Background WavePink WaveYellow Wave

TRUSTMARK (2005) LIMITED (05480144)

TRUSTMARK (2005) LIMITED (05480144) is an active UK company. incorporated on 14 June 2005. with registered office in Basingstoke. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TRUSTMARK (2005) LIMITED has been registered for 20 years. Current directors include AYERS, Simon Edward, BARCLAY, Margaret Elizabeth, BAXTER, Louise Clare and 5 others.

Company Number
05480144
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2005
Age
20 years
Address
Grosvenor House, Basingstoke, RG21 4HG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AYERS, Simon Edward, BARCLAY, Margaret Elizabeth, BAXTER, Louise Clare, GREGORY, Brian Frank, HARVEY, Emma Clare, KAKAR CLAYTON, Rajen, POND, Christopher Richard, SAGGERS, Richard James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTMARK (2005) LIMITED

TRUSTMARK (2005) LIMITED is an active company incorporated on 14 June 2005 with the registered office located in Basingstoke. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TRUSTMARK (2005) LIMITED was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05480144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 June 2005

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Grosvenor House Basing View Basingstoke, RG21 4HG,

Previous Addresses

Arena Business Centre the Square Basing View Basingstoke Hampshire RG21 4EB England
From: 8 January 2018To: 1 October 2025
Trustmark House 5 Prisma Way Berrington Way Basingstoke Hampshire RG24 8GT
From: 3 February 2015To: 8 January 2018
Venture House 2 Arlington Square Downshire Way Bracknell Berkshire
From: 11 November 2013To: 3 February 2015
2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
From: 9 November 2013To: 11 November 2013
Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
From: 8 November 2013To: 9 November 2013
Englemere Kings Ride Ascot SL5 7TB England
From: 15 June 2012To: 8 November 2013
C/O the Chartered Institute of Building Englemere Kings Ride Ascot Berkshire SL5 7TB
From: 14 June 2005To: 15 June 2012
Timeline

60 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Secured
Jun 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Oct 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AYERS, Simon Edward

Active
Basing View, BasingstokeRG21 4HG
Born September 1960
Director
Appointed 21 Oct 2015

BARCLAY, Margaret Elizabeth

Active
The Square, BasingstokeRG21 4EB
Born July 1954
Director
Appointed 24 May 2024

BAXTER, Louise Clare

Active
Basing View, BasingstokeRG21 4HG
Born February 1980
Director
Appointed 24 May 2024

GREGORY, Brian Frank

Active
Basing View, BasingstokeRG21 4HG
Born January 1970
Director
Appointed 23 Jul 2021

HARVEY, Emma Clare

Active
Basing View, BasingstokeRG21 4HG
Born October 1993
Director
Appointed 01 Oct 2023

KAKAR CLAYTON, Rajen

Active
Basing View, BasingstokeRG21 4HG
Born April 1969
Director
Appointed 01 Sept 2025

POND, Christopher Richard

Active
Basing View, BasingstokeRG21 4HG
Born September 1952
Director
Appointed 20 May 2022

SAGGERS, Richard James

Active
Basing View, BasingstokeRG21 4HG
Born October 1961
Director
Appointed 26 Sept 2018

BLYTHE, Christopher

Resigned
Bumbles Folly, AscotSL5 8QF
Secretary
Appointed 31 Oct 2008
Resigned 27 Apr 2009

CHARTERED INSTITUTE OF BUILDING

Resigned
Englemere, AscotSL5 7TB
Corporate secretary
Appointed 14 Jun 2005
Resigned 31 Oct 2008

BERNARD, Dan

Resigned
7 Old Park Avenue, LondonSW12 8RH
Born May 1946
Director
Appointed 14 Jun 2005
Resigned 23 Sept 2005

BERTIE, Frank

Resigned
2 Dallin Road, LondonSE18 3NU
Born October 1962
Director
Appointed 29 Nov 2006
Resigned 11 Jul 2013

BRADY, Carol

Resigned
The Square, BasingstokeRG21 4EB
Born August 1966
Director
Appointed 08 Sept 2015
Resigned 25 Sept 2018

CHISHOLM, Ian Christopher

Resigned
97 Burnt Oak Lane, SidcupDA15 9DD
Born February 1949
Director
Appointed 15 Jun 2005
Resigned 01 Jun 2010

CLANCY, Emma

Resigned
The Square, BasingstokeRG21 4EB
Born January 1970
Director
Appointed 26 Sept 2018
Resigned 30 Jan 2019

