General information

Name:

Trustid Ltd

Office Address:

The Blade Abbey Street RG1 3BA Reading

Number: 05953015

Incorporation date: 2006-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05953015 18 years ago, Trustid Limited was set up as a Private Limited Company. The firm's latest registration address is The Blade, Abbey Street Reading. This firm began under the business name Trusted Terminal, however for the last nine years has been on the market under the business name Trustid Limited. The company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Trustid Ltd filed its latest accounts for the period that ended on 2022-12-31. The firm's most recent confirmation statement was released on 2023-10-02.

The enterprise's trademark number is UK00003047168. They applied to register it on 2014/03/17 and it was published in the journal number 2014-017.

Matthew G., David P., Andrew C. and 4 other directors have been described below are listed as enterprise's directors and have been managing the firm since 2022.

  • Previous company's names
  • Trustid Limited 2015-07-31
  • Trusted Terminal Ltd 2006-10-02

Trade marks

Trademark UK00003047168
Trademark image:Trademark UK00003047168 image
Status:Application Published
Filing date:2014-03-17
Owner name:Trusted Terminal Limited
Owner address:Highlands House, Basingstoke Road, Spencers Wood, READING, United Kingdom, RG7 1NT

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 06 January 2022

Latest update: 8 May 2024

David P.

Role: Director

Appointed: 08 September 2015

Latest update: 8 May 2024

Andrew C.

Role: Director

Appointed: 01 September 2015

Latest update: 8 May 2024

Jill B.

Role: Director

Appointed: 01 August 2015

Latest update: 8 May 2024

John P.

Role: Director

Appointed: 17 September 2013

Latest update: 8 May 2024

Anthony M.

Role: Director

Appointed: 17 September 2013

Latest update: 8 May 2024

Leonard B.

Role: Director

Appointed: 27 May 2011

Latest update: 8 May 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Capital declared on October 2, 2023: 710.99 GBP (SH01)
filed on: 10th, October 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

HQ address,
2015

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Accountant/Auditor,
2015

Name:

Nortons Audit Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode