Background WavePink WaveYellow Wave

TRUST PAYMENTS (UK) LTD (04591066)

TRUST PAYMENTS (UK) LTD (04591066) is an active UK company. incorporated on 15 November 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRUST PAYMENTS (UK) LTD has been registered for 23 years. Current directors include BOOTH, Laurence, VELIKOV, George Todorov.

Company Number
04591066
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOOTH, Laurence, VELIKOV, George Todorov
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST PAYMENTS (UK) LTD

TRUST PAYMENTS (UK) LTD is an active company incorporated on 15 November 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRUST PAYMENTS (UK) LTD was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04591066

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SECURETRADING LTD
From: 8 April 2003To: 9 November 2020
PEACHMILE LIMITED
From: 15 November 2002To: 8 April 2003
Contact
Address

1 Royal Exchange Royal Exchange Avenue London, EC3V 3DG,

Previous Addresses

1 Royal Exchange London EC3V 3DG England
From: 16 August 2019To: 1 November 2023
40 Bank Street London E14 5NR
From: 17 December 2013To: 16 August 2019
Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ
From: 29 April 2010To: 17 December 2013
the Mansion House Plaistow Lane Bromley Kent BR1 3TP
From: 15 November 2002To: 29 April 2010
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Secured
May 14
Director Left
Feb 15
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Apr 19
Loan Secured
May 19
Owner Exit
Aug 19
Loan Secured
Jan 20
Loan Secured
May 20
Director Joined
Jun 20
Loan Secured
Dec 21
Loan Secured
Mar 22
Director Joined
Oct 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Secured
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOOTH, Laurence

Active
Royal Exchange, LondonEC3V 3DG
Born June 1977
Director
Appointed 03 Oct 2024

VELIKOV, George Todorov

Active
1 Royal Exchange, LondonSW6 6QQ
Born September 1989
Director
Appointed 01 Jun 2020

HOLDEN, Daniel Ian

Resigned
Royal Exchange, LondonEC3V 3LT
Secretary
Appointed 14 Sept 2011
Resigned 31 Oct 2024

ROBINSON, Robert John

Resigned
Willoughby Lane, BromleyBR1 3FZ
Secretary
Appointed 19 Nov 2002
Resigned 14 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 19 Nov 2002

BLAKEMORE, Mark Allen

Resigned
Willoughby Lane, BromleyBR1 3FZ
Born October 1963
Director
Appointed 01 Jun 2012
Resigned 18 Sept 2013

BOYLAN, Patrick John

Resigned
Bank Street, LondonE14 5NR
Born November 1941
Director
Appointed 21 Jan 2013
Resigned 18 Feb 2015

HOLDEN, Daniel Ian

Resigned
Royal Exchange, LondonEC3V 3LT
Born February 1975
Director
Appointed 14 Sept 2011
Resigned 31 Oct 2024

MEYER, Phillipus Stefanus

Resigned
40a Bayshore Apartments, Aberdeen
Born July 1957
Director
Appointed 10 Dec 2002
Resigned 01 Sept 2003

PAULSEN, Jacobus Adriaan

Resigned
Bank Street, LondonE14 5NR
Born October 1965
Director
Appointed 01 Sept 2003
Resigned 17 Apr 2019

PAULSEN, Jacobus Adriaan

Resigned
C/O Mr J Burger Hartmann Muller, Grafenau 6
Born October 1965
Director
Appointed 19 Nov 2002
Resigned 10 Dec 2002

ROBINSON, Robert John

Resigned
Willoughby Lane, BromleyBR1 3FZ
Born November 1956
Director
Appointed 19 Nov 2002
Resigned 14 Sept 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Trust Payments Ltd

Active
Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2019
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

136

Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Resolution
9 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2019
CH03Change of Secretary Details
Resolution
10 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Resolution
14 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Resolution
28 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
3 July 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
12 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Legacy
27 August 2011
MG01MG01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
22 November 2004
363sAnnual Return (shuttle)
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
24 March 2004
88(3)88(3)
Legacy
24 March 2004
88(2)R88(2)R
Legacy
14 January 2004
288cChange of Particulars
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
11 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2003
353353
Legacy
3 March 2003
88(2)R88(2)R
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
123Notice of Increase in Nominal Capital
Legacy
2 December 2002
122122
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Incorporation Company
15 November 2002
NEWINCIncorporation