Company NameKolyom Trust Limited
Company StatusActive
Company Number05031819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2004(20 years, 3 months ago)
Previous NameKolyon Trust Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Victor Frankenhuis
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed28 August 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address134 Leicester Road
Salford
M7 4GB
Secretary NameMr Victor Frankenhuis
StatusCurrent
Appointed15 February 2021(17 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address134 Leicester Road
Salford
M7 4GB
Director NameMr Alan Klor
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Leicester Road
Salford
M7 4GB
Director NameMr Michael Kaufman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Leicester Road
Salford
M7 4GB
Director NameMr Isaac Dov Bamberger
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Leopold Zahn
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (resigned 03 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Stanley Road
Salford
Lancashire
M7 4HN
Secretary NameMr Leopold Zahn
NationalityBritish
StatusResigned
Appointed02 March 2004(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (resigned 03 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Stanley Road
Salford
Lancashire
M7 4HN
Director NameMr Jason Aryeh Silkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Leicester Road
Salford
M7 4GB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone0161 7405998
Telephone regionManchester

Location

Registered Address134 Leicester Road
Salford
M7 4GB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,622,690
Net Worth£725,117
Cash£247,151
Current Liabilities£6,901

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End27 May

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

20 March 2023Accounts for a small company made up to 31 May 2022 (21 pages)
27 February 2023Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page)
20 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 May 2022Full accounts made up to 31 May 2021 (24 pages)
17 February 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
17 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Isaac Dov Bamberger as a director on 11 November 2021 (1 page)
10 November 2021Termination of appointment of Hyman Weiss as a director on 14 October 2021 (1 page)
10 November 2021Appointment of Mr Michael Kaufman as a director on 10 November 2021 (2 pages)
10 November 2021Appointment of Mr Alan Klor as a director on 13 October 2021 (2 pages)
4 May 2021Full accounts made up to 31 May 2020 (24 pages)
21 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Victor Frankenhuis as a secretary on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Leopold Zahn as a director on 3 August 2020 (1 page)
15 February 2021Appointment of Mr Victor Frankenhuis as a director on 28 August 2020 (2 pages)
15 February 2021Termination of appointment of Jason Aryeh Silkin as a director on 16 September 2019 (1 page)
15 February 2021Termination of appointment of Leopold Zahn as a secretary on 3 August 2020 (1 page)
20 October 2020Registered office address changed from 44 Stanley Road Salford Manchester M7 4HN to 134 Leicester Road Salford M7 4GB on 20 October 2020 (1 page)
5 May 2020Full accounts made up to 31 May 2019 (24 pages)
26 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
18 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 May 2019Full accounts made up to 31 May 2018 (24 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (21 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
8 April 2016Annual return made up to 2 February 2016 no member list (6 pages)
8 April 2016Annual return made up to 2 February 2016 no member list (6 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
16 March 2015Appointment of Mr Jason Aryeh Silkin as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Jason Aryeh Silkin as a director on 1 March 2015 (2 pages)
16 March 2015Annual return made up to 2 February 2015 no member list (5 pages)
16 March 2015Annual return made up to 2 February 2015 no member list (5 pages)
16 March 2015Annual return made up to 2 February 2015 no member list (5 pages)
16 March 2015Appointment of Mr Jason Aryeh Silkin as a director on 1 March 2015 (2 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
12 May 2014Annual return made up to 2 February 2014 no member list (5 pages)
12 May 2014Annual return made up to 2 February 2014 no member list (5 pages)
12 May 2014Annual return made up to 2 February 2014 no member list (5 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Annual return made up to 2 February 2013 no member list (5 pages)
11 February 2013Annual return made up to 2 February 2013 no member list (5 pages)
11 February 2013Annual return made up to 2 February 2013 no member list (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
23 March 2011Annual return made up to 2 February 2011 no member list (5 pages)
23 March 2011Annual return made up to 2 February 2011 no member list (5 pages)
23 March 2011Annual return made up to 2 February 2011 no member list (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 March 2010Annual return made up to 2 February 2010 no member list (4 pages)
22 March 2010Director's details changed for Leopold Zahn on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Leopold Zahn on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 2 February 2010 no member list (4 pages)
22 March 2010Annual return made up to 2 February 2010 no member list (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
16 March 2009Annual return made up to 02/02/09 (3 pages)
16 March 2009Annual return made up to 02/02/09 (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
26 February 2008Annual return made up to 02/02/08 (3 pages)
26 February 2008Annual return made up to 02/02/08 (3 pages)
8 September 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
8 September 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
2 July 2007Annual return made up to 02/02/07 (2 pages)
2 July 2007Annual return made up to 02/02/07 (2 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
27 January 2006Annual return made up to 02/02/06 (4 pages)
27 January 2006Annual return made up to 02/02/06 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
27 June 2005Annual return made up to 02/02/05 (2 pages)
27 June 2005Annual return made up to 02/02/05 (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 44 stanley road salford M7 4HN (1 page)
23 June 2004Registered office changed on 23/06/04 from: 44 stanley road salford M7 4HN (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: heaton house 148 bury old road manchester M7 4SE (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: heaton house 148 bury old road manchester M7 4SE (1 page)
12 February 2004Registered office changed on 12/02/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 February 2004Company name changed kolyon trust LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Registered office changed on 12/02/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Company name changed kolyon trust LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Director resigned (1 page)
2 February 2004Incorporation (22 pages)
2 February 2004Incorporation (22 pages)