Background WavePink WaveYellow Wave

TRUSTEDHOUSESITTERS GROUP LTD (11360475)

TRUSTEDHOUSESITTERS GROUP LTD (11360475) is an active UK company. incorporated on 14 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRUSTEDHOUSESITTERS GROUP LTD has been registered for 7 years. Current directors include POOLE, Martin, PRIOR, Mathew Roger.

Company Number
11360475
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POOLE, Martin, PRIOR, Mathew Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTEDHOUSESITTERS GROUP LTD

TRUSTEDHOUSESITTERS GROUP LTD is an active company incorporated on 14 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRUSTEDHOUSESITTERS GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11360475

LTD Company

Age

7 Years

Incorporated 14 May 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 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

TRUSTEDHOUSESITTERS HOLDCO LTD
From: 14 May 2018To: 15 May 2019
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Funding Round
Nov 18
Share Issue
Nov 18
Funding Round
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 21
Loan Secured
Aug 21
Funding Round
Oct 21
Loan Secured
Oct 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Funding Round
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Loan Secured
Sept 24
Director Left
Dec 24
Director Left
Jan 25
8
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

POOLE, Martin

Active
Wenlock Road, LondonN1 7GU
Born May 1983
Director
Appointed 18 Dec 2023

PRIOR, Mathew Roger

Active
Trafalgar Place, BrightonBN1 4DU
Born April 1969
Director
Appointed 23 Jan 2020

KEERS, Catherine Jane

Resigned
LondonN1 7GU
Born February 1965
Director
Appointed 17 Sept 2019
Resigned 12 Dec 2024

LAVENDER, Joanna Susan

Resigned
Wenlock Road, LondonN1 7GU
Born September 1976
Director
Appointed 18 Dec 2023
Resigned 31 Dec 2024

LYONS, Timothy James

Resigned
Wenlock Road, LondonN1 7GU
Born December 1976
Director
Appointed 14 May 2018
Resigned 17 Sept 2019

MARTIN, Rachel

Resigned
Wenlock Road, LondonN1 7GU
Born August 1974
Director
Appointed 14 May 2018
Resigned 18 Dec 2023

PECK, Andrew William

Resigned
Wenlock Road, LondonN1 7GU
Born January 1971
Director
Appointed 14 May 2018
Resigned 18 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Rockpool

Ceased
LondonSW1E 5DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Ceased 18 Oct 2018

Mr Timothy James Lyons

Ceased
Wenlock Road, LondonN1 7GU
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 18 Oct 2018

Miss Rachel Martin

Ceased
Wenlock Road, LondonN1 7GU
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 18 Oct 2018

Mr Andrew William Peck

Ceased
Wenlock Road, LondonN1 7GU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Memorandum Articles
8 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2024
PSC09Update to PSC Statements
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Statement Of Companys Objects
13 November 2023
CC04CC04
Memorandum Articles
13 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Legacy
25 June 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Certificate Change Of Name Company
15 May 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 November 2018
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 November 2018
MAMA
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2018
NEWINCIncorporation