Background WavePink WaveYellow Wave

MICK GEORGE EBT TRUSTEE LIMITED (13650351)

MICK GEORGE EBT TRUSTEE LIMITED (13650351) is an active UK company. incorporated on 29 September 2021. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MICK GEORGE EBT TRUSTEE LIMITED has been registered for 4 years. Current directors include GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STUMP, Jonathan Paul.

Company Number
13650351
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STUMP, Jonathan Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICK GEORGE EBT TRUSTEE LIMITED

MICK GEORGE EBT TRUSTEE LIMITED is an active company incorporated on 29 September 2021 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MICK GEORGE EBT TRUSTEE LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13650351

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom
From: 29 September 2021To: 7 May 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 03 May 2024

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 03 May 2024

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 03 May 2024

STUMP, Jonathan Paul

Active
Crown Lane, MaidenheadSL6 8QZ
Born January 1964
Director
Appointed 29 Sept 2021

GEORGE, Michael Eric

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born November 1956
Director
Appointed 29 Sept 2021
Resigned 03 May 2024

GEORGE, Michael Alexander

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born May 1984
Director
Appointed 29 Sept 2021
Resigned 03 May 2024

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 May 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement
31 October 2022
CS01Confirmation Statement
Incorporation Company
29 September 2021
NEWINCIncorporation