Background WavePink WaveYellow Wave

NANN-K TRUST (12819225)

NANN-K TRUST (12819225) is an active UK company. incorporated on 17 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NANN-K TRUST has been registered for 5 years. Current directors include KOWALSKA, Janina Julia, NEWMAN, Suzette Nadja, SAUVEN, John Bernard.

Company Number
12819225
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2020
Age
5 years
Address
4th Floor, Tuition House, London, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
KOWALSKA, Janina Julia, NEWMAN, Suzette Nadja, SAUVEN, John Bernard
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANN-K TRUST

NANN-K TRUST is an active company incorporated on 17 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NANN-K TRUST was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

12819225

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

4th Floor, Tuition House 27/37 St. Georges Road London, SW19 4EU,

Previous Addresses

4th Floor, Elsley Court 20-23 Great Titchfield Street London W1W 8BE England
From: 23 June 2021To: 18 August 2024
18 Ladbroke Road London Greater London W11 3NJ
From: 17 August 2020To: 23 June 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KOWALSKA, Janina Julia

Active
27/37 St. Georges Road, LondonSW19 4EU
Born October 1970
Director
Appointed 02 Feb 2021

NEWMAN, Suzette Nadja

Active
27/37 St. Georges Road, LondonSW19 4EU
Born June 1954
Director
Appointed 17 Aug 2020

SAUVEN, John Bernard

Active
27/37 St. Georges Road, LondonSW19 4EU
Born September 1954
Director
Appointed 17 Aug 2020

MALL, El Hadji Baaba

Resigned
Ladbroke Road, LondonW11 3NJ
Born November 1953
Director
Appointed 17 Aug 2020
Resigned 02 Feb 2021

Persons with significant control

4

3 Active
1 Ceased

Ms Janina Julia Kowalska

Active
27/37 St. Georges Road, LondonSW19 4EU
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2021

Mr El Hadji Baaba Mall

Ceased
Ladbroke Road, LondonW11 3NJ
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 02 Feb 2021

Mr John Bernard Sauven

Active
Ladbroke Road, LondonW11 3NJ
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2020

Ms Suzette Nadja Newman

Active
Ladbroke Road, LondonW11 3NJ
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 October 2020
RESOLUTIONSResolutions
Memorandum Articles
19 October 2020
MAMA
Statement Of Companys Objects
19 October 2020
CC04CC04
Incorporation Company
17 August 2020
NEWINCIncorporation