Background WavePink WaveYellow Wave

TRUSTWAVE LIMITED (05107724)

TRUSTWAVE LIMITED (05107724) is an active UK company. incorporated on 21 April 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRUSTWAVE LIMITED has been registered for 21 years. Current directors include MCCULLEN, Robert Jeffrey.

Company Number
05107724
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCCULLEN, Robert Jeffrey
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTWAVE LIMITED

TRUSTWAVE LIMITED is an active company incorporated on 21 April 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRUSTWAVE LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05107724

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ONE-SEC LIMITED
From: 21 April 2004To: 19 October 2007
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 30 January 2024To: 24 September 2025
Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom
From: 2 January 2024To: 30 January 2024
New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
From: 3 April 2017To: 2 January 2024
8 Lincolns Inn Fields London WC2A 3BP United Kingdom
From: 6 October 2016To: 3 April 2017
8 Lincolns Inn Fields London WC2A 3BP
From: 21 April 2004To: 6 October 2016
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jan 16
Director Joined
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Jun 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Nov 22
Loan Cleared
Sept 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 Sept 2025

MCCULLEN, Robert Jeffrey

Active
W. Madison St., Suite 600, Chicago60602
Born October 1964
Director
Appointed 18 Aug 2025

HENWOOD, Andrew John

Resigned
Templecombe Way, MordenSM4 4JF
Secretary
Appointed 18 May 2005
Resigned 22 Aug 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 21 Apr 2004
Resigned 18 May 2005

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 18 Sept 2025

F&L LEGAL LLP

Resigned
Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 01 Jan 2010
Resigned 09 Aug 2013

WRIGHTS SECRETARIES LIMITED

Resigned
8 Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 22 Aug 2007
Resigned 01 Jan 2010

ZEDRA COSEC (UK) LIMITED

Resigned
5th Floor, LondonEC3V 9DU
Corporate secretary
Appointed 09 Aug 2013
Resigned 21 Feb 2024

BOKOR, Andrew Ross

Resigned
3rd Floor, LondonSE1 7SP
Born May 1968
Director
Appointed 15 Feb 2010
Resigned 02 Jun 2014

BUTLER, Mark Richard

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born April 1974
Director
Appointed 04 Apr 2014
Resigned 05 Mar 2019

CHANG, York Chye

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born December 1966
Director
Appointed 16 May 2018
Resigned 10 Jul 2019

CHOI, Justin

Resigned
3rd Floor, LondonSE1 7SP
Born September 1965
Director
Appointed 10 Aug 2011
Resigned 25 May 2012

DE JAGER, Deon

Resigned
2 Cambridge House, TeddingtonTW11 8DU
Born January 1964
Director
Appointed 09 May 2004
Resigned 01 Jun 2005

HARMON, Eric

Resigned
5 Churchill Place, LondonE14 5HU
Born November 1971
Director
Appointed 15 Feb 2022
Resigned 18 Aug 2025

HEATH, Tracey

Resigned
49 Templecombe Way, MordenSM4 4JF
Born May 1975
Director
Appointed 21 Apr 2004
Resigned 01 Jul 2004

HENWOOD, Andrew John

Resigned
Templecombe Way, MordenSM4 4JF
Born February 1976
Director
Appointed 26 Jul 2004
Resigned 13 Feb 2009

ISERLOTH, Mark Andrew

Resigned
3rd Floor, LondonSE1 7SP
Born July 1963
Director
Appointed 04 Apr 2008
Resigned 20 Jul 2012

KALBFLEISCH, Corey Wayne

Resigned
2908 10th Place West, Seattle
Born June 1969
Director
Appointed 22 Aug 2007
Resigned 01 Apr 2008

KLOTNIA, Douglas

Resigned
450 N.Mozart Street, ChicagoFOREIGN
Born March 1969
Director
Appointed 22 Aug 2007
Resigned 13 Feb 2009

LEWIS, Annabel Rose

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born September 1978
Director
Appointed 04 Apr 2014
Resigned 16 May 2018

MCCULLEN, Robert Jeffrey

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born October 1964
Director
Appointed 22 Aug 2007
Resigned 16 May 2018

NEISLER, Matthew David

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born September 1974
Director
Appointed 10 Jul 2019
Resigned 31 Jul 2020

O'CONNELL, Barry

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1961
Director
Appointed 15 Feb 2022
Resigned 18 Aug 2025

QUAH, Kung Yang

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born November 1961
Director
Appointed 16 May 2018
Resigned 10 Jul 2019

SMITH, Joel Benjamin

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born July 1985
Director
Appointed 10 Jul 2019
Resigned 15 Feb 2022

SUTTER, Thomas James

Resigned
3rd Floor, LondonSE1 7SP
Born July 1971
Director
Appointed 01 May 2012
Resigned 04 Apr 2014

VERSFELD, Riaan

Resigned
44 's Gravenwaardsedijk, Tolkamer
Born March 1967
Director
Appointed 01 Sept 2005
Resigned 01 Sept 2005

VERSFELD, William John (Riaan)

Resigned
's Gravenwaardsedijk, Tolkamer
Born March 1967
Director
Appointed 21 Aug 2006
Resigned 13 Feb 2009

WALLACE, Brooks

Resigned
32 Shalstone Road, LondonSW14 7HR
Born June 1971
Director
Appointed 13 Feb 2009
Resigned 05 Apr 2010

WALLACE, Richard Brooks

Resigned
3rd Floor, LondonSE1 7SP
Born June 1971
Director
Appointed 10 Aug 2011
Resigned 01 May 2012

WONG, Arthur

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born June 1968
Director
Appointed 16 May 2018
Resigned 01 Nov 2020

WOO, William Siew Wing

Resigned
Born October 1963
Director
Appointed 31 Dec 2015
Resigned 16 May 2018

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2026
AAAnnual Accounts
Legacy
16 March 2026
PARENT_ACCPARENT_ACC
Legacy
16 March 2026
GUARANTEE2GUARANTEE2
Legacy
16 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 October 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Miscellaneous
2 June 2014
MISCMISC
Auditors Resignation Company
19 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
28 February 2013
MG02MG02
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Legacy
6 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Incorporation Company
21 April 2004
NEWINCIncorporation