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

TRUSTIVE LIMITED

VICTORY HOUSE 69 WESTGATE STREET, SHOULDHAM, KING'S LYNN, PE33 0BL,
Company Registration Number
06484074
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trustive Ltd
TRUSTIVE LIMITED was founded on 2008-01-25 and has its registered office in King's Lynn. The organisation's status is listed as "Active - Proposal to Strike off". Trustive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRUSTIVE LIMITED
 
Legal Registered Office
VICTORY HOUSE 69 WESTGATE STREET
SHOULDHAM
KING'S LYNN
PE33 0BL
Other companies in W1G
 
Filing Information
Company Number 06484074
Company ID Number 06484074
Date formed 2008-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB936882084  
Last Datalog update: 2021-07-05 18:15:17
Primary Source:Companies House
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 TRUSTIVE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JACK MARKESON
Company Secretary 2008-04-29
BRIAN JACK MARKESON
Director 2018-01-03
RODOLPHE ARMAND JEAN SAVOURE
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MLC50 LLP
Director 2018-01-02 2018-03-19
DAVID ROGER BLAND
Director 2008-04-29 2018-01-02
STEWART FRANK GILBERT DAVIES
Director 2008-04-29 2015-04-01
DAVID MATTHEW KARAS
Director 2009-01-29 2011-01-04
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2008-01-25 2008-04-29
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2008-01-25 2008-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JACK MARKESON DIGIMANIA LIMITED Company Secretary 2009-01-16 CURRENT 1996-05-09 Dissolved 2018-07-18
BRIAN JACK MARKESON COLLER HOLDINGS LIMITED Company Secretary 2007-05-15 CURRENT 2007-02-21 Active
BRIAN JACK MARKESON COLLER IP CAPITAL LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
BRIAN JACK MARKESON COLLER SERVICES LTD Company Secretary 2006-09-12 CURRENT 2006-09-05 Dissolved 2014-10-03
BRIAN JACK MARKESON C. I. REALISATIONS LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-03 In Administration/Administrative Receiver
BRIAN JACK MARKESON INTERNATIONAL MARKETING PARTNERS LIMITED Company Secretary 1996-03-20 CURRENT 1996-03-20 Active
BRIAN JACK MARKESON JEREMY COLLER FOUNDATION Director 2015-07-21 CURRENT 2015-07-21 Active
BRIAN JACK MARKESON ENTHUSE.ME LIMITED Director 2014-09-23 CURRENT 2012-03-07 Dissolved 2016-04-05
BRIAN JACK MARKESON COLLER SERVICES LTD Director 2013-05-21 CURRENT 2006-09-05 Dissolved 2014-10-03
BRIAN JACK MARKESON MARCH OF THE LIVING (UK) LIMITED Director 2012-07-13 CURRENT 2010-06-14 Active
BRIAN JACK MARKESON NETWORK ENTERTAINMENT SERVICES LIMITED Director 2012-03-30 CURRENT 2009-01-21 Dissolved 2016-05-24
BRIAN JACK MARKESON 21895 OLD BRIDGE TRAIL LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
BRIAN JACK MARKESON MANFIELD SERVICES LIMITED Director 2009-10-02 CURRENT 2003-09-25 Active - Proposal to Strike off
BRIAN JACK MARKESON GREENCHIP REGISTRARS LIMITED Director 2002-09-19 CURRENT 2000-09-13 Active - Proposal to Strike off
BRIAN JACK MARKESON GREAT PORTLAND STREET REGISTRARS LIMITED Director 1996-11-19 CURRENT 1995-12-05 Active - Proposal to Strike off

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
2021-11-30GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JACK MARKESON
2018-09-25TM02Termination of appointment of Brian Jack Markeson on 2018-09-25
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Park House 116 Park Street London W1K 6AF England
2018-03-20PSC02Notification of Rodmap Conseils Sarl as a person with significant control on 2018-03-19
2018-03-20PSC07CESSATION OF COLLER PROTECTOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MLC50 LLP
2018-03-20AP01DIRECTOR APPOINTED RODOLPHE ARMAND JEAN SAVOURE
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR BRIAN JACK MARKESON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER BLAND
2018-01-02AP02Appointment of Mlc50 Llp as director on 2018-01-02
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 45825.98
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Park House 16 Park Street London W1K 6AF England
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 33 Cavendish Square London W1G 0TT
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 45825.98
2016-02-03AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FRANK GILBERT DAVIES
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 45825.98
2015-02-03AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30MEM/ARTSARTICLES OF ASSOCIATION
2014-04-30RES13SHARES ALLOTED 20/03/2014
2014-04-30RES01ALTER ARTICLES 20/03/2014
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 45825.98
2014-03-10AR0125/01/14 FULL LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-05AR0125/01/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09AR0125/01/12 FULL LIST
2012-02-09SH0101/04/11 STATEMENT OF CAPITAL GBP 45825.98
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09SH0126/01/11 STATEMENT OF CAPITAL GBP 42159.88
2011-02-08AR0125/01/11 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KARAS
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-03-01AR0125/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW KARAS / 20/02/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM MANFIELD HOUSE C/O MUNSLOWS, 2ND FLOOR SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-04-13288aDIRECTOR APPOINTED MR STEWART FRANK GILBERT DAVIES
2009-02-23288aDIRECTOR APPOINTED MR DAVID MATTHEW KARAS
2009-02-20225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2008-04-29288aDIRECTOR APPOINTED MR DAVID BLAND
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED
2008-04-29288aSECRETARY APPOINTED MR BRIAN MARKESON
2008-01-25NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRUSTIVE 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 TRUSTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUSTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2019-03-31

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 TRUSTIVE LIMITED

Intangible Assets
Patents
We have not found any records of TRUSTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUSTIVE LIMITED
Trademarks
We have not found any records of TRUSTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUSTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TRUSTIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TRUSTIVE 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 TRUSTIVE 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 TRUSTIVE 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.