Background WavePink WaveYellow Wave

CLM TRUST CORPORATION LIMITED (11247326)

CLM TRUST CORPORATION LIMITED (11247326) is an active UK company. incorporated on 10 March 2018. with registered office in Newcastle-Under-Lyme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLM TRUST CORPORATION LIMITED has been registered for 8 years. Current directors include BRIDGWOOD, Lisa Maria, CLENDINING, Jennifer Ann Louise, CRAGG, Andrew Christopher and 3 others.

Company Number
11247326
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
Knights, Newcastle-Under-Lyme, ST5 0QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDGWOOD, Lisa Maria, CLENDINING, Jennifer Ann Louise, CRAGG, Andrew Christopher, GREEN, Daniel Richard, HEAP, Matthew Kenneth, PARKER, Dominique
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLM TRUST CORPORATION LIMITED

CLM TRUST CORPORATION LIMITED is an active company incorporated on 10 March 2018 with the registered office located in Newcastle-Under-Lyme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLM TRUST CORPORATION LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11247326

LTD Company

Age

8 Years

Incorporated 10 March 2018

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 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

COFFIN MEW TRUST CORPORATION LIMITED
From: 10 March 2018To: 12 September 2023
Contact
Address

Knights The Brampton Newcastle-Under-Lyme, ST5 0QW,

Previous Addresses

1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN
From: 10 March 2018To: 12 July 2022
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Jul 24
Director Joined
Mar 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRIDGWOOD, Lisa Maria

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born September 1981
Director
Appointed 08 Jul 2022

CLENDINING, Jennifer Ann Louise

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born July 1985
Director
Appointed 07 Mar 2024

CRAGG, Andrew Christopher

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born May 1979
Director
Appointed 07 Mar 2024

GREEN, Daniel Richard

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born August 1979
Director
Appointed 07 Mar 2024

HEAP, Matthew Kenneth

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1972
Director
Appointed 07 Mar 2024

PARKER, Dominique

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born March 1981
Director
Appointed 20 Mar 2025

BEVIS, Hayley Marie

Resigned
Western Road, PortsmouthPO6 3EN
Born November 1982
Director
Appointed 10 Mar 2018
Resigned 31 Mar 2022

BOWLER, Susan Janet

Resigned
Western Road, PortsmouthPO6 3EN
Born July 1971
Director
Appointed 10 Mar 2018
Resigned 21 Jul 2020

BROWN, Miles Jeffrey Bennett

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born January 1959
Director
Appointed 26 Jun 2019
Resigned 08 Jul 2022

DAWES, Ian James

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born January 1978
Director
Appointed 07 Oct 2020
Resigned 07 Mar 2024

DEAKIN, Leon Nicholas

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1979
Director
Appointed 10 Mar 2018
Resigned 08 Jul 2022

NEYT, Jessica Tuesday

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born December 1975
Director
Appointed 08 Jul 2022
Resigned 07 Mar 2024

PEACH, Ian Edward

Resigned
Western Road, PortsmouthPO6 3EN
Born June 1967
Director
Appointed 10 Mar 2018
Resigned 20 Dec 2019

THOMAS, David James

Resigned
Western Road, PortsmouthPO6 3EN
Born March 1958
Director
Appointed 10 Mar 2018
Resigned 22 Dec 2020

VAUGHAN, Annabelle Mary Claire

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born February 1982
Director
Appointed 10 Mar 2018
Resigned 08 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
The Brampton, Newcastle-Under-LymeST5 0QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2024
Western Road, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2018
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
4 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Incorporation Company
10 March 2018
NEWINCIncorporation