Warning: file_put_contents(c/ea6fbdbae817bc1b89e63595d3d3fd03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6a7efc86564a90f022d400ddcacdd9ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trustonic Limited, CB4 0GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRUSTONIC LIMITED

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

This company is commonly known as Trustonic Limited. The company was founded 12 years ago and was given the registration number 07890730. The firm's registered office is in CAMBRIDGE. You can find them at 200 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRUSTONIC LIMITED
Company Number:07890730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:200 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director22 January 2022Active
Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director24 February 2020Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary22 December 2011Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director05 December 2016Active
20, Station Road, Cambridge, England, CB1 2JD

Director01 April 2019Active
20, Station Road, Cambridge, England, CB1 2JD

Director10 October 2012Active
Lex House, 2nd Floor, 17 Connaught Place, London, England, W2 2ES

Director24 February 2020Active
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ

Director29 March 2012Active
Prinzregentenstr, 159, Munich, Germany, 81607

Director30 November 2012Active
20, Station Road, Cambridge, CB1 2JD

Director31 March 2016Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director22 December 2011Active
Gemalto, 6 Rue De La Verrerie,, 92197, Meudon Sur Seine, France,

Director30 April 2014Active
20, Station Road, Cambridge, CB1 2JD

Director30 November 2012Active
20, Station Road, Cambridge, CB1 2JD

Director10 March 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director22 December 2011Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director22 December 2011Active

People with Significant Control

Ovation Bidco Ltd
Notified on:24 February 2020
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Lex House, Connaught Place, London, United Kingdom, W2 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, Fulbourn Road, Cambridge, England, CB1 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Gemalto N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:382, Barbara Strozzilaan, 1083 Hn Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Capital

Capital allotment shares.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-25Capital

Capital allotment shares.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Resolution

Resolution.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-19Capital

Capital allotment shares.

Download
2023-05-01Resolution

Resolution.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-31Capital

Capital allotment shares.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Address

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

Download
2022-10-25Resolution

Resolution.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.