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

TRUSTED SOURCES UK LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
05761153
Private Limited Company
Active

Company Overview

About Trusted Sources Uk Ltd
TRUSTED SOURCES UK LIMITED was founded on 2006-03-29 and has its registered office in London. The organisation's status is listed as "Active". Trusted Sources Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRUSTED SOURCES UK LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in GL56
 
Filing Information
Company Number 05761153
Company ID Number 05761153
Date formed 2006-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB896103115  
Last Datalog update: 2024-05-05 16:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUSTED SOURCES UK 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.

Company Officers of TRUSTED SOURCES UK LIMITED

Current Directors
Officer Role Date Appointed
PRASHANT SHAH
Company Secretary 2017-10-13
CHRISTOPHER RICHARD GRANVILLE
Director 2006-03-29
NICHOLAS DAVID MATHER
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MATHER
Company Secretary 2016-08-25 2017-10-13
WENDY-JANE MULLETT
Company Secretary 2016-03-31 2016-08-25
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 2006-06-01 2016-08-25
FRANK BURY
Director 2009-03-19 2016-08-25
CHRISTOPHER MOODY
Company Secretary 2011-03-02 2016-03-31
NICHOLAS DAVID MATHER
Company Secretary 2006-03-29 2011-03-02
ANDREW CHRISTIAN COWLEY
Director 2006-06-01 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RICHARD GRANVILLE TSL RESEARCH GROUP LIMITED Director 2016-08-25 CURRENT 2016-06-15 Active
CHRISTOPHER RICHARD GRANVILLE LOMBARD STREET RESEARCH LIMITED Director 2016-08-25 CURRENT 1989-03-09 Active
CHRISTOPHER RICHARD GRANVILLE LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED Director 2016-08-25 CURRENT 2009-03-30 Active
CHRISTOPHER RICHARD GRANVILLE TRUSTED SOURCES LIMITED Director 2006-04-08 CURRENT 2006-03-07 Active
NICHOLAS DAVID MATHER LUKE HUGHES & COMPANY LIMITED Director 2016-12-08 CURRENT 1985-10-03 Active
NICHOLAS DAVID MATHER LOMBARD STREET RESEARCH LIMITED Director 2016-08-25 CURRENT 1989-03-09 Active
NICHOLAS DAVID MATHER LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED Director 2016-08-25 CURRENT 2009-03-30 Active
NICHOLAS DAVID MATHER TSL RESEARCH GROUP LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
NICHOLAS DAVID MATHER AD INFINITUM CONSULTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-28
NICHOLAS DAVID MATHER ODDINGTON HOUSE LEASING LIMITED Director 2011-11-22 CURRENT 2011-11-22 Liquidation
NICHOLAS DAVID MATHER EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED Director 2010-04-21 CURRENT 2003-07-08 Active
NICHOLAS DAVID MATHER CHAPEL SIDE FREEHOLD LIMITED Director 2009-01-16 CURRENT 2008-09-12 Active
NICHOLAS DAVID MATHER TRUSTED SOURCES LIMITED Director 2006-03-31 CURRENT 2006-03-07 Active

