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 Name | |
---|---|
TRUSTED SOURCES UK LIMITED | |
Legal Registered Office | |
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN Other companies in GL56 | |
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 |
Last Datalog update: | 2024-05-05 16:53:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PRASHANT SHAH |
||
CHRISTOPHER RICHARD GRANVILLE |
||
NICHOLAS DAVID MATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MATHER |
Company Secretary | ||
WENDY-JANE MULLETT |
Company Secretary | ||
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY |
Director | ||
FRANK BURY |
Director | ||
CHRISTOPHER MOODY |
Company Secretary | ||
NICHOLAS DAVID MATHER |
Company Secretary | ||
ANDREW CHRISTIAN COWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TSL RESEARCH GROUP LIMITED | Director | 2016-08-25 | CURRENT | 2016-06-15 | Active | |
LOMBARD STREET RESEARCH LIMITED | Director | 2016-08-25 | CURRENT | 1989-03-09 | Active | |
LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED | Director | 2016-08-25 | CURRENT | 2009-03-30 | Active | |
TRUSTED SOURCES LIMITED | Director | 2006-04-08 | CURRENT | 2006-03-07 | Active | |
LUKE HUGHES & COMPANY LIMITED | Director | 2016-12-08 | CURRENT | 1985-10-03 | Active | |
LOMBARD STREET RESEARCH LIMITED | Director | 2016-08-25 | CURRENT | 1989-03-09 | Active | |
LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED | Director | 2016-08-25 | CURRENT | 2009-03-30 | Active | |
TSL RESEARCH GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
AD INFINITUM CONSULTING LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2017-02-28 | |
ODDINGTON HOUSE LEASING LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Liquidation | |
EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED | Director | 2010-04-21 | CURRENT | 2003-07-08 | Active | |
CHAPEL SIDE FREEHOLD LIMITED | Director | 2009-01-16 | CURRENT | 2008-09-12 | Active | |
TRUSTED SOURCES LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Tsl Research Group Ltd as a person with significant control on 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Register inspection address changed from 20 st. Dunstan's Hill Room 504 London EC3R 8HL England to Anchor House Silvester Street Hull HU1 3HA | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AP03 | Appointment of Mr Robert James Hooper as company secretary on 2022-11-22 | |
Termination of appointment of Prashant Shah on 2022-08-31 | ||
DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY | ||
DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON | ||
REGISTERED OFFICE CHANGED ON 13/09/22 FROM 20 st Dunstan's Hill London EC3R 8HL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM 20 st Dunstan's Hill London EC3R 8HL England | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY | |
TM02 | Termination of appointment of Prashant Shah on 2022-08-31 | |
REGISTERED OFFICE CHANGED ON 13/09/22 FROM , 20 st Dunstan's Hill, London, EC3R 8HL, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD02 | Register inspection address changed from Pellipar House Cloak Lane London EC4R 2RU England to 20 st. Dunstan's Hill Room 504 London EC3R 8HL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU England | |
REGISTERED OFFICE CHANGED ON 31/03/22 FROM , 20 20 st. Dunstan's Hill, Room 504, London, EC3R 8HL, England | ||
REGISTERED OFFICE CHANGED ON 31/03/22 FROM , Pellipar House 9 Cloak Lane, 3rd Floor, London, EC4R 2RU, England | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/08/2016 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Prashant Shah as company secretary on 2017-10-13 | |
TM02 | Termination of appointment of Nicholas Mather on 2017-10-13 | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 299217 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AD02 | Register inspection address changed from 9 Orange Street London WC2H 7EA United Kingdom to Pellipar House Cloak Lane London EC4R 2RU | |
AD04 | Register(s) moved to registered office address Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU | |
RES12 | Resolution of varying share rights or name | |
AP03 | Appointment of Mr Nicholas Mather as company secretary on 2016-08-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY | |
TM02 | Termination of appointment of Wendy-Jane Mullett on 2016-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM Kenton House, Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA | |
REGISTERED OFFICE CHANGED ON 10/10/16 FROM , Kenton House, Oxford Street, Moreton-in-Marsh, Gloucestershire, GL56 0LA | ||
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Christopher Moody on 2016-03-31 | |
AP03 | Appointment of Ms Wendy-Jane Mullett as company secretary on 2016-03-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 299217 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 299217 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 299217 | |
RES13 | LOAN AGREEMENT 14/05/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 29/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 188264 | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
SH01 | 19/09/12 STATEMENT OF CAPITAL GBP 156500 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 29/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GRANVILLE / 15/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: 48 CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM | |
AR01 | 29/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER MOODY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 29/03/2010 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR FRANK SIMON BURY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW COWLEY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/11/06--------- £ SI 2000@1=2000 £ IC 134500/136500 | |
88(2)R | AD 17/10/06--------- £ SI 4000@1=4000 £ IC 130500/134500 | |
88(2)R | AD 29/09/06--------- £ SI 4000@1=4000 £ IC 126500/130500 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 14/07/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BURBERRY LIMITED |
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
|
|
|
|
|
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
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
TRUSTED SOURCES UK LIMITED owns 3 domain names.
intelligenceshared.co.uk trustedsources.co.uk trusted-sources.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
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.
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. |