Background WavePink WaveYellow Wave

ENDEAVOUR SECURITY TRUSTEE LIMITED (NI618997)

ENDEAVOUR SECURITY TRUSTEE LIMITED (NI618997) is an active UK company. incorporated on 21 June 2013. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENDEAVOUR SECURITY TRUSTEE LIMITED has been registered for 12 years. Current directors include BOYD, Derek, GWYNNE, Jonathan Gareth.

Company Number
NI618997
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
C/O Mmw Legal Ltd 3rd Floor The Printworks, Belfast, BT1 6EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Derek, GWYNNE, Jonathan Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR SECURITY TRUSTEE LIMITED

ENDEAVOUR SECURITY TRUSTEE LIMITED is an active company incorporated on 21 June 2013 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENDEAVOUR SECURITY TRUSTEE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

NI618997

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Mmw Legal Ltd 3rd Floor The Printworks 35-39 Queen Street Belfast, BT1 6EA,

Previous Addresses

C/O Mmw Legal Ltd Imperial House 4-10 Donegall Square East Belfast Co Antrim BT1 5HD
From: 22 August 2022To: 5 September 2024
238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 11 March 2020To: 22 August 2022
Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland
From: 3 January 2018To: 11 March 2020
Murray House Murray Street Belfast Antrim BT1 6DN
From: 21 June 2013To: 3 January 2018
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Aug 19
New Owner
Sept 25
Director Joined
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYD, Derek

Active
3rd Floor The Printworks, BelfastBT1 6EA
Born February 1944
Director
Appointed 24 Oct 2025

GWYNNE, Jonathan Gareth

Active
3rd Floor The Printworks, BelfastBT1 6EA
Born June 1976
Director
Appointed 21 Jun 2013

Persons with significant control

2

Mr Derek Boyd

Active
3rd Floor The Printworks, BelfastBT1 6EA
Born February 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Jonathan Gareth Gwynne

Active
3rd Floor The Printworks, BelfastBT1 6EA
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Administrative Restoration Company
10 August 2022
RT01RT01
Gazette Dissolved Compulsory
5 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Administrative Restoration Company
20 September 2018
RT01RT01
Gazette Dissolved Compulsory
14 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Incorporation Company
21 June 2013
NEWINCIncorporation