Background WavePink WaveYellow Wave

TRUST PAYMENTS HOLDINGS LTD (11976726)

TRUST PAYMENTS HOLDINGS LTD (11976726) is an active UK company. incorporated on 2 May 2019. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRUST PAYMENTS HOLDINGS LTD has been registered for 6 years. Current directors include BIRT, Christopher Malcolm, LINDQUIST, Jakob Mattias, VELIKOV, George Todorov.

Company Number
11976726
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
11976726 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRT, Christopher Malcolm, LINDQUIST, Jakob Mattias, VELIKOV, George Todorov
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST PAYMENTS HOLDINGS LTD

TRUST PAYMENTS HOLDINGS LTD is an active company incorporated on 2 May 2019 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRUST PAYMENTS HOLDINGS LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11976726

LTD Company

Age

6 Years

Incorporated 2 May 2019

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

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

11976726 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 2 May 2019To: 5 October 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jan 20
Loan Secured
May 20
Share Issue
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Dec 20
Director Joined
May 21
Funding Round
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Feb 23
Capital Reduction
Feb 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Left
Oct 23
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Loan Secured
Feb 25
Capital Update
Feb 25
Capital Update
Jun 25
Loan Secured
Jun 25
14
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRT, Christopher Malcolm

Active
St. James's Market, LondonSW1Y 4AH
Born December 1977
Director
Appointed 02 May 2019

LINDQUIST, Jakob Mattias

Active
St. James's Market, LondonSW1Y 4AH
Born August 1965
Director
Appointed 02 May 2019

VELIKOV, George Todorov

Active
1 Royal Exchange, LondonSW6 6QQ
Born September 1989
Director
Appointed 18 May 2021

COSTELLO, Siobhan

Resigned
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 03 Sept 2024
Resigned 14 May 2025

LINDQUIST, Magnus

Resigned
St. James's Market, LondonSW1Y 4AH
Born September 1963
Director
Appointed 02 May 2019
Resigned 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

63

Default Companies House Registered Office Address Applied
10 April 2026
RP05RP05
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
23 June 2025
SH19Statement of Capital
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Legacy
26 February 2025
SH20SH20
Legacy
26 February 2025
CAP-SSCAP-SS
Resolution
26 February 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Legacy
30 September 2023
ANNOTATIONANNOTATION
Capital Cancellation Shares
27 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Memorandum Articles
14 January 2023
MAMA
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
12 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Incorporation Company
2 May 2019
NEWINCIncorporation