ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wyke Trust Corporation Limited

Wyke Trust Corporation Limited is an active company incorporated on 21 October 2013 with the registered office located in London, Greater London. Wyke Trust Corporation Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08741475
Private limited company
Age
12 years
Incorporated 21 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (23 days ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
25 Bury Street St James's
London
SW1Y 6AL
England
Address changed on 2 Oct 2024 (1 year 1 month ago)
Previous address was 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1967
Director • British • Lives in England • Born in Nov 1935
Director • British • Lives in England • Born in Apr 1969
Mrs Mary Jean Matthews
PSC • British • Lives in England • Born in Nov 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Test Development Company Limited(The)
Seamus Peter McLaughlin is a mutual person.
Active
Parchment Partners Limited
Seamus Peter McLaughlin is a mutual person.
Active
Winnall Down Farm Limited
Seamus Peter McLaughlin is a mutual person.
Active
Four Seasons Marquees Limited
Seamus Peter McLaughlin is a mutual person.
Active
Martin And Company (Company Secretaries) Limited
Seamus Peter McLaughlin is a mutual person.
Active
Stanleys Walk
Seamus Peter McLaughlin is a mutual person.
Active
Legal Services For Accountants Limited
Seamus Peter McLaughlin is a mutual person.
Active
Syndicated Ownership Limited
Seamus Peter McLaughlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£7.9K
Increased by £4.08K (+107%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£167.27K
Increased by £21.86K (+15%)
Total Liabilities
-£4.46K
Increased by £3.86K (+643%)
Net Assets
£162.81K
Increased by £18.01K (+12%)
Debt Ratio (%)
3%
Increased by 2.25% (+546%)
Latest Activity
Confirmation Submitted
22 Days Ago on 22 Oct 2025
Full Accounts Submitted
7 Months Ago on 3 Apr 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Oct 2024
Mrs Mary Jean Matthews (PSC) Details Changed
1 Year 9 Months Ago on 29 Jan 2024
Mr Seamus Peter Mclaughlin Details Changed
1 Year 9 Months Ago on 29 Jan 2024
Mrs Mary Jean Matthews Details Changed
1 Year 9 Months Ago on 29 Jan 2024
Ms Louise Jane Stoten Details Changed
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Confirmation Submitted
2 Years Ago on 27 Oct 2023
Get Credit Report
Discover Wyke Trust Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 3 Apr 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 22 Oct 2024
Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP United Kingdom to 25 Bury Street St James's London SW1Y 6AL on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Seamus Peter Mclaughlin on 29 January 2024
Submitted on 2 Oct 2024
Director's details changed for Ms Louise Jane Stoten on 29 January 2024
Submitted on 2 Oct 2024
Change of details for Mrs Mary Jean Matthews as a person with significant control on 29 January 2024
Submitted on 2 Oct 2024
Director's details changed for Mrs Mary Jean Matthews on 29 January 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 25 Jan 2024
Confirmation statement made on 21 October 2023 with no updates
Submitted on 27 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year