ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Re:State Trust Ltd

Re:State Trust Ltd is an active company incorporated on 4 March 2004 with the registered office located in London, Greater London. Re:State Trust Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05064109
Private limited by guarantee without share capital
Age
21 years
Incorporated 4 March 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5-6 St Matthew Street
St. Matthew Street
London
SW1P 2JT
England
Address changed on 15 Sep 2022 (2 years 11 months ago)
Previous address was The Evidence Quarter, Albany House Petty France London SW1H 9EA England
Telephone
020 77996699
Email
Available in Endole App
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1950
Director • Economist • British • Lives in UK • Born in Apr 1972
Director • Lawyer • British • Lives in England • Born in Sep 1963
Director • Chief Executive • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portsmouth Water Limited
Dr Lara Dimitrova Stoimenova is a mutual person.
Active
The Nehemiah Project
Mr Gavin Simon Boyle is a mutual person.
Active
Knockbracken Limited
Mr Gavin Simon Boyle is a mutual person.
Active
The Payment Systems Regulator Limited
Dr Lara Dimitrova Stoimenova is a mutual person.
Active
Sigma Economics Ltd
Dr Lara Dimitrova Stoimenova is a mutual person.
Active
Simulnova Software Limited
Dr Lara Dimitrova Stoimenova is a mutual person.
Active
Spencer House Partners LLP
Mr Jeremy William Sillem is a mutual person.
Active
Brands
Reform
Reform is a public services think tank in Britain that focuses on improving public services through research..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£762.89K
Decreased by £50.57K (-6%)
Turnover
£503.98K
Decreased by £64.29K (-11%)
Employees
10
Increased by 2 (+25%)
Total Assets
£808.22K
Decreased by £85.79K (-10%)
Total Liabilities
-£120.26K
Increased by £18.56K (+18%)
Net Assets
£687.96K
Decreased by £104.36K (-13%)
Debt Ratio (%)
15%
Increased by 3.5% (+31%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 28 Aug 2025
Mr John James Moore St. John Appointed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Apr 2023
Mr Gavin Simon Boyle Appointed
2 Years 11 Months Ago on 26 Sep 2022
Registered Address Changed
2 Years 11 Months Ago on 15 Sep 2022
Full Accounts Submitted
3 Years Ago on 9 Aug 2022
Get Credit Report
Discover Re:State Trust Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Appointment of Mr John James Moore St. John as a director on 2 June 2025
Submitted on 4 Jun 2025
Certificate of change of name
Submitted on 14 May 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 8 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 4 Sep 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 7 Apr 2023
Appointment of Mr Gavin Simon Boyle as a director on 26 September 2022
Submitted on 6 Oct 2022
Registered office address changed from The Evidence Quarter, Albany House Petty France London SW1H 9EA England to 5-6 st Matthew Street St. Matthew Street London SW1P 2JT on 15 September 2022
Submitted on 15 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year