UKBizDB.co.uk

TRUST SYSTEMS SOFTWARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trust Systems Software Group Limited. The company was founded 5 years ago and was given the registration number 11933401. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRUST SYSTEMS SOFTWARE GROUP LIMITED
Company Number:11933401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director09 April 2019Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director02 September 2019Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director09 April 2019Active

People with Significant Control

Mr Andrew Collins
Notified on:09 April 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-24Dissolution

Dissolution application strike off company.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Change account reference date company previous shortened.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-09Capital

Capital cancellation shares.

Download
2019-12-09Capital

Capital return purchase own shares.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-07-23Capital

Capital alter shares subdivision.

Download
2019-06-18Capital

Second filing capital allotment shares.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.