Background WavePink WaveYellow Wave

TRUSTED SOURCES LIMITED (05732805)

TRUSTED SOURCES LIMITED (05732805) is an active UK company. incorporated on 7 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRUSTED SOURCES LIMITED has been registered for 20 years. Current directors include DANSON, Michael Thomas, GRANVILLE, Christopher Richard, LILLEY, Graham Charles.

Company Number
05732805
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DANSON, Michael Thomas, GRANVILLE, Christopher Richard, LILLEY, Graham Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTED SOURCES LIMITED

TRUSTED SOURCES LIMITED is an active company incorporated on 7 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRUSTED SOURCES LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05732805

LTD Company

Age

20 Years

Incorporated 7 March 2006

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

20 st Dunstan's Hill Room 504 London EC3R 8HL England
From: 31 March 2022To: 13 September 2022
Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU England
From: 10 October 2016To: 31 March 2022
9 Orange Street London WC2H 7EA
From: 5 April 2011To: 10 October 2016
48 Charlotte Street London W1T 2NS
From: 7 March 2006To: 5 April 2011
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 16
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Dec 24
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 31 Aug 2022

GRANVILLE, Christopher Richard

Active
Stepney Green, LondonE1 3JX
Born March 1963
Director
Appointed 08 Apr 2006

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 31 Aug 2022

MATHER, Nicholas

Resigned
9 Cloak Lane, LondonEC4R 2RU
Secretary
Appointed 01 Dec 2016
Resigned 13 Oct 2017

MATHER, Nicholas David

Resigned
Prospect House, TisburySP3 6QQ
Secretary
Appointed 31 Mar 2006
Resigned 02 Mar 2011

MOODY, Christopher

Resigned
Park Lane East, ReigateRH2 8HN
Secretary
Appointed 02 Mar 2011
Resigned 31 Mar 2016

MULLETT, Wendy-Jane

Resigned
Culford, Bury St. EdmundsIP28 6DW
Secretary
Appointed 31 Mar 2016
Resigned 01 Dec 2016

SHAH, Prashant

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 13 Oct 2017
Resigned 31 Aug 2022

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 31 Mar 2006

MATHER, Nicholas David

Resigned
Prospect House, TisburySP3 6QQ
Born October 1958
Director
Appointed 31 Mar 2006
Resigned 30 Jan 2026

O'SULLIVAN, Stephen

Resigned
32 Hollywood Road, Hong Kong
Born March 1960
Director
Appointed 05 May 2016
Resigned 04 Apr 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 07 Mar 2006
Resigned 31 Mar 2006

Persons with significant control

1

Trusted Sources Uk Limited

Active
Cloak Lane, LondonEC4R 2RU

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
24 August 2024
AAMDAAMD
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Change Sail Address Company With New Address
21 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
19 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation