UKBizDB.co.uk

TRUSTWELL LIMITED

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

This company is commonly known as Trustwell Limited. The company was founded 55 years ago and was given the registration number 00941989. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:TRUSTWELL LIMITED
Company Number:00941989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Darenth Road, London, United Kingdom, N16 6EP

Director10 August 2016Active
80a Darenth Road, London, N16 6ED

Director19 July 1993Active
34, Portland Avenue, London, United Kingdom, N16 6ET

Director10 August 2016Active
21 Cedra Court, Cazenove Road, London, N16 6AT

Secretary19 July 1993Active
The Knoll, Fountayne Road, London, N16 7EA

Secretary-Active
The Knoll, Fountayne Road, London, N16 7EA

Secretary-Active
32 Gilda Crescent, London, N16 6JP

Director-Active
130 Cazenove Road, London, N16 6AH

Director-Active
The Knoll, Fountayne Road, London, N16 7EA

Director-Active
Fountayne House Fountayne Road, London, N16 7EA

Director19 July 1993Active

People with Significant Control

Getzel Berger
Notified on:23 January 2023
Status:Active
Date of birth:January 1979
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Voting rights 25 to 50 percent
Sureh Grunzweig
Notified on:23 January 2023
Status:Active
Date of birth:August 1983
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shulem Berger
Notified on:23 January 2023
Status:Active
Date of birth:December 1952
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.