Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONETRUST TECHNOLOGY LIMITED
Company Information for

ONETRUST TECHNOLOGY LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04156317
Private Limited Company
Active

Company Overview

About Onetrust Technology Ltd
ONETRUST TECHNOLOGY LIMITED was founded on 2001-02-08 and has its registered office in London. The organisation's status is listed as "Active". Onetrust Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONETRUST TECHNOLOGY LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC4V
 
Previous Names
GOVERNOR TECHNOLOGY LIMITED12/01/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONETRUST TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ONETRUST TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2008-01-18
KABIR ASHIF BARDAY
Director 2016-09-12
ALAN DABBIERE
Director 2016-09-12
IAN MICHAEL EVANS
Director 2017-06-05
JOHN MARSHALL
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
GILBERT HILL
Director 2003-06-01 2017-04-28
JOHN MANNIX
Director 2001-02-08 2016-09-12
RONALD MANNIX
Company Secretary 2001-02-08 2008-01-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-02-08 2001-02-08
COMBINED NOMINEES LIMITED
Nominated Director 2001-02-08 2001-02-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-02-08 2001-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-09Director's details changed for Guido Torrini on 2024-02-08
2024-01-29DIRECTOR APPOINTED GUIDO TORRINI
2023-12-04Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-12-18
2023-11-30APPOINTMENT TERMINATED, DIRECTOR WENDY WEI ZHEN ZHENG
2023-06-01CESSATION OF ALAN DABBIERE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01CESSATION OF JOHN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18DIRECTOR APPOINTED WENDY WEI ZHEN ZHENG
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN DABBIERE
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2023-02-08Change of details for Mr John Marshall as a person with significant control on 2023-01-25
2023-02-08Director's details changed for Mr John Marshall on 2023-01-25
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL EVANS
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041563170001
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041563170005
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES13Resolutions passed:
  • Re-guarantee of payment/company business 30/06/2022
  • ALTER ARTICLES
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041563170004
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041563170003
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-20AA01Current accounting period extended from 31/12/20 TO 31/01/21
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041563170002
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-09-17PSC04Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-09-02
2020-09-17CH01Director's details changed for Mr Ian Michael Evans on 2019-08-16
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-03-04PSC04Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-01-01
2020-03-04PSC04Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-01-01
2020-03-04CH01Director's details changed for Mr Kabir Ashif Barday on 2020-01-01
2020-03-04CH01Director's details changed for Mr Kabir Ashif Barday on 2020-01-01
2019-10-02PSC04Change of details for Mr Alan Dabbiere as a person with significant control on 2019-07-03
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041563170001
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABIR ASHIF BARDAY
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DABBIERE
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARSHALL
2018-02-26PSC09Withdrawal of a person with significant control statement on 2018-02-26
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MR IAN MICHAEL EVANS
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT HILL
2017-06-13AA01Previous accounting period shortened from 28/02/17 TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 103
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-12RES15CHANGE OF NAME 10/01/2017
2017-01-12CERTNMCompany name changed governor technology LIMITED\certificate issued on 12/01/17
2017-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st. Andrew's Hill London EC4V 5BY
2016-11-04AP01DIRECTOR APPOINTED MR KABIR ASHIF BARDAY
2016-11-04AP01DIRECTOR APPOINTED MR JOHN MARSHALL
2016-11-03AP01DIRECTOR APPOINTED MR ALAN DABBIERE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANNIX
2016-09-26RES01ADOPT ARTICLES 12/09/2016
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 103
2016-02-09AR0108/02/16 FULL LIST
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 103
2015-03-30SH0123/02/15 STATEMENT OF CAPITAL GBP 103
2015-03-12RES13CAPITAL REDUCED FROM £110 DIVIDED INTO 100 A ORD SHARES OF £1 EACH AND 100 B ORD SHARES OF 10P EACH 17/02/2015
2015-03-12RES01ADOPT ARTICLES 17/02/2015
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0108/02/15 FULL LIST
2014-11-20AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 110
2014-02-10AR0108/02/14 FULL LIST
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-11AR0108/02/13 FULL LIST
2012-07-27AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-28AR0108/02/12 FULL LIST
2011-11-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-08AR0108/02/11 FULL LIST
2010-08-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0108/02/10 FULL LIST
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-17AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 178 BROWNHILL ROAD LONDON SE6 2DJ
2008-05-12288aSECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY RONALD MANNIX
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-0188(2)RAD 12/02/07--------- £ SI 100@.1=10 £ IC 100/110
2007-03-02363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02123NC INC ALREADY ADJUSTED 18/12/06
2007-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-02RES12VARYING SHARE RIGHTS AND NAMES
2007-03-02RES04£ NC 10000/10010 18/12/
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-17363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-18288aNEW DIRECTOR APPOINTED
2003-02-28363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-03-0788(2)RAD 28/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22288bDIRECTOR RESIGNED
2001-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ONETRUST TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONETRUST TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ONETRUST TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of ONETRUST TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of ONETRUST TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONETRUST TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2015-06-03 GBP £295 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.

Outgoings
Business Rates/Property Tax
No properties were found where ONETRUST TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ONETRUST TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2018-09-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2018-09-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-09-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-09-0061159500Full-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)
2018-09-0061159500Full-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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONETRUST TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONETRUST TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3