Background WavePink WaveYellow Wave

TRUSTONIC LIMITED (07890730)

TRUSTONIC LIMITED (07890730) is an active UK company. incorporated on 22 December 2011. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRUSTONIC LIMITED has been registered for 14 years. Current directors include HENWOOD, Suzanne Kate, PRICE, Dion.

Company Number
07890730
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
Unit 1.16 St Johns Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HENWOOD, Suzanne Kate, PRICE, Dion
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTONIC LIMITED

TRUSTONIC LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRUSTONIC LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07890730

LTD Company

Age

14 Years

Incorporated 22 December 2011

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NEWINCCO 1150 LIMITED
From: 22 December 2011To: 17 December 2012
Contact
Address

Unit 1.16 St Johns Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

200 Cambridge Science Park Milton Road Cambridge CB4 0GZ England
From: 19 August 2020To: 12 December 2022
20 Station Road Cambridge CB1 2JD England
From: 27 June 2019To: 19 August 2020
, 10 Station Road, Cambridge, Cambridgeshire, CB1 2JD
From: 24 January 2018To: 27 June 2019
, 20 Station Road, Cambridge, Cambridgeshire, CB1 2JD
From: 20 December 2012To: 24 January 2018
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 22 December 2011To: 20 December 2012
Timeline

71 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Share Issue
Apr 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Aug 17
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Aug 23
Loan Cleared
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Owner Exit
Mar 25
Loan Secured
Aug 25
39
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HENWOOD, Suzanne Kate

Active
Cowley Road, CambridgeCB4 0WS
Born September 1973
Director
Appointed 22 Jan 2022

PRICE, Dion

Active
Cowley Road, CambridgeCB4 0WS
Born December 1978
Director
Appointed 24 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 22 Dec 2011
Resigned 29 Mar 2012

BASTIN, Adam Christian Neil

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1978
Director
Appointed 05 Dec 2016
Resigned 24 Feb 2020

BOURDEIX, Fabrice

Resigned
Station Road, CambridgeCB1 2JD
Born March 1961
Director
Appointed 01 Apr 2019
Resigned 24 Feb 2020

CADE, Benjamin Stephen

Resigned
Station Road, CambridgeCB1 2JD
Born August 1978
Director
Appointed 10 Oct 2012
Resigned 03 Mar 2020

DEXTER, Simon Charles

Resigned
17 Connaught Place, LondonW2 2ES
Born April 1983
Director
Appointed 24 Feb 2020
Resigned 25 Mar 2020

DREW, Ian Ashley

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born September 1965
Director
Appointed 29 Mar 2012
Resigned 31 Mar 2016

GRASSIE, Kai

Resigned
Prinzregentenstr, 159, Munich81607
Born October 1957
Director
Appointed 30 Nov 2012
Resigned 10 Mar 2014

LANTZSCH, Thomas Paul

Resigned
Station Road, CambridgeCB1 2JD
Born April 1960
Director
Appointed 31 Mar 2016
Resigned 05 Dec 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 22 Dec 2011
Resigned 29 Mar 2012

MCCOURT, Martin

Resigned
6 Rue De La Verrerie,, Meudon Sur Seine
Born April 1962
Director
Appointed 30 Apr 2014
Resigned 01 Apr 2019

PAGEZY, Christophe

Resigned
Station Road, CambridgeCB1 2JD
Born April 1958
Director
Appointed 30 Nov 2012
Resigned 30 Apr 2014

VEDDER, Klaus, Dr.

Resigned
Station Road, CambridgeCB1 2JD
Born October 1950
Director
Appointed 10 Mar 2014
Resigned 25 Jun 2015

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 22 Dec 2011
Resigned 29 Mar 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 22 Dec 2011
Resigned 29 Mar 2012

Persons with significant control

4

1 Active
3 Ceased
La Rue De Carteret, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 31 May 2024
Fulbourn Road, CambridgeCB1 9NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2020
Barbara Strozzilaan, 1083 Hn Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Resolution
30 January 2024
RESOLUTIONSResolutions
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Resolution
27 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Resolution
24 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Resolution
7 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Resolution
5 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Resolution
21 June 2021
RESOLUTIONSResolutions
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Resolution
21 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Legacy
5 February 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Legacy
5 February 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
5 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2020
RP04AR01RP04AR01
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Resolution
2 January 2019
RESOLUTIONSResolutions
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Resolution
5 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Resolution
2 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Resolution
20 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Capital Alter Shares Subdivision
16 April 2012
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
22 December 2011
NEWINCIncorporation