Background WavePink WaveYellow Wave

DRC CORPORATE TRUSTEE LIMITED (12487295)

DRC CORPORATE TRUSTEE LIMITED (12487295) is an active UK company. incorporated on 27 February 2020. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRC CORPORATE TRUSTEE LIMITED has been registered for 6 years. Current directors include JEFFERS, Joseph Patrick.

Company Number
12487295
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
10 Kingsclere Park, Newbury, RG20 4SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JEFFERS, Joseph Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRC CORPORATE TRUSTEE LIMITED

DRC CORPORATE TRUSTEE LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRC CORPORATE TRUSTEE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12487295

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

10 Kingsclere Park Kingsclere Newbury, RG20 4SW,

Previous Addresses

Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom
From: 27 February 2020To: 1 August 2023
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JEFFERS, Joseph Patrick

Active
Kingsclere Park, NewburyRG20 4SW
Born July 1977
Director
Appointed 15 Aug 2023

METTAM, Philip Johnathan

Resigned
Flexford Road, SouthamptonSO52 9DF
Born February 1988
Director
Appointed 27 Feb 2020
Resigned 15 Aug 2023

Persons with significant control

1

Leigh Road, EastleighSO50 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Resolution
7 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Incorporation Company
27 February 2020
NEWINCIncorporation