UKBizDB.co.uk

TRUST SYSTEMS SOFTWARE (UK) LIMITED

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

This company is commonly known as Trust Systems Software (uk) Limited. The company was founded 5 years ago and was given the registration number 11506793. 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 62090 - Other information technology service activities.

Company Information

Name:TRUST SYSTEMS SOFTWARE (UK) LIMITED
Company Number:11506793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD

Director08 August 2018Active
7 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ

Corporate Secretary08 August 2018Active
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD

Director08 August 2018Active

People with Significant Control

Trust Systems Software Group Limited
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronan Anthony Smith
Notified on:08 August 2018
Status:Active
Date of birth:December 1965
Nationality:Irish
Country of residence:England
Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Collins
Notified on:08 August 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Trust Systems Software Limited
Notified on:08 August 2018
Status:Active
Country of residence:Ireland
Address:15 Pembroke Street Lower, Dublin 2, Ireland,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Change account reference date company previous extended.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Address

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

Download
2019-04-19Persons with significant control

Change to a person with significant control.

Download
2019-04-19Persons with significant control

Change to a person with significant control.

Download
2019-02-25Address

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

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.