporation