ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitefoord Trust Corporation Limited

Whitefoord Trust Corporation Limited is an active company incorporated on 10 June 2005 with the registered office located in London, City of London. Whitefoord Trust Corporation Limited was registered 20 years ago.
Status
Active
Active since 3 years ago
Company No
05477721
Private limited company
Age
20 years
Incorporated 10 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Cannon Place
78 Cannon Street
London
EC4N 6HL
United Kingdom
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 78 Cannon Street London EC4N 6HL England
Telephone
02073803300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1965
Director • Pension Consultant • British • Lives in England • Born in Oct 1957
Director • British • Lives in Scotland • Born in Feb 1977
Whitefoord (2010) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitefoord Consulting Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Whitefoord (2010) Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Axis Pensions Management Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Whitefoord Holdings Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Duke 2021 Midco Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Duke 2021 Topco Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Duke DFM Holdco Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Duke 2021 Bidco Limited
Andrew Steven Fay and Neil Andrew McGill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17.33K
Decreased by £3.08K (-15%)
Turnover
£14.36K
Increased by £14.36K (%)
Employees
2
Increased by 2 (%)
Total Assets
£137.33K
Increased by £14.26K (+12%)
Total Liabilities
-£16.3K
Increased by £8.8K (+117%)
Net Assets
£121.04K
Increased by £5.46K (+5%)
Debt Ratio (%)
12%
Increased by 5.77% (+95%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Whitefoord (2010) Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
8 Months Ago on 7 Feb 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Mr Neil Andrew Mcgill Appointed
1 Year 4 Months Ago on 1 Jul 2024
Allan James Macdonald Resigned
1 Year 4 Months Ago on 26 Jun 2024
Alasdair James Vaughan Gillingham Resigned
1 Year 10 Months Ago on 15 Dec 2023
Get Credit Report
Discover Whitefoord Trust Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 18 Jun 2025
Change of details for Whitefoord (2010) Limited as a person with significant control on 10 February 2025
Submitted on 25 Feb 2025
Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 7 February 2025
Submitted on 7 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 3 Jul 2024
Appointment of Mr Neil Andrew Mcgill as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Allan James Macdonald as a director on 26 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Gurmeet Singh Josen as a secretary on 30 November 2023
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year