Background WavePink WaveYellow Wave

TRUSTACK LIMITED (11624287)

TRUSTACK LIMITED (11624287) is an active UK company. incorporated on 15 October 2018. with registered office in Cramlington. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRUSTACK LIMITED has been registered for 7 years. Current directors include BURKE, Timothy, CAMBERS, Phillip, DAWSON, Will and 4 others.

Company Number
11624287
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
Cirrus House 1 Berrymoor Court, Cramlington, NE23 7RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, CAMBERS, Phillip, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary, STEIN, Tucker, WATSON, Paul William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTACK LIMITED

TRUSTACK LIMITED is an active company incorporated on 15 October 2018 with the registered office located in Cramlington. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRUSTACK LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11624287

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SANDCO 1275 LIMITED
From: 15 October 2018To: 30 March 2019
Contact
Address

Cirrus House 1 Berrymoor Court Northumberland Business Park Cramlington, NE23 7RZ,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 26 March 2025To: 1 May 2025
1 Berrymoor Court Cramlington Northumberland NE23 7RZ United Kingdom
From: 15 October 2018To: 26 March 2025
Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
Funding Round
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 19
Capital Update
Oct 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Capital Reduction
Mar 22
Share Buyback
Apr 22
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Cleared
Jan 25
Loan Cleared
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Oct 25
10
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BURKE, Timothy

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 04 Mar 2025

CAMBERS, Phillip

Active
1 Berrymoor Court, CramlingtonNE23 7RZ
Born September 1976
Director
Appointed 02 Jul 2019

DAWSON, Will

Active
1 Berrymoor Court, CramlingtonNE23 7RZ
Born November 1993
Director
Appointed 03 Mar 2025

HYMAN, Elliott

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 04 Mar 2025

MAYER, Zachary

Active
1 Berrymoor Court, CramlingtonNE23 7RZ
Born September 1985
Director
Appointed 04 Mar 2025

STEIN, Tucker

Active
Ballards Lane, LondonN3 1XW
Born June 1989
Director
Appointed 04 Mar 2025

WATSON, Paul William

Active
1 Berrymoor Court, CramlingtonNE23 7RZ
Born November 1970
Director
Appointed 02 Jul 2019

COMMON, Richard Alan

Resigned
Berrymoor Court, CramlingtonNE23 7RZ
Born May 1975
Director
Appointed 02 Jul 2019
Resigned 04 Mar 2025

HENDERSON, Russell

Resigned
Berrymoor Court, CramlingtonNE23 7RZ
Born July 1978
Director
Appointed 02 Jul 2019
Resigned 04 Mar 2025

HODGSON, Geoffrey Mark

Resigned
Berrymoor Court, CramlingtonNE23 7RZ
Born June 1961
Director
Appointed 15 Oct 2018
Resigned 04 Mar 2025

OLABODE, Joseph

Resigned
Berrymoor Court, CramlingtonNE23 7RZ
Born September 1964
Director
Appointed 02 Jul 2019
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025

Mr Geoffrey Mark Hodgson

Ceased
Berrymoor Court, CramlingtonNE23 7RZ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 March 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 March 2021
SH06Cancellation of Shares
Change Account Reference Date Company Previous Extended
1 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Legacy
5 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2020
SH19Statement of Capital
Legacy
5 October 2020
CAP-SSCAP-SS
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
14 October 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
9 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Resolution
30 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 October 2018
NEWINCIncorporation