UKBizDB.co.uk

TRUSTWAVE LIMITED

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

This company is commonly known as Trustwave Limited. The company was founded 20 years ago and was given the registration number 05107724. The firm's registered office is in LONDON. You can find them at New Penderel House, 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRUSTWAVE LIMITED
Company Number:05107724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary06 December 2023Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director15 February 2022Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director15 February 2022Active
49, Templecombe Way, Morden, SM4 4JF

Secretary18 May 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary21 April 2004Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary01 January 2010Active
8 Lincoln's Inn Fields, London, WC2A 3BP

Corporate Secretary22 August 2007Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Corporate Secretary09 August 2013Active
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP

Director15 February 2010Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director04 April 2014Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director16 May 2018Active
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP

Director10 August 2011Active
2 Cambridge House, Cambridge Road, Teddington, TW11 8DU

Director09 May 2004Active
49 Templecombe Way, Morden, SM4 4JF

Director21 April 2004Active
49, Templecombe Way, Morden, SM4 4JF

Director26 July 2004Active
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP

Director04 April 2008Active
2908 10th Place West, Seattle, Usa,

Director22 August 2007Active
450 N.Mozart Street, Chicago, Usa, FOREIGN

Director22 August 2007Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director04 April 2014Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director22 August 2007Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director10 July 2019Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director16 May 2018Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director10 July 2019Active
Westminister Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP

Director01 May 2012Active
44 's Gravenwaardsedijk, Tolkamer, Netherlands,

Director01 September 2005Active
44, 's Gravenwaardsedijk, Tolkamer, Nl,

Director21 August 2006Active
32 Shalstone Road, Mortlake, London, SW14 7HR

Director13 February 2009Active
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP

Director10 August 2011Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director16 May 2018Active
Singapore,

Director31 December 2015Active

People with Significant Control

Trustwave Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Birchin Court, 5th Floor, London, United Kingdom, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Appoint corporate secretary company with name date.

Download
2024-01-30Address

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

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Change corporate secretary company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

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

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.