CLANCY, Emma

Resigned
5 Prisma Way, BasingstokeRG24 8GT
Born January 1970
Director
Appointed 29 Oct 2012
Resigned 03 Aug 2015

DARCY, Sharon Helen

Resigned
78 Egmont Road, SuttonSM2 5JS
Born May 1967
Director
Appointed 10 Jan 2007
Resigned 31 Jul 2009

DAVIS, Ian Paul

Resigned
10 Swan Gardens, TetsworthOX9 7BN
Born December 1954
Director
Appointed 15 Jun 2005
Resigned 15 Nov 2006

DIMENT, Richard Thornton, Mr.

Resigned
Englemere, AscotSL5 7TB
Born May 1956
Director
Appointed 15 Jan 2008
Resigned 31 Jan 2011

DRURY, Lynn Judith

Resigned
The Square, BasingstokeRG21 4EB
Born November 1955
Director
Appointed 26 Sept 2018
Resigned 30 Sept 2024

HARRISON, Sarah Jane

Resigned
5 Prisma Way, BasingstokeRG24 8GT
Born October 1964
Director
Appointed 11 Jul 2013
Resigned 09 Sept 2015

HIGGS, Robert John

Resigned
Winterfold Askett Lane, Princes RisboroughHP27 9LU
Born May 1946
Director
Appointed 15 Jun 2005
Resigned 18 May 2006

HODGSON, Stephen Paul

Resigned
5 Prisma Way, BasingstokeRG24 8GT
Born July 1967
Director
Appointed 11 Jul 2013
Resigned 13 Jul 2017

HODGSON, Stephen Paul

Resigned
9 Cragg Terrace, LeedsLS18 4NS
Born July 1967
Director
Appointed 18 May 2006
Resigned 26 May 2009

HULLER, Stephen Brian

Resigned
The Square, BasingstokeRG21 4EB
Born October 1967
Director
Appointed 26 Sept 2018
Resigned 20 Feb 2019

HULLER, Stephen Brian

Resigned
The Square, BasingstokeRG21 4EB
Born December 1967
Director
Appointed 15 Mar 2018
Resigned 25 Sept 2018

HUNTER, Julie

Resigned
The Square, BasingstokeRG21 4EB
Born February 1973
Director
Appointed 26 Sept 2018
Resigned 10 Feb 2020

JAYAWARDENA, Ranil Malcolm

Resigned
The Square, BasingstokeRG21 4EB
Born September 1986
Director
Appointed 26 Sept 2018
Resigned 05 Aug 2020

KAUR-STUBBS, Sukhvinder

Resigned
5 Prisma Way, BasingstokeRG24 8GT
Born October 1962
Director
Appointed 11 Jul 2013
Resigned 09 Sept 2015

LIVSEY, Ian, Dr

Resigned
Wren's Lodge Hill Road, OrstonNG13 9ND
Born April 1957
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2008

MALE, Mary Elizabeth

Resigned
5 Prisma Way, BasingstokeRG24 8GT
Born July 1967
Director
Appointed 01 Jan 2011
Resigned 13 Jul 2017

OAKLEY, David Stephen

Resigned
The Square, BasingstokeRG21 4EB
Born June 1969
Director
Appointed 26 Sept 2018
Resigned 01 Jun 2024

PERHAM, Linda

Resigned
Englemere, AscotSL5 7TB
Born June 1947
Director
Appointed 04 Apr 2006
Resigned 31 Jan 2011

PLAYLE, Stephen

Resigned
Englemere, AscotSL5 7TB
Born February 1963
Director
Appointed 01 Jul 2008
Resigned 11 Jul 2013

PORTER, Howard William, Dr

Resigned
The Square, BasingstokeRG21 4EB
Born April 1964
Director
Appointed 11 Feb 2019
Resigned 10 Feb 2020

Persons with significant control

1

Mr Simon Edward Ayers

Active
Basing View, BasingstokeRG21 4HG
Born September 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
20 January 2025
AAMDAAMD
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Statement Of Companys Objects
29 May 2020
CC04CC04
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Resolution
12 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2018
CC04CC04
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Statement Of Companys Objects
7 September 2018
CC04CC04
Resolution
7 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Resolution
27 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2012
CC04CC04
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 August 2007
MEM/ARTSMEM/ARTS
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
225Change of Accounting Reference Date
Incorporation Company
14 June 2005
NEWINCIncorporation