Background WavePink WaveYellow Wave

HAWORTH TOMPKINS TRUSTEES LIMITED (11838931)

HAWORTH TOMPKINS TRUSTEES LIMITED (11838931) is an active UK company. incorporated on 21 February 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAWORTH TOMPKINS TRUSTEES LIMITED has been registered for 7 years. Current directors include COLE, Caroline Jane, JOHNSON, Toby Charles Trevor, POSTLETHWAITE, Robert Michael and 2 others.

Company Number
11838931
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
110 Golden Lane, London, EC1Y 0TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLE, Caroline Jane, JOHNSON, Toby Charles Trevor, POSTLETHWAITE, Robert Michael, SUTHERLAND, Joanna Kate, VAN VELDHUIZEN, Hendrik Jeremia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWORTH TOMPKINS TRUSTEES LIMITED

HAWORTH TOMPKINS TRUSTEES LIMITED is an active company incorporated on 21 February 2019 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. HAWORTH TOMPKINS TRUSTEES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11838931

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 March 2024 - 24 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 25 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

110 Golden Lane London, EC1Y 0TL,

Previous Addresses

33 Greenwood Place London London NW5 1LB United Kingdom
From: 21 February 2019To: 14 August 2023
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COLE, Caroline Jane

Active
Golden Lane, LondonEC1Y 0TL
Born February 1955
Director
Appointed 27 Mar 2019

JOHNSON, Toby Charles Trevor

Active
Golden Lane, LondonEC1Y 0TL
Born April 1961
Director
Appointed 27 Mar 2019

POSTLETHWAITE, Robert Michael

Active
Golden Lane, LondonEC1Y 0TL
Born October 1961
Director
Appointed 21 Feb 2019

SUTHERLAND, Joanna Kate

Active
Golden Lane, LondonEC1Y 0TL
Born February 1972
Director
Appointed 24 Jan 2024

VAN VELDHUIZEN, Hendrik Jeremia

Active
Golden Lane, LondonEC1Y 0TL
Born July 1978
Director
Appointed 30 Jun 2025

CORRIGAN, Amy Rebecca

Resigned
Golden Lane, LondonEC1Y 0TL
Born December 1983
Director
Appointed 01 Apr 2023
Resigned 30 Jun 2025

FELLNER, Christopher Timo Georg

Resigned
Greenwood Place, LondonNW5 1LB
Born December 1975
Director
Appointed 27 Mar 2019
Resigned 31 Mar 2023

PICARDO, Lucy Mary Angharad

Resigned
Golden Lane, LondonEC1Y 0TL
Born December 1980
Director
Appointed 18 Apr 2019
Resigned 24 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Golden Lane, LondonEC1Y 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019

Mr Robert Michael Postlethwaite

Ceased
Greenwood Place, LondonNW5 1LB
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 April 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
11 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Incorporation Company
21 February 2019
NEWINCIncorporation