Background WavePink WaveYellow Wave

TRUST NETWORKS LTD (05332305)

TRUST NETWORKS LTD (05332305) is an active UK company. incorporated on 13 January 2005. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRUST NETWORKS LTD has been registered for 21 years. Current directors include HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise.

Company Number
05332305
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
3 Brook Business Centre Cowley Mill Road, Uxbridge, UB8 2FX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST NETWORKS LTD

TRUST NETWORKS LTD is an active company incorporated on 13 January 2005 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRUST NETWORKS LTD was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05332305

LTD Company

Age

21 Years

Incorporated 13 January 2005

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 17 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

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 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CRESTFALL LIMITED
From: 13 January 2005To: 23 February 2006
Contact
Address

3 Brook Business Centre Cowley Mill Road Cowley Uxbridge, UB8 2FX,

Previous Addresses

Suite 12, Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF England
From: 16 July 2020To: 7 May 2024
Suite 12, Stanta Business Centre Soothouse Spring St. Albans AL3 6PF England
From: 13 July 2020To: 16 July 2020
Suite 4, Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF England
From: 10 September 2015To: 13 July 2020
Unit 3 Woodland Court, Soothouse Spring St. Albans Hertfordshire AL3 6NR
From: 6 June 2011To: 10 September 2015
Wellington House 273 - 275 High Street London Colney St. Albans Hertfordshire AL2 1HA
From: 13 January 2005To: 6 June 2011
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jun 20
Owner Exit
Dec 21
Funding Round
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALL, Alexander James

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1981
Director
Appointed 30 Apr 2024

REID, Marcos John

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1970
Director
Appointed 30 Apr 2024

THORNDYKE, Helen Louise

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1973
Director
Appointed 28 Jan 2026

GILLIES, Douglas John

Resigned
40 Eskdale, London ColneyAL2 1TJ
Secretary
Appointed 14 Dec 2005
Resigned 13 Jan 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Jan 2005
Resigned 14 Dec 2005

JONES, Timothy Charles

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 20 Jan 2026

MATTHEW, Kevin Lawson

Resigned
House Lane, St. AlbansAL4 9EW
Born April 1960
Director
Appointed 14 Dec 2005
Resigned 30 Apr 2024

ROBSON, Paul Brian

Resigned
3 Soothouse Spring, St. AlbansAL3 6PF
Born February 1978
Director
Appointed 01 May 2006
Resigned 19 Jun 2020

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Jan 2005
Resigned 14 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Kevin Matthews

Ceased
House Lane, St. AlbansAL4 9EW
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Apr 2024

Mr Paul Brian Robson

Ceased
Soothouse Spring, St. AlbansAL3 6PF
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Memorandum Articles
30 April 2024
MAMA
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 July 2018
SH10Notice of Particulars of Variation
Resolution
24 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
5 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Incorporation Company
13 January 2005
NEWINCIncorporation