Background WavePink WaveYellow Wave

VTF TRUSTEES LIMITED (16252006)

VTF TRUSTEES LIMITED (16252006) is an active UK company. incorporated on 14 February 2025. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. VTF TRUSTEES LIMITED has been registered for 1 year. Current directors include EVERETT, Timothy Jason, READ, Nathan, SEWELL, James Paul.

Company Number
16252006
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2025
Age
1 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
EVERETT, Timothy Jason, READ, Nathan, SEWELL, James Paul
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTF TRUSTEES LIMITED

VTF TRUSTEES LIMITED is an active company incorporated on 14 February 2025 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. VTF TRUSTEES LIMITED was registered 1 year ago.(SIC: 64301)

Status

active

Active since 1 years ago

Company No

16252006

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 14 February 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 14 February 2025 - 30 June 2025(5 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

15 Newland Lincoln, LN1 1XG,

Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVERETT, Timothy Jason

Active
Newland, LincolnLN1 1XG
Born August 1971
Director
Appointed 14 Feb 2025

READ, Nathan

Active
LincolnLN1 1XG
Born November 1991
Director
Appointed 28 Oct 2025

SEWELL, James Paul

Active
Newland, LincolnLN1 1XG
Born April 1980
Director
Appointed 28 Feb 2025

DOBSON, Katie

Resigned
Newland, LincolnLN1 1XG
Born May 1993
Director
Appointed 14 Feb 2025
Resigned 30 Jun 2025

GILLIATT, Stephen John

Resigned
Newland, LincolnLN1 1XG
Born August 1976
Director
Appointed 14 Feb 2025
Resigned 30 Jun 2025

VOAKES, Antony Christopher

Resigned
Newland, LincolnLN1 1XG
Born May 1974
Director
Appointed 30 Jun 2025
Resigned 28 Oct 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Stephen John Gilliatt

Ceased
Newland, LincolnLN1 1XG
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2025
Ceased 28 Feb 2025

Ms Katie Dobson

Ceased
Newland, LincolnLN1 1XG
Born May 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2025
Ceased 28 Feb 2025

Mr Timothy Jason Everett

Ceased
Newland, LincolnLN1 1XG
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2025
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
4 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Incorporation Company
14 February 2025
NEWINCIncorporation