Background WavePink WaveYellow Wave

HUGH JAMES TRUST CORPORATION LIMITED (11094862)

HUGH JAMES TRUST CORPORATION LIMITED (11094862) is an active UK company. incorporated on 4 December 2017. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HUGH JAMES TRUST CORPORATION LIMITED has been registered for 8 years. Current directors include EVANS, Eleanor, EVANS, Matthew Paul, HALL, Thomas Peter and 2 others.

Company Number
11094862
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Two Central Square, Cardiff, CF10 1FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
EVANS, Eleanor, EVANS, Matthew Paul, HALL, Thomas Peter, JONES, Alun Rhys, JONES, Gerallt Pritchard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH JAMES TRUST CORPORATION LIMITED

HUGH JAMES TRUST CORPORATION LIMITED is an active company incorporated on 4 December 2017 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HUGH JAMES TRUST CORPORATION LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

11094862

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Two Central Square Central Square Cardiff, CF10 1FS,

Previous Addresses

Hodge House, 114-116 st Mary Street Cardiff CF10 1DY United Kingdom
From: 4 December 2017To: 19 October 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jul 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
New Owner
Oct 24
Owner Exit
Oct 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EVANS, Eleanor

Active
Central Square, CardiffCF10 1FS
Born December 1981
Director
Appointed 12 Jul 2023

EVANS, Matthew Paul

Active
Central Square, CardiffCF10 1FS
Born June 1978
Director
Appointed 04 Dec 2017

HALL, Thomas Peter

Active
Central Square, CardiffCF10 1FS
Born November 1986
Director
Appointed 12 Jul 2023

JONES, Alun Rhys

Active
Central Square, CardiffCF10 1FS
Born March 1970
Director
Appointed 04 Dec 2017

JONES, Gerallt Pritchard

Active
Central Square, CardiffCF10 1FS
Born November 1969
Director
Appointed 04 Dec 2017

HARDING, Andrew John Anthony

Resigned
Central Square, CardiffCF10 1FS
Born June 1961
Director
Appointed 04 Dec 2017
Resigned 12 Jul 2023

TOSSELL, Matthew

Resigned
Central Square, CardiffCF10 1FS
Born October 1960
Director
Appointed 04 Dec 2017
Resigned 12 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Paul Evans

Active
Central Square, CardiffCF10 1FS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2024

Mr Matthew Tossell

Ceased
Central Square, CardiffCF10 1FS
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 04 Sept 2024

Mr Alun Rhys Jones

Active
Central Square, CardiffCF10 1FS
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Legacy
28 February 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Incorporation Company
4 December 2017
NEWINCIncorporation