Background WavePink WaveYellow Wave

TRUSTED DEALERS LIMITED (07342935)

TRUSTED DEALERS LIMITED (07342935) is an active UK company. incorporated on 11 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. TRUSTED DEALERS LIMITED has been registered for 15 years. Current directors include SAVAGE, Ken Francis.

Company Number
07342935
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2010
Age
15 years
Address
201 Great Portland Street, London, W1W 5AB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
SAVAGE, Ken Francis
SIC Codes
63120, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTED DEALERS LIMITED

TRUSTED DEALERS LIMITED is an active company incorporated on 11 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. TRUSTED DEALERS LIMITED was registered 15 years ago.(SIC: 63120, 73110)

Status

active

Active since 15 years ago

Company No

07342935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

OVERLORD CONSORTIUM LIMITED
From: 11 August 2010To: 1 November 2010
Contact
Address

201 Great Portland Street London, W1W 5AB,

Previous Addresses

C/O Christopher Thomas 201 Great Portland Street London W1W 5AB England
From: 21 January 2016To: 15 May 2023
Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Northamptonshire NN4 7YJ
From: 9 March 2011To: 21 January 2016
Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
From: 11 August 2010To: 9 March 2011
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jan 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SAVAGE, Ken

Active
Great Portland Street, LondonW1W 5AB
Secretary
Appointed 02 Feb 2011

SAVAGE, Ken Francis

Active
Great Portland Street, LondonW1W 5AB
Born November 1962
Director
Appointed 13 Sept 2010

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 11 Aug 2010
Resigned 02 Feb 2011

ADDLEY, Neil David

Resigned
Great Portland Street, LondonW1W 5AB
Born June 1970
Director
Appointed 02 Feb 2011
Resigned 19 Aug 2019

BRUCE, Andrew Campbell

Resigned
Great Portland Street, LondonW1W 5AB
Born May 1965
Director
Appointed 14 Oct 2014
Resigned 31 Dec 2021

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 11 Aug 2010
Resigned 05 Oct 2010

DYSON, Andrew John

Resigned
Great Portland Street, LondonW1W 5AB
Born March 1963
Director
Appointed 02 Feb 2011
Resigned 19 Aug 2019

FORRESTER, Robert Thomas

Resigned
Great Portland Street, LondonW1W 5AB
Born September 1969
Director
Appointed 13 Sept 2010
Resigned 24 Jan 2018

JONES, Peter

Resigned
Great Portland Street, LondonW1W 5AB
Born October 1956
Director
Appointed 02 Feb 2011
Resigned 12 Jan 2018

Persons with significant control

1

Great Portland Street, LondonW1W 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Auditors Resignation Company
4 November 2014
AUDAUD
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Resolution
21 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Resolution
8 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Incorporation Company
11 August 2010
NEWINCIncorporation