Background WavePink WaveYellow Wave

ORMS TRUSTEES LIMITED (11150703)

ORMS TRUSTEES LIMITED (11150703) is an active UK company. incorporated on 15 January 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ORMS TRUSTEES LIMITED has been registered for 8 years. Current directors include ANGUS, Cameron, MCRAE, John Gary, TRITTON, Leanne Joy.

Company Number
11150703
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
160 Old Street, London, EC1V 9BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGUS, Cameron, MCRAE, John Gary, TRITTON, Leanne Joy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMS TRUSTEES LIMITED

ORMS TRUSTEES LIMITED is an active company incorporated on 15 January 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ORMS TRUSTEES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11150703

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

160 Old Street 6th Floor London, EC1V 9BW,

Previous Addresses

160 Old Street 6th Floor Lond9on EC1V 9BW England
From: 21 August 2024To: 21 August 2024
160 160 Old Street 6th Floor London EC1V 9BW England
From: 21 August 2024To: 21 August 2024
1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ United Kingdom
From: 15 January 2018To: 21 August 2024
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 20
Director Joined
May 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANGUS, Cameron

Active
Old Street, LondonEC1V 9BW
Born April 1998
Director
Appointed 01 Apr 2024

MCRAE, John Gary

Active
55-71 City Road, LondonEC1Y 1HQ
Born December 1971
Director
Appointed 08 Feb 2018

TRITTON, Leanne Joy

Active
Old Street, LondonEC1V 9BW
Born June 1967
Director
Appointed 10 Dec 2025

JONES, Richard Ronald

Resigned
Goswell Road, LondonEC1M 7AD
Born November 1958
Director
Appointed 08 Feb 2018
Resigned 10 Dec 2025

PAPADIMATOS, Panos

Resigned
55 - 71 City Road, LondonEC1Y 1HQ
Born February 1975
Director
Appointed 17 Mar 2020
Resigned 05 Mar 2022

POSTLETHWAITE, Robert Michael

Resigned
55 - 71 City Road, LondonEC1Y 1HQ
Born October 1961
Director
Appointed 15 Jan 2018
Resigned 02 Mar 2018

ROSTRON, Jessica

Resigned
55 - 71 City Road, LondonEC1Y 1HQ
Born June 1984
Director
Appointed 11 Apr 2022
Resigned 31 Mar 2024

TAM, Valerie

Resigned
55-71 City Road, LondonEC1Y 1HQ
Born March 1982
Director
Appointed 08 Feb 2018
Resigned 17 Mar 2020

Persons with significant control

1

Orms Designers + Architects Limited

Active
55 - 71 City Road, LondonEC1Y 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Incorporation Company
15 January 2018
NEWINCIncorporation