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

TRUSTID LIMITED

THE BLADE, ABBEY STREET, READING, RG1 3BA,
Company Registration Number
05953015
Private Limited Company
Active

Company Overview

About Trustid Ltd
TRUSTID LIMITED was founded on 2006-10-02 and has its registered office in Reading. The organisation's status is listed as "Active". Trustid Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRUSTID LIMITED
 
Legal Registered Office
THE BLADE
ABBEY STREET
READING
RG1 3BA
Other companies in RG7
 
Previous Names
TRUSTED TERMINAL LTD31/07/2015
Filing Information
Company Number 05953015
Company ID Number 05953015
Date formed 2006-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902109764  
Last Datalog update: 2023-11-06 07:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUSTID 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.
Companies with same name TRUSTID LIMITED
The following companies were found which have the same name as TRUSTID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUSTID INC Delaware Unknown
TrustID Inc. 372 Rushbrook Drive Newmarket Ontario L3X 2B8 Active Company formed on the 2023-08-01
TRUSTID, INC. 1906 RESTON METRO PLZ STE 500 RESTON VA 20190 Active Company formed on the 2019-11-22

Company Officers of TRUSTID LIMITED

Current Directors
Officer Role Date Appointed
JILL BATTLEY
Director 2015-08-01
LEONARD ALAN BLACKHAM
Director 2011-05-27
ANDREW MARK CHADWICK
Director 2015-09-01
ANTHONY JOHN MACHIN
Director 2013-09-17
DAVID JEFFREY PARK
Director 2015-09-08
JOHN RODEN PLIMMER
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
TOM BEESE
Director 2011-05-25 2018-06-30
MICHAEL ROBERT JOHN SOUTHERN
Director 2011-05-27 2015-12-10
WILLIAM BALMER
Director 2006-11-01 2014-03-25
VICTOR JAMES THOMSON
Company Secretary 2006-10-02 2013-09-17
VICTOR JAMES THOMSON
Director 2006-10-02 2013-09-17
MICHAEL JOHN BROOKE
Director 2010-03-29 2011-05-13
KEVIN BARRY BYRNE
Director 2010-10-21 2011-05-13
NICOLETTE POLLOCK
Director 2007-06-27 2007-11-01
WILLIAM BALMER
Director 2006-10-02 2007-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL BATTLEY PROSPECT QUAY LIMITED Director 2018-01-09 CURRENT 2006-03-30 Active
LEONARD ALAN BLACKHAM GRAMAR NOMINEES LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
LEONARD ALAN BLACKHAM ISSEE LIMITED Director 2010-07-06 CURRENT 2000-03-08 Active
LEONARD ALAN BLACKHAM BITVU LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
LEONARD ALAN BLACKHAM 3BC GROUP LIMITED Director 2010-04-13 CURRENT 2010-04-09 Active - Proposal to Strike off
LEONARD ALAN BLACKHAM GRAMAR INVESTMENTS LIMITED Director 2009-06-01 CURRENT 1982-02-17 Active - Proposal to Strike off
LEONARD ALAN BLACKHAM SPINDLEWOOD LIMITED Director 2007-01-24 CURRENT 2002-04-03 Active
ANDREW MARK CHADWICK CAROO LTD. Director 2016-10-04 CURRENT 2016-04-08 Active
ANDREW MARK CHADWICK OPTIMISE CAPITAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ANDREW MARK CHADWICK PTS (STOCKPORT) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
ANDREW MARK CHADWICK MC ADVISORY LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
ANTHONY JOHN MACHIN IDENTITY DOCUMENT VALIDATION SERVICES LTD Director 2018-03-23 CURRENT 2018-03-23 Active
JOHN RODEN PLIMMER ORBITSOUND UK LIMITED Director 2017-06-01 CURRENT 2017-05-23 Liquidation
JOHN RODEN PLIMMER EAST ROAD FINANCE LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
JOHN RODEN PLIMMER EAST ROAD SUPPLY LIMITED Director 2017-03-09 CURRENT 2017-03-09 Liquidation
JOHN RODEN PLIMMER ORBITSOUND INTERNATIONAL LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
JOHN RODEN PLIMMER ORBITSOUND LIMITED Director 2014-12-08 CURRENT 2014-12-03 Active - Proposal to Strike off
JOHN RODEN PLIMMER AST INVESTORS LTD Director 2014-09-25 CURRENT 2014-09-23 Dissolved 2016-03-01
JOHN RODEN PLIMMER C.U.L GROUP LIMITED Director 2014-04-22 CURRENT 1999-07-09 Liquidation
JOHN RODEN PLIMMER JZI FINANCE 5 LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
JOHN RODEN PLIMMER EUROPEAN FINANCIAL SOLUTIONS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
JOHN RODEN PLIMMER JRP INVESTMENTS LTD Director 2009-04-16 CURRENT 2009-04-16 Active
JOHN RODEN PLIMMER JZI FINANCE 3 LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
JOHN RODEN PLIMMER JZI FINANCE 2 LIMITED Director 2000-11-24 CURRENT 2000-10-09 Active - Proposal to Strike off
JOHN RODEN PLIMMER JZI FINANCE 1 LIMITED Director 2000-03-21 CURRENT 2000-03-20 Active
JOHN RODEN PLIMMER WILMSLOW FINANCE HOLDINGS LIMITED Director 2000-03-21 CURRENT 1999-12-29 Liquidation

