Company Information for ONETRUST TECHNOLOGY LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
04156317
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONETRUST TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
82 ST JOHN STREET LONDON EC1M 4JN Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 04156317 | |
---|---|---|
Company ID Number | 04156317 | |
Date formed | 2001-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB782291021 |
Last Datalog update: | 2024-03-06 21:00:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
2020 SECRETARIAL LIMITED |
||
KABIR ASHIF BARDAY |
||
ALAN DABBIERE |
||
IAN MICHAEL EVANS |
||
JOHN MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILBERT HILL |
Director | ||
JOHN MANNIX |
Director | ||
RONALD MANNIX |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
Director's details changed for Guido Torrini on 2024-02-08 | ||
DIRECTOR APPOINTED GUIDO TORRINI | ||
Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-12-18 | ||
APPOINTMENT TERMINATED, DIRECTOR WENDY WEI ZHEN ZHENG | ||
CESSATION OF ALAN DABBIERE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOHN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED WENDY WEI ZHEN ZHENG | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN DABBIERE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL | ||
Change of details for Mr John Marshall as a person with significant control on 2023-01-25 | ||
Director's details changed for Mr John Marshall on 2023-01-25 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL EVANS | ||
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041563170001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041563170005 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041563170004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041563170003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 31/01/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041563170002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of 2020 Secretarial Limited on 2020-11-16 | |
PSC04 | Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-09-02 | |
CH01 | Director's details changed for Mr Ian Michael Evans on 2019-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-01-01 | |
PSC04 | Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-01-01 | |
CH01 | Director's details changed for Mr Kabir Ashif Barday on 2020-01-01 | |
CH01 | Director's details changed for Mr Kabir Ashif Barday on 2020-01-01 | |
PSC04 | Change of details for Mr Alan Dabbiere as a person with significant control on 2019-07-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041563170001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABIR ASHIF BARDAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DABBIERE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARSHALL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-26 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILBERT HILL | |
AA01 | Previous accounting period shortened from 28/02/17 TO 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 10/01/2017 | |
CERTNM | Company name changed governor technology LIMITED\certificate issued on 12/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st. Andrew's Hill London EC4V 5BY | |
AP01 | DIRECTOR APPOINTED MR KABIR ASHIF BARDAY | |
AP01 | DIRECTOR APPOINTED MR JOHN MARSHALL | |
AP01 | DIRECTOR APPOINTED MR ALAN DABBIERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MANNIX | |
RES01 | ADOPT ARTICLES 12/09/2016 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 08/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 103 | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 103 | |
RES13 | CAPITAL REDUCED FROM £110 DIVIDED INTO 100 A ORD SHARES OF £1 EACH AND 100 B ORD SHARES OF 10P EACH 17/02/2015 | |
RES01 | ADOPT ARTICLES 17/02/2015 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 08/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 178 BROWNHILL ROAD LONDON SE6 2DJ | |
288a | SECRETARY APPOINTED 2020 SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY RONALD MANNIX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
88(2)R | AD 12/02/07--------- £ SI 100@.1=10 £ IC 100/110 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 18/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/10010 18/12/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONETRUST TECHNOLOGY LIMITED
ONETRUST TECHNOLOGY LIMITED owns 18 domain names.
andyprestontailoring.co.uk databaseapplicationdevelopment.co.uk europeancarehomes.co.uk eucookiedirective.co.uk gilberthill.co.uk lvcup.co.uk mapmagnet.co.uk mapmynetwork.co.uk networktechnicalsupport.co.uk unilinkonline.co.uk governor.co.uk thechangegroup.co.uk appsformaps.co.uk mashupmaps.co.uk swagstore.co.uk elthamgreen.co.uk cookiecrunch.co.uk cookiedirective.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District Council | |
|
Cookie Software 15 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61159500 | Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies) | |||
61159500 | Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |