Background WavePink WaveYellow Wave

THE WORSHIPFUL COMPANY OF FARMERS TRUSTEE COMPANY LIMITED (12778973)

THE WORSHIPFUL COMPANY OF FARMERS TRUSTEE COMPANY LIMITED (12778973) is an active UK company. incorporated on 29 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE WORSHIPFUL COMPANY OF FARMERS TRUSTEE COMPANY LIMITED has been registered for 5 years. Current directors include ALLEN, Geoffrey William, JONES, Rupert, LITTLER, Belinda Jane and 2 others.

Company Number
12778973
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2020
Age
5 years
Address
Farmers & Fletchers' Hall, London, EC1A 7LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLEN, Geoffrey William, JONES, Rupert, LITTLER, Belinda Jane, RUSS, Timothy James, SAYERS, Julian Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORSHIPFUL COMPANY OF FARMERS TRUSTEE COMPANY LIMITED

THE WORSHIPFUL COMPANY OF FARMERS TRUSTEE COMPANY LIMITED is an active company incorporated on 29 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE WORSHIPFUL COMPANY OF FARMERS TRUSTEE COMPANY LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12778973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Farmers & Fletchers' Hall 3 Cloth Street London, EC1A 7LD,

Previous Addresses

Farmers & Fletchers' Hall 3 Cloth Street London TW7 7BE United Kingdom
From: 29 January 2021To: 6 March 2021
Farmers & Fletchers' Hall, 3 Cloth Street, London Farmers & Fletchers' Hall 3 Cloth Street London EC1A 7LD England
From: 29 January 2021To: 29 January 2021
24 Herons Place Isleworth TW7 7BE United Kingdom
From: 29 July 2020To: 29 January 2021
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLEN, Geoffrey William

Active
3 Cloth Street, LondonEC1A 7LD
Born June 1956
Director
Appointed 18 Sept 2023

JONES, Rupert

Active
3 Cloth Street, LondonEC1A 7LD
Born September 1953
Director
Appointed 29 Jul 2020

LITTLER, Belinda Jane

Active
3 Cloth Street, LondonEC1A 7LD
Born January 1980
Director
Appointed 22 Feb 2022

RUSS, Timothy James

Active
3 Cloth Street, LondonEC1A 7LD
Born October 1964
Director
Appointed 29 Jul 2020

SAYERS, Julian Anthony

Active
3 Cloth Street, LondonEC1A 7LD
Born September 1959
Director
Appointed 29 Jul 2020

BROGDEN, Guy Lister

Resigned
3 Cloth Street, LondonEC1A 7LD
Born April 1958
Director
Appointed 29 Jul 2020
Resigned 22 Feb 2022

BYFORD, Hazel, Baroness

Resigned
3 Cloth Street, LondonEC1A 7LD
Born January 1941
Director
Appointed 29 Jul 2020
Resigned 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2020
NEWINCIncorporation