Background WavePink WaveYellow Wave

IFS TRUSTEES LIMITED (12170431)

IFS TRUSTEES LIMITED (12170431) is an active UK company. incorporated on 22 August 2019. with registered office in Rickmansworth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IFS TRUSTEES LIMITED has been registered for 6 years. Current directors include COX, Simon David, FAULKNER, Michele Marie, GODWYN, Bryan Peter and 1 others.

Company Number
12170431
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COX, Simon David, FAULKNER, Michele Marie, GODWYN, Bryan Peter, LAWRENCE, Susan Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFS TRUSTEES LIMITED

IFS TRUSTEES LIMITED is an active company incorporated on 22 August 2019 with the registered office located in Rickmansworth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IFS TRUSTEES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12170431

LTD Company

Age

6 Years

Incorporated 22 August 2019

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Mercer & Hole Trinity Court Church Street Rickmansworth, WD3 1RT,

Previous Addresses

Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
From: 22 August 2019To: 31 May 2022
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 22
Director Joined
May 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COX, Simon David

Active
Trinity Court, RickmansworthWD3 1RT
Born July 1982
Director
Appointed 18 May 2023

FAULKNER, Michele Marie

Active
Trinity Court, RickmansworthWD3 1RT
Born July 1980
Director
Appointed 01 Oct 2019

GODWYN, Bryan Peter

Active
Trinity Court, RickmansworthWD3 1RT
Born February 1964
Director
Appointed 01 Oct 2019

LAWRENCE, Susan Elizabeth

Active
Trinity Court, RickmansworthWD3 1RT
Born December 1961
Director
Appointed 01 Oct 2019

FOWLER, Lee

Resigned
Trinity Court, RickmansworthWD3 1RT
Born December 1981
Director
Appointed 01 Oct 2019
Resigned 09 Sept 2022

POSTLETHWAITE, Robert Michael

Resigned
Church Street, RickmansworthWD3 1JE
Born October 1961
Director
Appointed 22 Aug 2019
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Church Street, RickmansworthWD3 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Robert Michael Postlethwaite

Ceased
Church Street, RickmansworthWD3 1JE
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 22 Aug 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Incorporation Company
22 August 2019
NEWINCIncorporation