UKBizDB.co.uk

TRUSTID LIMITED

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

This company is commonly known as Trustid Limited. The company was founded 17 years ago and was given the registration number 05953015. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRUSTID LIMITED
Company Number:05953015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Blade, Abbey Street, Reading, England, RG1 3BA

Director01 August 2015Active
17, Heronscourt, Lightwater, United Kingdom, GU18 5SN

Director27 May 2011Active
The Blade, Abbey Street, Reading, England, RG1 3BA

Director01 September 2015Active
The Blade, Abbey Street, Reading, England, RG1 3BA

Director06 January 2022Active
Rosecourt, Walwyn Road, Upper Colwall, Malvern, England, WR13 6PZ

Director17 September 2013Active
The Blade, Abbey Street, Reading, England, RG1 3BA

Director08 September 2015Active
155, Nightingale Lane, London, England, SW12 8NQ

Director17 September 2013Active
Yelverton Hall, Yelverton, NR14 7PD

Secretary02 October 2006Active
Cannon Hill Cottage, Canon Hill Way, Maidenhead, SL6 2EX

Director01 November 2006Active
Cannon Hill Cottage, Canon Hill Way, Maidenhead, SL6 2EX

Director02 October 2006Active
Freewarren Farm, Crofton, Marlborough, United Kingdom, SN8 3DN

Director25 May 2011Active
Yelverton Hall, Framingham Earl Road, Yelverton, Norwich, United Kingdom, NR14 7PD

Director29 March 2010Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, United Kingdom, RG7 1NT

Director21 October 2010Active
Yelverton Hall, Yelverton, Norwich, NR14 7PD

Director27 June 2007Active
Tudor Lodge, 20 Shepherds Lane, Caversham Heights, Reading, United Kingdom, RG4 7JL

Director27 May 2011Active
Yelverton Hall, Yelverton, NR14 7PD

Director02 October 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Resolution

Resolution.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Address

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

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital allotment shares.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Resolution

Resolution.

Download
2017-06-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.