Truststream Security Solutions Limited

General information

Name:

Truststream Security Solutions Ltd

Office Address:

8th Floor, Sugar Bond House Anderson Place Leith EH6 5NP Edinburgh

Number: SC408502

Incorporation date: 2011-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Truststream Security Solutions Limited can be reached at Edinburgh at 8th Floor, Sugar Bond House Anderson Place. Anyone can find the firm by its postal code - EH6 5NP. Truststream Security Solutions's launching dates back to 2011. This company is registered under the number SC408502 and company's current state is active. The enterprise's principal business activity number is 62020 which means Information technology consultancy activities. The firm's most recent financial reports cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-09-30.

Heejae C. is this specific firm's solitary director, who was designated to this position in 2023 in December. For one year Adam B., had performed the duties for the firm until the resignation in June 2023. As a follow-up a different director, specifically Martin A. gave up the position in 2024. Additionally, the managing director's tasks are regularly helped with by a secretary - Wendy B., who was officially appointed by the firm on 2023-12-12.

Financial data based on annual reports

Company staff

Wendy B.

Role: Secretary

Appointed: 12 December 2023

Latest update: 15 April 2024

Heejae C.

Role: Director

Appointed: 11 December 2023

Latest update: 15 April 2024

People with significant control

The companies with significant control over this firm are: Sysgroup Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Exchange Flags, L2 3YL and was registered as a PSC under the reg no 06172239.

Sysgroup Plc
Address: Walker House Exchange Flags, Liverpool, L2 3YL, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 06172239
Notified on 4 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 30 September 2016
Ceased on 4 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bryan T.
Notified on 30 September 2016
Ceased on 4 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 29 June 2013
Start Date For Period Covered By Report 2011-09-30
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 29 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 28 June 2014
Date Approval Accounts 28 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Mon, 11th Mar 2024 - the day director's appointment was terminated (TM01)
filed on: 13th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode