Background WavePink WaveYellow Wave

ENTRUST LIMITED (03135472)

ENTRUST LIMITED (03135472) is an active UK company. incorporated on 7 December 1995. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ENTRUST LIMITED has been registered for 30 years. Current directors include SHAW, Katherine Julie, TOWNSEND, Antony John.

Company Number
03135472
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHAW, Katherine Julie, TOWNSEND, Antony John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTRUST LIMITED

ENTRUST LIMITED is an active company incorporated on 7 December 1995 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ENTRUST LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03135472

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BURGINHALL 870 LIMITED
From: 7 December 1995To: 1 July 1996
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

60 Holly Walk Leamington Spa Warwickshire CV32 4JE
From: 7 December 1995To: 29 February 2024
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SHAW, Katherine Julie

Active
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 18 Jun 2024

SHAW, Katherine Julie

Active
Rounds Green Road, OldburyB69 2DG
Born October 1965
Director
Appointed 18 Jun 2024

TOWNSEND, Antony John

Active
Rounds Green Road, OldburyB69 2DG
Born April 1957
Director
Appointed 01 Jan 2023

COOPER, Malcolm

Resigned
Key Lodge 11a Ambleside, NottinghamNG2 6NA
Secretary
Appointed 30 Jul 2003
Resigned 24 Jun 2005

HEWITT, Michael Roger

Resigned
Old Stocks Valley Road, High WycombeHP14 4PF
Secretary
Appointed 02 Jul 1996
Resigned 14 Jan 1999

SCOTT, Jayne Patricia

Resigned
10 Cragganmore Place, PerthPH1 3GJ
Secretary
Appointed 07 Dec 2005
Resigned 15 Nov 2007

WELFORD, Christopher John

Resigned
Holly Walk, Leamington SpaCV32 4JE
Secretary
Appointed 15 Nov 2007
Resigned 08 Dec 2023

WHITING, Michael Keith

Resigned
16 Riddings Road, AltrinchamWA15 9DS
Secretary
Appointed 14 Jan 1999
Resigned 31 Jul 2003

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 02 Jul 1996

CALDWELL, Neil Edward, Dr

Resigned
Cwmau Uchaf, CarmarthenSA33 5DS
Born April 1952
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2002

CARRIGAN, Christopher Neil

Resigned
7 Watkins Drive, ManchesterM25 0DR
Born October 1949
Director
Appointed 13 Mar 2002
Resigned 31 Jul 2003

CARTER, Marion Joan, Dr

Resigned
Glenfield Cottage Sheepy Road, NuneatonCV13 6LE
Born April 1950
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2002

COOPER, Malcolm

Resigned
Key Lodge 11a Ambleside, NottinghamNG2 6NA
Born October 1961
Director
Appointed 30 Jul 2003
Resigned 24 Jun 2005

DOUGHTY, Graham Martin, Sir

Resigned
Hyde Bank Road, High PeakSK22 4NH
Born October 1949
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2002

GATHORNE-HARDY EARL OF CRANBROOK, Gathorne, Rt Hon

Resigned
Great Glemham House, SaxmundhamIP17 1LP
Born June 1933
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2002

HEWITT, Michael Roger

Resigned
Old Stocks Valley Road, High WycombeHP14 4PF
Born February 1942
Director
Appointed 14 Jan 1999
Resigned 24 Apr 2001

LIMB, Ann Geraldine, Dame

Resigned
Holly Walk, Leamington SpaCV32 4JE
Born February 1953
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2022

NEILL, Peter Anthony

Resigned
81 Clifton Drive, LythamFY8 1BZ
Born August 1949
Director
Appointed 02 Jul 1996
Resigned 13 Mar 2002

NEWBOULD, Palmer John

Resigned
26 Morestall Drive, CirencesterGL7 1TF
Born April 1929
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2002

REID, Donald Alexander

Resigned
24 Dunrobin Place, EdinburghEH3 5HZ
Born February 1945
Director
Appointed 14 Jan 1999
Resigned 13 Mar 2002

ROBINSON, Margaret Ann

Resigned
10 Kirkwood Close, PeterboroughPE3 6BL
Born August 1939
Director
Appointed 30 Jul 2003
Resigned 15 Nov 2007

SCOTT, Jayne Patricia

Resigned
10 Cragganmore Place, PerthPH1 3GJ
Born September 1963
Director
Appointed 07 Dec 2005
Resigned 31 Mar 2008

SMITH, Philip Henry, Dr

Resigned
Old White Horse Main Street, BuckinghamMK18 2AY
Born November 1946
Director
Appointed 31 Mar 2008
Resigned 11 Jul 2014

WELFORD, Christopher John

Resigned
Holly Walk, Leamington SpaCV32 4JE
Born May 1963
Director
Appointed 04 Mar 2015
Resigned 08 Dec 2023

WHITING, Michael Keith

Resigned
16 Riddings Road, AltrinchamWA15 9DS
Born April 1944
Director
Appointed 13 Mar 2002
Resigned 31 Jul 2003

WILSON, Richard William

Resigned
12 Thirlby Lane, Milton KeynesMK5 6DL
Born August 1953
Director
Appointed 14 Jan 1999
Resigned 24 Apr 2001

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 07 Dec 1995
Resigned 02 Jul 1996

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 07 Dec 1995
Resigned 02 Jul 1996
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
23 March 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
31 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2000
AAAnnual Accounts
Legacy
21 February 2000
287Change of Registered Office
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
12 July 1996
225Change of Accounting Reference Date
Legacy
12 July 1996
287Change of Registered Office
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1995
NEWINCIncorporation