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
2024-04-24Change of details for Tsl Research Group Ltd as a person with significant control on 2022-08-31
2024-04-08CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-04Register inspection address changed from 20 st. Dunstan's Hill Room 504 London EC3R 8HL England to Anchor House Silvester Street Hull HU1 3HA
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02AP03Appointment of Mr Robert James Hooper as company secretary on 2022-11-22
2022-09-13Termination of appointment of Prashant Shah on 2022-08-31
2022-09-13DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2022-09-13DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 20 st Dunstan's Hill London EC3R 8HL England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 20 st Dunstan's Hill London EC3R 8HL England
2022-09-13AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2022-09-13TM02Termination of appointment of Prashant Shah on 2022-08-31
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM , 20 st Dunstan's Hill, London, EC3R 8HL, England
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-31AD02Register inspection address changed from Pellipar House Cloak Lane London EC4R 2RU England to 20 st. Dunstan's Hill Room 504 London EC3R 8HL
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU England
2022-03-31REGISTERED OFFICE CHANGED ON 31/03/22 FROM , 20 20 st. Dunstan's Hill, Room 504, London, EC3R 8HL, England
2022-03-31REGISTERED OFFICE CHANGED ON 31/03/22 FROM , Pellipar House 9 Cloak Lane, 3rd Floor, London, EC4R 2RU, England
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-09MR05All of the property or undertaking has been released from charge for charge number 1
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-24RES01ADOPT ARTICLES 25/08/2016
2018-05-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08AP03Appointment of Mr Prashant Shah as company secretary on 2017-10-13
2017-11-08TM02Termination of appointment of Nicholas Mather on 2017-10-13
2017-07-19AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 299217
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-06AD02Register inspection address changed from 9 Orange Street London WC2H 7EA United Kingdom to Pellipar House Cloak Lane London EC4R 2RU
2017-04-06AD04Register(s) moved to registered office address Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU
2016-12-01RES12Resolution of varying share rights or name
2016-11-07AP03Appointment of Mr Nicholas Mather as company secretary on 2016-08-25
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BURY
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY
2016-11-07TM02Termination of appointment of Wendy-Jane Mullett on 2016-08-25
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Kenton House, Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA
2016-10-10REGISTERED OFFICE CHANGED ON 10/10/16 FROM , Kenton House, Oxford Street, Moreton-in-Marsh, Gloucestershire, GL56 0LA
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-18TM02Termination of appointment of Christopher Moody on 2016-03-31
2016-04-18AP03Appointment of Ms Wendy-Jane Mullett as company secretary on 2016-03-31
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27SH0101/06/15 STATEMENT OF CAPITAL GBP 299217
2015-07-29SH10Particulars of variation of rights attached to shares
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 299217
2015-07-20SH0101/06/15 STATEMENT OF CAPITAL GBP 299217
2015-07-17RES13LOAN AGREEMENT 14/05/2015
2015-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-09MEM/ARTSARTICLES OF ASSOCIATION
2015-04-24AR0129/03/15 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 188264
2014-04-15AR0129/03/14 FULL LIST
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-08AR0129/03/13 FULL LIST
2012-09-27SH0119/09/12 STATEMENT OF CAPITAL GBP 156500
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04MEM/ARTSARTICLES OF ASSOCIATION
2012-04-10AR0129/03/12 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GRANVILLE / 15/09/2011
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05AD02SAIL ADDRESS CHANGED FROM: 48 CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM
2011-04-01AR0129/03/11 FULL LIST
2011-03-14AP03SECRETARY APPOINTED MR CHRISTOPHER MOODY
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHER
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22AR0129/03/10 FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 29/03/2010
2009-04-27363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED MR FRANK SIMON BURY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COWLEY
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-1588(2)RAD 13/11/06--------- £ SI 2000@1=2000 £ IC 134500/136500
2006-11-0688(2)RAD 17/10/06--------- £ SI 4000@1=4000 £ IC 130500/134500
2006-11-0688(2)RAD 29/09/06--------- £ SI 4000@1=4000 £ IC 126500/130500
2006-10-25225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-07-25123NC INC ALREADY ADJUSTED 14/07/06
2006-07-25RES12VARYING SHARE RIGHTS AND NAMES
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUSTED SOURCES UK 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 TRUSTED SOURCES UK 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
RENT DEPOSIT DEED 2011-03-03 Outstanding BURBERRY LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 1,364,155
Creditors Due After One Year 2011-12-31 £ 1,186,629
Creditors Due Within One Year 2012-12-31 £ 1,118,370
Creditors Due Within One Year 2011-12-31 £ 1,351,178
Provisions For Liabilities Charges 2012-12-31 £ 4,430
Provisions For Liabilities Charges 2011-12-31 £ 5,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-03-31

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 TRUSTED SOURCES UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 188,264
Called Up Share Capital 2011-12-31 £ 156,500
Cash Bank In Hand 2012-12-31 £ 466,630
Cash Bank In Hand 2011-12-31 £ 539,882
Current Assets 2012-12-31 £ 826,303
Current Assets 2011-12-31 £ 852,809
Debtors 2012-12-31 £ 359,673
Debtors 2011-12-31 £ 312,927
Fixed Assets 2012-12-31 £ 24,521
Fixed Assets 2011-12-31 £ 30,603
Tangible Fixed Assets 2012-12-31 £ 24,520
Tangible Fixed Assets 2011-12-31 £ 30,602

Debtors and other cash assets

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

TRUSTED SOURCES UK LIMITED owns 3 domain names.

intelligenceshared.co.uk   trustedsources.co.uk   trusted-sources.co.uk  

Trademarks

Trademark applications by TRUSTED SOURCES UK LIMITED

TRUSTED SOURCES UK LIMITED is the Original Applicant for the trademark TRUSTED SOURCES ™ (WIPO933927) through the WIPO on the 2007-03-24
Economic forecasting analysis for business purposes; provision of foreign trade information; provision of information relating to commerce; business information; information relating to market analysis; market information services; political analysis; news analysis.
Analyse des prévisions économiques à des fins commerciales; informations relatives au commerce extérieur; informations relatives au commerce; informations commerciales; informations en matière d'analyse du marché; services d'information sur le marché; analyse politique; analyse de l'actualité.
Análisis de previsiones económicas con fines comerciales; suministro de información sobre mercados internacionales; suministro de información sobre comercio; información comercial; información sobre análisis de mercados; servicios de información de mercados; análisis políticos; análisis de noticias.
TRUSTED SOURCES UK LIMITED is the Original registrant for the trademark TRUSTED SOURCES ™ (79042387) through the USPTO on the 2007-03-24
Color is not claimed as a feature of the mark.
TRUSTED SOURCES UK LIMITED is the Original registrant for the trademark TRUSTED SOURCES ™ (79042387) through the USPTO on the 2007-03-24
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with TRUSTED SOURCES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-01-10 GBP £12,000
City of London 2014-01-10 GBP £1,000
City of London 2014-01-10 GBP £12,000 Fees & Services
City of London 2014-01-10 GBP £1,000 Fees & Services
City of London 2013-10-09 GBP £8,000 Fees & Services
City of London 2012-04-03 GBP £20,000 Fees & Services
City of London 2011-09-21 GBP £10,000 Fees & Services
City of London 0000-00-00 GBP £15,000 Fees & Services

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 TRUSTED SOURCES UK 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 TRUSTED SOURCES UK 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 TRUSTED SOURCES UK 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.