Background WavePink WaveYellow Wave

TOF CORPORATE TRUSTEE LIMITED (11271317)

TOF CORPORATE TRUSTEE LIMITED (11271317) is an active UK company. incorporated on 22 March 2018. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. TOF CORPORATE TRUSTEE LIMITED has been registered for 8 years. Current directors include ASHWELL, Fay, BAIN, Zeina Jalal, BANKS, Samuel Andrew and 7 others.

Company Number
11271317
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
27 Park End Street, Oxford, OX1 1HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
ASHWELL, Fay, BAIN, Zeina Jalal, BANKS, Samuel Andrew, BODDIE, Simon, HARMAN, Charles Desmond, LIVETT, Timothy James, PRICE, Quintin Rupert Salter, ROBERTSON, Sandra, TAYLOR, Bernard John, TRACEY, Irene Mary Carmel, Professor
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOF CORPORATE TRUSTEE LIMITED

TOF CORPORATE TRUSTEE LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. TOF CORPORATE TRUSTEE LIMITED was registered 8 years ago.(SIC: 64301)

Status

active

Active since 8 years ago

Company No

11271317

LTD Company

Age

8 Years

Incorporated 22 March 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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

27 Park End Street Oxford, OX1 1HU,

Previous Addresses

King Charles House Park End Street Oxford OX1 1JD England
From: 11 May 2018To: 5 November 2020
7 Albemarle Street London W1S 4HQ United Kingdom
From: 22 March 2018To: 11 May 2018
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

SCOTT, Rachel Elizabeth

Active
Park End Street, OxfordOX1 1HU
Secretary
Appointed 09 May 2018

ASHWELL, Fay

Active
Park End Street, OxfordOX1 1HU
Born January 1974
Director
Appointed 22 Mar 2018

BAIN, Zeina Jalal

Active
Park End Street, OxfordOX1 1HU
Born September 1977
Director
Appointed 23 Mar 2022

BANKS, Samuel Andrew

Active
Park End Street, OxfordOX1 1HU
Born August 1954
Director
Appointed 14 Jun 2023

BODDIE, Simon

Active
Park End Street, OxfordOX1 1HU
Born February 1960
Director
Appointed 23 Mar 2022

HARMAN, Charles Desmond

Active
Park End Street, OxfordOX1 1HU
Born January 1963
Director
Appointed 21 Nov 2019

LIVETT, Timothy James

Active
Park End Street, OxfordOX1 1HU
Born June 1962
Director
Appointed 30 Nov 2023

PRICE, Quintin Rupert Salter

Active
Park End Street, OxfordOX1 1HU
Born July 1961
Director
Appointed 20 Nov 2025

ROBERTSON, Sandra

Active
Park End Street, OxfordOX1 1HU
Born July 1968
Director
Appointed 22 Mar 2018

TAYLOR, Bernard John

Active
Park End Street, OxfordOX1 1HU
Born November 1956
Director
Appointed 15 Nov 2018

TRACEY, Irene Mary Carmel, Professor

Active
Park End Street, OxfordOX1 1HU
Born October 1966
Director
Appointed 06 Nov 2023

BENNETT, Jeremy

Resigned
Park End Street, OxfordOX1 1HU
Born April 1964
Director
Appointed 22 Mar 2018
Resigned 31 May 2023

KERR, Giles

Resigned
Park End Street, OxfordOX1 1HU
Born July 1959
Director
Appointed 22 Mar 2018
Resigned 01 Apr 2021

RICHARDSON, Louise Mary, Professor

Resigned
Park End Street, OxfordOX1 1HU
Born June 1968
Director
Appointed 10 Apr 2018
Resigned 31 Dec 2022

RUDDOCK, Paul, Sir

Resigned
Park End Street, OxfordOX1 1HU
Born August 1958
Director
Appointed 22 Mar 2018
Resigned 01 Jan 2026

Persons with significant control

1

Wellington Square, OxfordOX1 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Incorporation Company
22 March 2018
NEWINCIncorporation