About

Registered Number: 05953015
Date of Incorporation: 02/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

Having been setup in 2006, Trustid Ltd have registered office in Reading, Berkshire. Currently we aren't aware of the number of employees at the the business. This business has 2 directors listed as Balmer, William, Pollock, Nicolette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMER, William 02 October 2006 27 June 2007 1
POLLOCK, Nicolette 27 June 2007 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
SH01 - Return of Allotment of shares 24 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 September 2017
RESOLUTIONS - N/A 26 June 2017
MA - Memorandum and Articles 23 June 2017
MR04 - N/A 27 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 20 September 2016
RP04SH01 - N/A 07 July 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
SH01 - Return of Allotment of shares 09 November 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 12 August 2015
CERTNM - Change of name certificate 31 July 2015
CONNOT - N/A 31 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 09 May 2014
SH01 - Return of Allotment of shares 08 May 2014
SH01 - Return of Allotment of shares 01 May 2014
RP04 - N/A 24 March 2014
SH01 - Return of Allotment of shares 11 March 2014
RP04 - N/A 05 March 2014
AR01 - Annual Return 21 October 2013
SH01 - Return of Allotment of shares 21 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
RESOLUTIONS - N/A 24 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 29 September 2011
SH01 - Return of Allotment of shares 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 03 June 2011
SH01 - Return of Allotment of shares 02 June 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 01 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
AD01 - Change of registered office address 07 January 2011
AP01 - Appointment of director 21 November 2010
AA01 - Change of accounting reference date 15 November 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 21 September 2007
225 - Change of Accounting Reference Date 10 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 07 December 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.