Background WavePink WaveYellow Wave

TRUSTED DATA SOLUTIONS UK LIMITED (08332095)

TRUSTED DATA SOLUTIONS UK LIMITED (08332095) is an active UK company. incorporated on 14 December 2012. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TRUSTED DATA SOLUTIONS UK LIMITED has been registered for 13 years. Current directors include BREEN, Robert, CLARK, Christopher Michael.

Company Number
08332095
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
7 Charnwood Court Heol Billingsley, Cardiff, CF15 7QZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BREEN, Robert, CLARK, Christopher Michael
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTED DATA SOLUTIONS UK LIMITED

TRUSTED DATA SOLUTIONS UK LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. TRUSTED DATA SOLUTIONS UK LIMITED was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08332095

LTD Company

Age

13 Years

Incorporated 14 December 2012

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 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 3 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

7 Charnwood Court Heol Billingsley Nantgarw Cardiff, CF15 7QZ,

Previous Addresses

Unit 2 Cefn Coed Business Park Nantgarw Cardiff CF15 7QQ
From: 8 July 2013To: 16 October 2017
, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom
From: 14 December 2012To: 8 July 2013
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Funding Round
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Nov 15
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RICHARDS, Kathryn Anne

Active
Heol Billingsley, CardiffCF15 7QZ
Secretary
Appointed 04 Jun 2013

BREEN, Robert

Active
Heol Billingsley, CardiffCF15 7QZ
Born May 1969
Director
Appointed 01 Apr 2015

CLARK, Christopher Michael

Active
Heol Billingsley, CardiffCF15 7QZ
Born March 1967
Director
Appointed 14 Dec 2012

GOSTL, Jack

Resigned
Cefn Coed Business Park, CardiffCF15 7QQ
Born January 1947
Director
Appointed 01 Mar 2013
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Ganz

Active
Heol Billingsley, CardiffCF15 7QZ
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2018

Mr Christopher Clark

Ceased
Heol Billingsley, CardiffCF15 7QZ
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2018

Mr Robert Breen

Ceased
Heol Billingsley, CardiffCF15 7QZ
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 April 2014
RP04RP04
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Incorporation Company
14 December 2012
NEWINCIncorporation