ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trustee Matters Limited

Trustee Matters Limited is an active company incorporated on 21 March 2013 with the registered office located in London, City of London. Trustee Matters Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08454748
Private limited company
Age
12 years
Incorporated 21 March 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (6 months remaining)
Last change occurred 5 months 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
Birchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
United Kingdom
Address changed on 2 Jan 2024 (1 year 8 months ago)
Previous address was New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1985
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in May 1964
Director • British • Lives in England • Born in Oct 1966
Zedra Governance Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caledonian Trustees Limited
Colin David Richardson, Ms Alison Bostock, and 2 more are mutual people.
Active
Zedra Governance Limited
Colin David Richardson, Ms Alison Bostock, and 2 more are mutual people.
Active
Aaa Trustee Limited
Colin David Richardson, Ms Alison Bostock, and 2 more are mutual people.
Active
KPMG Pension Trust Company Limited
Colin David Richardson is a mutual person.
Active
The Aon Mastertrustee Limited
Ms Kim Anne Nash is a mutual person.
Active
Zedra Holdings UK Limited
Ms Kim Anne Nash is a mutual person.
Active
Zedra Governance Holdings Limited
Ms Kim Anne Nash is a mutual person.
Active
Nufarm ABF Trustees Limited
Ms Kim Anne Nash is a mutual person.
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
£240
Decreased by £76.17K (-100%)
Turnover
-£8.4K
Decreased by £225.77K (-104%)
Employees
Unreported
Same as previous period
Total Assets
£927.62K
Decreased by £19.38K (-2%)
Total Liabilities
-£60.54K
Increased by £53.78K (+795%)
Net Assets
£867.08K
Decreased by £73.16K (-8%)
Debt Ratio (%)
7%
Increased by 5.81% (+814%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 22 Mar 2025
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Ms Kim Anne Nash Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Mr Colin David Richardson Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Mrs Dawn Marie Harris Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Ms Alison Bostock Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Zedra Governance Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover Trustee Matters Limited'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 18 Jun 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 22 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 22 Mar 2024
Change of details for Zedra Governance Holdings Limited as a person with significant control on 2 January 2024
Submitted on 5 Jan 2024
Director's details changed for Ms Alison Bostock on 2 January 2024
Submitted on 5 Jan 2024
Director's details changed for Mrs Dawn Marie Harris on 2 January 2024
Submitted on 5 Jan 2024
Director's details changed for Mr Colin David Richardson on 2 January 2024
Submitted on 5 Jan 2024
Director's details changed for Ms Kim Anne Nash on 2 January 2024
Submitted on 5 Jan 2024
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year