Background WavePink WaveYellow Wave

TRUSTONTAP LTD (09864667)

TRUSTONTAP LTD (09864667) is an active UK company. incorporated on 10 November 2015. with registered office in Abingdon. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TRUSTONTAP LTD has been registered for 10 years. Current directors include COTTON, Antonia Jane, COTTON, William Andrew Calveley, STEPHENSON, Justin Peter Gilchrist and 2 others.

Company Number
09864667
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Lovegroves Farm, Abingdon, OX14 4QQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COTTON, Antonia Jane, COTTON, William Andrew Calveley, STEPHENSON, Justin Peter Gilchrist, VAN DER KNAAP, Richard Saunders, WOODROW, Katherine Rosemary
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTONTAP LTD

TRUSTONTAP LTD is an active company incorporated on 10 November 2015 with the registered office located in Abingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TRUSTONTAP LTD was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

09864667

LTD Company

Age

10 Years

Incorporated 10 November 2015

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Lovegroves Farm Long Wittenham Abingdon, OX14 4QQ,

Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Director Joined
Aug 17
Owner Exit
Nov 17
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Feb 23
Funding Round
Mar 24
11
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COTTON, Antonia Jane

Active
High Street, AbingdonOX14 4QQ
Born August 1969
Director
Appointed 21 Dec 2016

COTTON, William Andrew Calveley

Active
Long Wittenham, AbingdonOX14 4QQ
Born November 1962
Director
Appointed 10 Nov 2015

STEPHENSON, Justin Peter Gilchrist

Active
Long Wittenham, AbingdonOX14 4QQ
Born June 1963
Director
Appointed 16 Jan 2020

VAN DER KNAAP, Richard Saunders

Active
Long Wittenham, AbingdonOX14 4QQ
Born April 1947
Director
Appointed 01 Aug 2017

WOODROW, Katherine Rosemary

Active
Long Wittenham, AbingdonOX14 4QQ
Born May 1974
Director
Appointed 14 Feb 2022

GRANT, Nicholas Rory Alexander

Resigned
Pudlicote Lane, Chipping NortonOX7 3HY
Born July 1974
Director
Appointed 10 Nov 2015
Resigned 07 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Rory Alexander Grant

Ceased
37, The Avenue, Chipping NortonOX7 4AL
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

William Andrew Calveley Cotton

Active
Long Wittenham, AbingdonOX14 4QQ
Born November 1962

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Incorporation Company
10 November 2015
NEWINCIncorporation