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
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-1002/10/23 STATEMENT OF CAPITAL GBP 710.985
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 9 Greyfriars Road Reading RG1 1NU England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 9 Greyfriars Road Reading RG1 1NU England
2022-01-19DIRECTOR APPOINTED MATTHEW WHITLA GREEN-ARMYTAGE
2022-01-19AP01DIRECTOR APPOINTED MATTHEW WHITLA GREEN-ARMYTAGE
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2019-11-25SH0125/11/19 STATEMENT OF CAPITAL GBP 632.604
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-06-24SH0112/06/19 STATEMENT OF CAPITAL GBP 625.908
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEESE
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26RES01ADOPT ARTICLES 26/06/17
2017-06-23MEM/ARTSARTICLES OF ASSOCIATION
2017-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 619.212
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 619.212
2016-07-07RP04SH01Second filing of capital allotment of shares GBP619.212
2016-07-07ANNOTATIONClarification
2016-05-04AP01DIRECTOR APPOINTED MR ANDREW MARK CHADWICK
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JOHN SOUTHERN
2015-11-10AR0102/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr Anthony John Machin on 2015-11-10
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 619.212
2015-11-09SH0109/10/15 STATEMENT OF CAPITAL GBP 619.212
2015-11-09SH0109/10/15 STATEMENT OF CAPITAL GBP 619.212
2015-09-09AP01DIRECTOR APPOINTED MR DAVID JEFFREY PARK
2015-08-12AP01DIRECTOR APPOINTED MRS JILL BATTLEY
2015-07-31RES15CHANGE OF NAME 08/07/2015
2015-07-31CERTNMCompany name changed trusted terminal LTD\certificate issued on 31/07/15
2015-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 439.156
2014-10-29AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-29SH0110/07/14 STATEMENT OF CAPITAL GBP 439.156
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALMER
2014-05-08SH0104/04/14 STATEMENT OF CAPITAL GBP 434.99
2014-05-01SH0127/01/14 STATEMENT OF CAPITAL GBP 431.657
2014-03-24RP04SECOND FILING WITH MUD 02/10/13 FOR FORM AR01
2014-03-24ANNOTATIONClarification
2014-03-11SH0131/01/14 STATEMENT OF CAPITAL GBP 419.32
2014-03-05ANNOTATIONClarification
2014-03-05RP04SECOND FILING FOR FORM SH01
2013-10-21AR0102/10/13 FULL LIST
2013-10-21SH0117/09/13 STATEMENT OF CAPITAL GBP 235.161
2013-10-18AP01DIRECTOR APPOINTED MR JOHN RODEN PLIMMER
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR THOMSON
2013-10-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN MACHIN
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY VICTOR THOMSON
2013-09-24RES12VARYING SHARE RIGHTS AND NAMES
2013-09-24RES01ADOPT ARTICLES 01/09/2013
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-31AR0102/10/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18AR0102/10/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02SH0125/05/11 STATEMENT OF CAPITAL GBP 100
2011-08-02SH0112/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-16AP01DIRECTOR APPOINTED MR MICHAEL ROBERT JOHN SOUTHERN
2011-06-13AP01DIRECTOR APPOINTED MR TOM BEESE
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE
2011-06-03AP01DIRECTOR APPOINTED MR LEONARD ALAN BLACKHAM
2011-06-02SH0125/05/11 STATEMENT OF CAPITAL GBP 100
2011-02-15SH0102/10/06 STATEMENT OF CAPITAL GBP 120.000
2011-02-01SH02SUB-DIVISION 01/03/10
2011-02-01SH0131/03/10 STATEMENT OF CAPITAL GBP 111.568
2011-01-28AR0102/10/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROOKE / 01/10/2010
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, YELVERTON HALL, YELVERTON, NORFOLK, NR14 7PD
2010-11-21AP01DIRECTOR APPOINTED MR KEVIN BARRY BYRNE
2010-11-15AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-05-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROOKE
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-06AR0102/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JAMES THOMSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BALMER / 05/10/2009
2009-02-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-10-09363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-10225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: CANON HILL COTTAGE, CANON HILL, WAY, BRAY, BERKSHIRE, SL6 2EX
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUSTID 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 TRUSTID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-10 Satisfied OAKLAND DEVELOPMENT CAPITAL FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TRUSTID LIMITED

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

TRUSTID LIMITED owns 1 domain names.

trustid.co.uk  

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

Government spend with TRUSTID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-16 GBP £4,999 Supplies and services
London Borough of Waltham Forest 2014-03-30 GBP £4,800 COMPUTER SOFTWARE
London Borough of Haringey 2014-02-28 GBP £1,400
London Borough of Waltham Forest 2013-03-30 GBP £6,720 COMPUTER SOFTWARE
Wandsworth Council 2012-03-29 GBP £5,900
Wandsworth Council 2012-03-29 GBP £5,900
Wandsworth Council 2012-03-29 GBP £5,900
London Borough of Wandsworth 2012-03-29 GBP £5,900 EQUIP.FURN & MATS-REPS & MTCE
London Borough of Wandsworth 2012-03-29 GBP £5,900 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2012-03-29 GBP £5,900 EQUIPMENT, FURNITURE & MATS

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 TRUSTID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUSTID 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 TRUSTID 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.