Background WavePink WaveYellow Wave

TOMLINSON TRUSTEES LIMITED (10817777)

TOMLINSON TRUSTEES LIMITED (10817777) is an active UK company. incorporated on 14 June 2017. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOMLINSON TRUSTEES LIMITED has been registered for 8 years. Current directors include LITTLER, James Andrew, SIMPSON, Tristrum, TRIST, Brian John.

Company Number
10817777
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
53-59 Oakland Road, Leicester, LE2 6AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LITTLER, James Andrew, SIMPSON, Tristrum, TRIST, Brian John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMLINSON TRUSTEES LIMITED

TOMLINSON TRUSTEES LIMITED is an active company incorporated on 14 June 2017 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOMLINSON TRUSTEES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10817777

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

53-59 Oakland Road Leicester, LE2 6AN,

Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Owner Exit
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LITTLER, James Andrew

Active
Oakland Road, LeicesterLE2 6AN
Born August 1971
Director
Appointed 13 Oct 2023

SIMPSON, Tristrum

Active
Oakland Road, LeicesterLE2 6AN
Born February 1982
Director
Appointed 11 Jun 2021

TRIST, Brian John

Active
Oakland Road, LeicesterLE2 6AN
Born October 1961
Director
Appointed 17 Jan 2025

COLBURT, Jon Andrew Charles

Resigned
Oakland Road, LeicesterLE2 6AN
Born April 1966
Director
Appointed 10 Mar 2022
Resigned 13 Oct 2023

EVANS, David James

Resigned
Holt Lane, LutterworthLE17 5NJ
Born June 1969
Director
Appointed 01 Oct 2018
Resigned 05 Dec 2024

KAULDHAR, Herjinder Singh, Mr.

Resigned
Oakland Road, LeicesterLE2 6AN
Born June 1976
Director
Appointed 31 Jan 2019
Resigned 01 Mar 2022

KESSELL, Ian Maxwell, Mr.

Resigned
Oakland Road, LeicesterLE2 6AN
Born September 1963
Director
Appointed 03 Nov 2017
Resigned 04 Dec 2017

LITTLER, James Andrew

Resigned
Oakland Road, LeicesterLE2 6AN
Born August 1971
Director
Appointed 27 Jun 2017
Resigned 10 Jan 2019

POSTLETHWAITE, Robert Michael

Resigned
Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 31 Jul 2017
Resigned 01 Oct 2018

TOMLINSON-HANDS, Sandra Lynne

Resigned
Oakland Road, LeicesterLE2 6AN
Born May 1948
Director
Appointed 14 Jun 2017
Resigned 31 Aug 2023

TRIST, Brian John

Resigned
Oakland Road, LeicesterLE2 6AN
Born October 1961
Director
Appointed 03 Nov 2017
Resigned 31 Oct 2021

WILLIAMS, Peter

Resigned
Oakland Road, LeicesterLE2 6AN
Born April 1990
Director
Appointed 22 Nov 2021
Resigned 05 Dec 2024

WILTSHIRE, Ashley Michael

Resigned
Oakland Road, LeicesterLE2 6AN
Born March 1976
Director
Appointed 08 Jan 2018
Resigned 11 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Tomlinson Ltd

Ceased
Oakland Road, LeicesterLE2 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Resolution
7 July 2017
RESOLUTIONSResolutions
Incorporation Company
14 June 2017
NEWINCIncorporation