Background WavePink WaveYellow Wave

TRUST GOVERNANCE PROFESSIONALS LTD (12098934)

TRUST GOVERNANCE PROFESSIONALS LTD (12098934) is an active UK company. incorporated on 11 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRUST GOVERNANCE PROFESSIONALS LTD has been registered for 6 years. Current directors include PERKIN, Emma Josephine.

Company Number
12098934
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
75 Brookville Road, London, SW6 7BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERKIN, Emma Josephine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST GOVERNANCE PROFESSIONALS LTD

TRUST GOVERNANCE PROFESSIONALS LTD is an active company incorporated on 11 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRUST GOVERNANCE PROFESSIONALS LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12098934

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

75 Brookville Road London, SW6 7BH,

Previous Addresses

75 75 Brookville Road London London SW6 7BH United Kingdom
From: 3 June 2021To: 4 January 2022
Office 5-6 Allwood Green Rickinghall Diss IP22 1LQ England
From: 28 August 2019To: 3 June 2021
6 Bishops Way Stradbroke Eye IP21 5JR England
From: 11 July 2019To: 28 August 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Nov 20
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Nov 23
Director Left
Dec 24
Director Left
Dec 24
New Owner
Jan 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHDOWN, Robert

Active
Brookville Road, LondonSW6 7BH
Secretary
Appointed 31 Dec 2024

PERKIN, Emma Josephine

Active
Brookville Road, LondonSW6 7BH
Born February 1969
Director
Appointed 11 Jul 2019

CARMAN-JONES, Dawn Marie

Resigned
Allwood Green, DissIP22 1LQ
Secretary
Appointed 11 Jul 2019
Resigned 19 Sept 2019

MACHIN, Anna Claire

Resigned
Brookville Road, LondonSW6 7BH
Secretary
Appointed 19 Sept 2019
Resigned 31 Dec 2024

BAILEY, Jennifer Rachael

Resigned
Brookville Road, LondonSW6 7BH
Born August 1969
Director
Appointed 11 Jul 2019
Resigned 31 Dec 2024

CARMAN-JONES, Dawn Marie

Resigned
Allwood Green, DissIP22 1LQ
Born October 1971
Director
Appointed 11 Jul 2019
Resigned 31 Mar 2020

MACHIN, Anna Claire

Resigned
Heath Court, LondonSE9 2BB
Born July 1989
Director
Appointed 11 Jul 2019
Resigned 31 Dec 2024

Persons with significant control

1

Ms Emma Josephine Perkin

Active
Brookville Road, LondonSW6 7BH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2025
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2019
NEWINCIncorporation