Background WavePink WaveYellow Wave

TRUSTLAND HOLDINGS LIMITED (11332191)

TRUSTLAND HOLDINGS LIMITED (11332191) is an active UK company. incorporated on 26 April 2018. with registered office in Wirral. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. TRUSTLAND HOLDINGS LIMITED has been registered for 7 years. Current directors include BAGLEY, Jonathan Robert, LEATT, David Paul.

Company Number
11332191
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
4 Brunel Road, Wirral, CH62 3NY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BAGLEY, Jonathan Robert, LEATT, David Paul
SIC Codes
41201, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTLAND HOLDINGS LIMITED

TRUSTLAND HOLDINGS LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Wirral. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. TRUSTLAND HOLDINGS LIMITED was registered 7 years ago.(SIC: 41201, 42990)

Status

active

Active since 7 years ago

Company No

11332191

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

4 Brunel Road Croft Business Park Wirral, CH62 3NY,

Previous Addresses

Unit 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral CH62 3RJ United Kingdom
From: 26 April 2018To: 14 October 2022
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Funding Round
Sept 18
Loan Cleared
Jun 22
Owner Exit
May 23
Director Left
May 23
Capital Reduction
Jun 23
Share Buyback
Aug 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAGLEY, Jonathan Robert

Active
Croft Business Park, WirralCH62 3NY
Born September 1969
Director
Appointed 26 Apr 2018

LEATT, David Paul

Active
Croft Business Park, WirralCH62 3NY
Born December 1963
Director
Appointed 26 Apr 2018

FORAN, Suzanne

Resigned
Croft Business Park, WirralCH62 3NY
Born February 1968
Director
Appointed 26 Apr 2018
Resigned 28 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Suzanne Foran

Ceased
Croft Business Park, WirralCH62 3NY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2018
Ceased 28 Apr 2023

Mr Jonathan Robert Bagley

Active
Croft Business Park, WirralCH62 3NY
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2018

Mr David Paul Leatt

Active
Croft Business Park, WirralCH62 3NY
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
29 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Capital Cancellation Shares
21 June 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
19 September 2018
RESOLUTIONSResolutions
Resolution
19 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Incorporation Company
26 April 2018
NEWINCIncorporation