Background WavePink WaveYellow Wave

TRUSTWAVE HOLDINGS LIMITED (05512285)

TRUSTWAVE HOLDINGS LIMITED (05512285) is an active UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. TRUSTWAVE HOLDINGS LIMITED has been registered for 20 years. Current directors include MCCULLEN, Robert Jeffrey.

Company Number
05512285
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MCCULLEN, Robert Jeffrey
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTWAVE HOLDINGS LIMITED

TRUSTWAVE HOLDINGS LIMITED is an active company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. TRUSTWAVE HOLDINGS LIMITED was registered 20 years ago.(SIC: 80200)

Status

active

Active since 20 years ago

Company No

05512285

LTD Company

Age

20 Years

Incorporated 19 July 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 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

AMBIRONTRUSTWAVE LIMITED
From: 19 July 2005To: 29 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 United Kingdom
From: 1 May 2017To: 2 January 2024
8 Lincoln's Inn Fields London WC2A 3BP United Kingdom
From: 6 October 2016To: 1 May 2017
8 Lincoln's Inn Fields London WC2A 3BP
From: 19 July 2005To: 6 October 2016
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Feb 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Sept 12
Funding Round
Oct 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 Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
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 Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Jan 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
2
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 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

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 19 Jul 2005
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

BOKOR, Andrew Ross

Resigned
955 Blackhawk Lane, Riverwoods
Born May 1968
Director
Appointed 19 Jul 2005
Resigned 22 Aug 2007

BUTLER, Mark Richard

Resigned
4th Floor, LondonWC1V 7HP
Born April 1974
Director
Appointed 04 Apr 2014
Resigned 05 Mar 2019

CHANG, York Chye

Resigned
4th Floor, LondonWC1V 7HP
Born December 1966
Director
Appointed 20 Jul 2018
Resigned 10 Jul 2019

CHOI, Justin

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

HARMON, Eric

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

ISERLOTH, Mark Andrew

Resigned
3rd Floor, LondonSE1 7SP
Born July 1963
Director
Appointed 01 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

LEWIS, Annabel Rose

Resigned
4th Floor, LondonWC1V 7HP
Born September 1978
Director
Appointed 04 Apr 2014
Resigned 20 Jul 2018

MCCULLEN, Robert Jeffrey

Resigned
4th Floor, LondonWC1V 7HP
Born October 1964
Director
Appointed 19 Jul 2005
Resigned 20 Jul 2018

NEISLER, Matthew David

Resigned
4th Floor, 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
4th Floor, LondonWC1V 7HP
Born November 1961
Director
Appointed 20 Jul 2018
Resigned 10 Jul 2019

SMITH, Joel Benjamin

Resigned
4th Floor, LondonWC1V 7HP
Born July 1985
Director
Appointed 10 Jul 2019
Resigned 15 Feb 2022

SMITH, Phillip John

Resigned
3rd Floor, LondonSE1 7SP
Born July 1962
Director
Appointed 22 Aug 2007
Resigned 10 Aug 2011

SUTTER, Thomas James

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

WALLACE, Brooks

Resigned
32 Shalstone Road, LondonSW14 7HR
Born June 1971
Director
Appointed 19 Jul 2005
Resigned 22 Aug 2007

WALLACE, Richard Brooks

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

WONG, Arthur

Resigned
4th Floor, 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 20 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Robert Jeffrey Mccullen

Active
W. Madison St., Suite 600, Chicago60602
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2025

Singapore Minister For Finance

Ceased
#06-03 The Treasury, Singapore179434

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Nov 2020
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
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 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
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 January 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
15 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 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
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 December 2020
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2020
PSC09Update to PSC Statements
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
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
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
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
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 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
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
Accounts With Accounts Type Full
11 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
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
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
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
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 Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
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
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 Group
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
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
Accounts With Accounts Type Full
5 October 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
Termination Director Company With Name
11 August 2011
TM01Termination 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
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 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
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
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
Legacy
5 August 2009
363aAnnual Return
Gazette Filings Brought Up To Date
6 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Resolution
10 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
19 September 2005
288cChange of Particulars
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation