Background WavePink WaveYellow Wave

TRUSTED INTERACTIONS GROUP LIMITED (09041445)

TRUSTED INTERACTIONS GROUP LIMITED (09041445) is an active UK company. incorporated on 15 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. TRUSTED INTERACTIONS GROUP LIMITED has been registered for 11 years. Current directors include ASHFORD, Nicholas John Stephen, BELLHOUSE, Frederick James, LEGGAT, Duncan Angus.

Company Number
09041445
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
34-35 Berwick Street (202), London, W1F 8RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
ASHFORD, Nicholas John Stephen, BELLHOUSE, Frederick James, LEGGAT, Duncan Angus
SIC Codes
82200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTED INTERACTIONS GROUP LIMITED

TRUSTED INTERACTIONS GROUP LIMITED is an active company incorporated on 15 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. TRUSTED INTERACTIONS GROUP LIMITED was registered 11 years ago.(SIC: 82200, 82990)

Status

active

Active since 11 years ago

Company No

09041445

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MESSAGEBASE LIMITED
From: 15 May 2014To: 1 December 2015
Contact
Address

34-35 Berwick Street (202) London, W1F 8RP,

Previous Addresses

34-35 Berwick Street 34-35 Berwick Street (202) London W1F 8RP England
From: 10 July 2025To: 10 July 2025
The Dovecote Crewe Hall Farm Buildings Old Park Road Crewe Cheshire CW1 5UE England
From: 22 April 2021To: 10 July 2025
4-5 Macon Court Herald Drive Crewe CW1 6EA England
From: 17 December 2019To: 22 April 2021
5 Herald Drive Crewe CW1 6EA England
From: 16 December 2019To: 17 December 2019
Centurion House Central Way Walworth Business Park Andover SP10 5AN England
From: 15 April 2019To: 16 December 2019
Eagle House Joule Road Andover SP10 3UX England
From: 12 December 2016To: 15 April 2019
F3 Kingsway Business Park Oldfield Road London TW12 2HD
From: 22 August 2014To: 12 December 2016
122 Victoria Road London NW6 6QB United Kingdom
From: 15 May 2014To: 22 August 2014
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Funding Round
May 15
Funding Round
May 15
Funding Round
Nov 15
Funding Round
Oct 16
Loan Secured
Apr 17
Director Joined
Dec 17
Director Joined
Jul 19
Loan Cleared
Jun 20
Loan Secured
Jul 20
Director Left
Sept 23
Capital Update
Feb 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHFORD, Nicholas John Stephen

Active
Berwick Street (202), LondonW1F 8RP
Born May 1985
Director
Appointed 15 May 2014

BELLHOUSE, Frederick James

Active
Hippodrome Mews, LondonW11 4NN
Born January 1985
Director
Appointed 15 May 2014

LEGGAT, Duncan Angus

Active
Berwick Street (202), LondonW1F 8RP
Born November 1967
Director
Appointed 18 Dec 2017

MORRIS, Timothy Richard

Resigned
Crewe Hall Farm Buildings, CreweCW1 5UE
Born May 1960
Director
Appointed 15 Jul 2019
Resigned 20 Sept 2023

Persons with significant control

2

Mr Nicholas John Stephen Ashford

Active
Berwick Street (202), LondonW1F 8RP
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Frederick James Bellhouse

Active
Berwick Street (202), LondonW1F 8RP
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Resolution
25 March 2026
RESOLUTIONSResolutions
Resolution
25 March 2026
RESOLUTIONSResolutions
Resolution
25 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
23 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2026
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
12 February 2026
SH19Statement of Capital
Legacy
12 February 2026
SH20SH20
Legacy
12 February 2026
CAP-SSCAP-SS
Resolution
12 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Legacy
18 December 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Resolution
16 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Incorporation Company
15 May 2014
NEWINCIncorporation