Background WavePink WaveYellow Wave

FLETCHERS TRUST CORPORATION LIMITED (11218992)

FLETCHERS TRUST CORPORATION LIMITED (11218992) is an active UK company. incorporated on 22 February 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLETCHERS TRUST CORPORATION LIMITED has been registered for 8 years. Current directors include CLARK, Andrew, DENSON, Adrian Kevin, EDWARDS, Katharine Jane Louise and 3 others.

Company Number
11218992
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
15th Floor St. James's Tower, Manchester, M1 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Andrew, DENSON, Adrian Kevin, EDWARDS, Katharine Jane Louise, MCNALLY, Joanne, MCNALLY, Lucy, SMITH, Kayleigh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHERS TRUST CORPORATION LIMITED

FLETCHERS TRUST CORPORATION LIMITED is an active company incorporated on 22 February 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLETCHERS TRUST CORPORATION LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11218992

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 August 2025 (8 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

AMADA ASSOCIATES LTD
From: 22 February 2018To: 15 January 2019
Contact
Address

15th Floor St. James's Tower 7 Charlotte Street Manchester, M1 4DZ,

Previous Addresses

34 Hoghton Street Southport Merseyside PR9 0PU England
From: 10 January 2020To: 30 November 2022
34 Houghton Street Southport Merseyside PR9 0PU England
From: 15 August 2018To: 10 January 2020
3rd Floor 120 Baker Street London W1U 6TU England
From: 22 February 2018To: 15 August 2018
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Sept 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jul 23
Loan Secured
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

LYNCH, Alexandra Joy

Active
St. James's Tower, ManchesterM1 4DZ
Secretary
Appointed 01 Dec 2019

CLARK, Andrew

Active
St. James's Tower, ManchesterM1 4DZ
Born August 1967
Director
Appointed 15 Aug 2018

DENSON, Adrian Kevin

Active
St. James's Tower, ManchesterM1 4DZ
Born December 1972
Director
Appointed 15 Aug 2018

EDWARDS, Katharine Jane Louise

Active
St. James's Tower, ManchesterM1 4DZ
Born May 1976
Director
Appointed 10 May 2023

MCNALLY, Joanne

Active
St. James's Tower, ManchesterM1 4DZ
Born January 1980
Director
Appointed 01 Feb 2025

MCNALLY, Lucy

Active
Charlotte Street, ManchesterM1 4DZ
Born October 1991
Director
Appointed 15 Jan 2026

SMITH, Kayleigh

Active
St. James's Tower, ManchesterM1 4DZ
Born August 1985
Director
Appointed 16 Jun 2023

CARRINGTON, Gary

Resigned
Houghton Street, SouthportPR9 0PU
Secretary
Appointed 15 Aug 2018
Resigned 30 Nov 2019

CHARNLEY, Sarah Jane

Resigned
St. James's Tower, ManchesterM1 4DZ
Born November 1972
Director
Appointed 15 Aug 2018
Resigned 18 May 2023

MORRILL, Julia Mary

Resigned
St. James's Tower, ManchesterM1 4DZ
Born January 1958
Director
Appointed 02 Sept 2022
Resigned 01 Feb 2025

NEMCHUKOV, Konstantin

Resigned
LondonW1U 6TU
Born March 1968
Director
Appointed 22 Feb 2018
Resigned 15 Aug 2018

PATEL, Sahida

Resigned
St. James's Tower, ManchesterM1 4DZ
Born June 1974
Director
Appointed 02 Sept 2022
Resigned 30 Jun 2023

Persons with significant control

1

34 Hoghton Street, SouthportPR9 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Resolution
15 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2019
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Incorporation Company
22 February 2018
NEWINCIncorporation