Background WavePink WaveYellow Wave

TRUSTED SOURCES UK LIMITED (05761153)

TRUSTED SOURCES UK LIMITED (05761153) is an active UK company. incorporated on 29 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TRUSTED SOURCES UK LIMITED has been registered for 20 years. Current directors include DANSON, Michael Thomas, GRANVILLE, Christopher Richard, LILLEY, Graham Charles.

Company Number
05761153
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DANSON, Michael Thomas, GRANVILLE, Christopher Richard, LILLEY, Graham Charles
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTED SOURCES UK LIMITED

TRUSTED SOURCES UK LIMITED is an active company incorporated on 29 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TRUSTED SOURCES UK LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05761153

LTD Company

Age

20 Years

Incorporated 29 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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

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

Previous Addresses

, 20 st Dunstan's Hill, London, EC3R 8HL, England
From: 31 March 2022To: 13 September 2022
, 20 20 st. Dunstan's Hill, Room 504, London, EC3R 8HL, England
From: 31 March 2022To: 31 March 2022
, Pellipar House 9 Cloak Lane, 3rd Floor, London, EC4R 2RU, England
From: 10 October 2016To: 31 March 2022
, Kenton House, Oxford Street, Moreton-in-Marsh, Gloucestershire, GL56 0LA
From: 29 March 2006To: 10 October 2016
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Sept 12
Funding Round
Jul 15
Funding Round
Aug 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Dec 24
Director Left
Mar 26
3
Funding
6
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 29 Mar 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 25 Aug 2016
Resigned 13 Oct 2017

MATHER, Nicholas David

Resigned
Prospect House, TisburySP3 6QQ
Secretary
Appointed 29 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 25 Aug 2016

SHAH, Prashant

Resigned
St Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 13 Oct 2017
Resigned 31 Aug 2022

BARCLAY, Rupert George Maxwell Lothian

Resigned
102 Woodsford Square, LondonW14 8DT
Born February 1957
Director
Appointed 01 Jun 2006
Resigned 25 Aug 2016

BURY, Frank

Resigned
Munslow House, Craven ArmsSY7 9ET
Born April 1970
Director
Appointed 19 Mar 2009
Resigned 25 Aug 2016

COWLEY, Andrew Christian

Resigned
21 Sutherland Street, LondonSW1V 4JU
Born May 1963
Director
Appointed 01 Jun 2006
Resigned 19 Mar 2009

MATHER, Nicholas David

Resigned
Prospect House, TisburySP3 6QQ
Born October 1958
Director
Appointed 29 Mar 2006
Resigned 30 Jan 2026

Persons with significant control

1

John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 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 With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 March 2022
MR05Certification of Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 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
20 December 2018
AAAnnual Accounts
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
12 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 April 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
6 April 2017
AD02Notification of Single Alternative Inspection Location
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 July 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Resolution
17 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 June 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
5 April 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
27 April 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
353353
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
15 March 2007
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Incorporation Company
29 March 2006
NEWINCIncorporation