DESERET U.K. TRUSTCO UNLIMITED

Register to unlock more data on OkredoRegister

DESERET U.K. TRUSTCO UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969848

Incorporation date

17/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Building 3a Suite 100 Glory Park Avenue, Wooburn Green, High Wycombe HP10 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon14/01/2026
Appointment of Mr Andryws Alexandre De Oliveira as a director on 2025-11-26
dot icon14/01/2026
Appointment of Mr Simon Philip Sheppard as a director on 2025-11-26
dot icon06/01/2026
Termination of appointment of Jesus Peres Gomez as a secretary on 2025-11-26
dot icon06/01/2026
Termination of appointment of Curtis Butterfield as a director on 2025-11-26
dot icon06/01/2026
Termination of appointment of Richard Stephen Smith as a director on 2025-11-26
dot icon29/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2024
Appointment of Mr Ammaron Lehi Lucas as a director on 2024-05-01
dot icon31/05/2024
Director's details changed for Mr Ammaron Lehi Lucas on 2024-05-31
dot icon19/04/2024
Appointment of Mr Curtis Butterfield as a director on 2023-10-10
dot icon18/04/2024
Termination of appointment of Matthew Bruce Robertson as a director on 2023-10-10
dot icon18/04/2024
Termination of appointment of Luis Paulo Teixeira Dos Santos as a director on 2023-10-10
dot icon18/04/2024
Appointment of Mr Jesus Peres Gomez as a secretary on 2024-02-23
dot icon18/04/2024
Change of details for The Church of Jesus Christ of Latter-Day Saints (Great Britain) as a person with significant control on 2023-06-08
dot icon22/11/2023
Registered office address changed from 187 Penns Lane Sutton Coldfield West Midlands B76 1JU England to Building 3a Suite 100 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF on 2023-11-22
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Appointment of Mr Luis Paulo Teixeira Dos Santos as a director on 2019-06-04
dot icon07/06/2019
Termination of appointment of David Trent Lundquist as a director on 2019-06-04
dot icon11/03/2019
Appointment of Mr Matthew Bruce Robertson as a director on 2019-03-04
dot icon08/03/2019
Termination of appointment of Steven Freeman Maynes as a director on 2019-03-04
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Change of details for The Church of Jesus Christ of Latter-Day Saints (Great Britain) as a person with significant control on 2018-09-14
dot icon14/09/2018
Registered office address changed from 751 Warwick Road Solihull West Midlands B91 3DQ to 187 Penns Lane Sutton Coldfield West Midlands B76 1JU on 2018-09-14
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon06/10/2017
Appointment of Mr David Trent Lundquist as a director on 2017-10-01
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of Ammaron Lehi Lucas as a secretary on 2017-01-09
dot icon16/02/2017
Termination of appointment of Ammaron Lehi Lucas as a director on 2017-01-09
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/09/2016
Resolutions
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Steven Freeman Maynes as a director on 2016-05-31
dot icon04/06/2016
Termination of appointment of Craig Jeffery Hunt as a director on 2016-05-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Craig Jeffery Hunt as a director on 2015-06-05
dot icon11/08/2015
Termination of appointment of Jonathan Edwards Berry as a director on 2015-06-05
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/10/2014
Director's details changed for Richard Stephen Smith on 2014-10-17
dot icon11/09/2014
Appointment of Richard Stephen Smith as a director on 2014-06-24
dot icon11/09/2014
Termination of appointment of Anna Patricia Abbott as a director on 2014-06-24
dot icon13/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon18/10/2013
Director's details changed for Jonathan Edwards Berry on 2013-07-01
dot icon18/10/2013
Director's details changed for Mrs Anna Patricia Abbott on 2013-07-01
dot icon17/10/2013
Director's details changed for Jonathan Edwards Berry on 2013-07-01
dot icon17/10/2013
Director's details changed for Mrs Anna Patricia Abbott on 2013-07-01
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon31/10/2011
Director's details changed for Anna Patricia Abbott on 2011-08-01
dot icon31/10/2011
Director's details changed for Mr Ammaron Lehi Lucas on 2011-06-01
dot icon26/10/2011
Director's details changed for Mr Ammaron Lehi Lucas on 2011-06-01
dot icon26/10/2011
Secretary's details changed for Ammaron Lehi Lucas on 2011-06-01
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon26/10/2010
Director's details changed for Ammaron Lehi Lucas on 2010-10-01
dot icon18/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Anna Patricia Abbott on 2009-10-05
dot icon19/10/2009
Secretary's details changed for Ammaron Lehi Lucas on 2009-10-16
dot icon19/10/2009
Director's details changed for Ammaron Lehi Lucas on 2009-10-16
dot icon19/10/2009
Director's details changed for Jonathan Edwards Berry on 2009-10-16
dot icon14/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/06/2009
Appointment terminated director david cook
dot icon15/06/2009
Director appointed anna patricia abbott
dot icon14/11/2008
Return made up to 17/10/08; full list of members
dot icon14/11/2008
Director and secretary's change of particulars / ammaron lucas / 01/11/2008
dot icon14/11/2008
Director's change of particulars / jonathan berry / 01/07/2008
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/11/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon07/11/2007
Return made up to 17/10/07; full list of members
dot icon07/11/2006
Secretary resigned;director resigned
dot icon07/11/2006
Registered office changed on 07/11/06 from: st james's court brown street manchester greater manchester M2 2JF
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon17/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, Ammaron Lehi
Director
01/05/2024 - Present
2
Robertson, Matthew Bruce
Director
04/03/2019 - 10/10/2023
2
Teixeira Dos Santos, Luis Paulo
Director
04/06/2019 - 10/10/2023
1
Smith, Richard Stephen
Director
24/06/2014 - 26/11/2025
-
Gomez, Jesus Peres
Secretary
23/02/2024 - 26/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESERET U.K. TRUSTCO UNLIMITED

DESERET U.K. TRUSTCO UNLIMITED is an(a) Active company incorporated on 17/10/2006 with the registered office located at Building 3a Suite 100 Glory Park Avenue, Wooburn Green, High Wycombe HP10 0DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESERET U.K. TRUSTCO UNLIMITED?

toggle

DESERET U.K. TRUSTCO UNLIMITED is currently Active. It was registered on 17/10/2006 .

Where is DESERET U.K. TRUSTCO UNLIMITED located?

toggle

DESERET U.K. TRUSTCO UNLIMITED is registered at Building 3a Suite 100 Glory Park Avenue, Wooburn Green, High Wycombe HP10 0DF.

What does DESERET U.K. TRUSTCO UNLIMITED do?

toggle

DESERET U.K. TRUSTCO UNLIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DESERET U.K. TRUSTCO UNLIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Andryws Alexandre De Oliveira as a director on 2025-11-26.