Background WavePink WaveYellow Wave

SECURETRUST COMPLIANCE LIMITED (12375539)

SECURETRUST COMPLIANCE LIMITED (12375539) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SECURETRUST COMPLIANCE LIMITED has been registered for 6 years. Current directors include BRADY, Mark.

Company Number
12375539
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRADY, Mark
SIC Codes
62090, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURETRUST COMPLIANCE LIMITED

SECURETRUST COMPLIANCE LIMITED is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SECURETRUST COMPLIANCE LIMITED was registered 6 years ago.(SIC: 62090, 80200)

Status

active

Active since 6 years ago

Company No

12375539

LTD Company

Age

6 Years

Incorporated 23 December 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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ST COMPLIANCE LIMITED
From: 23 December 2019To: 21 February 2020
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 23 December 2019To: 3 January 2024
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Sept 20
Director Left
Dec 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Director Left
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRADY, Mark

Active
5th Floor, LondonEC3V 9DU
Born March 1972
Director
Appointed 01 Sept 2025

SMITH, Joel Benjamin

Resigned
W. Madison, ChicagoIL 60602
Secretary
Appointed 23 Dec 2019
Resigned 01 Jan 2022

BURKE, James

Resigned
5th Floor, LondonEC3V 9DU
Born August 1965
Director
Appointed 10 Nov 2023
Resigned 01 Sept 2025

MCCULLEN, Robert Jeffrey

Resigned
4th Floor, LondonWC1V 7HP
Born October 1964
Director
Appointed 01 Jan 2022
Resigned 10 Nov 2023

MOYNAGH, Gabriel Michael

Resigned
4th Floor, LondonWC1V 7HP
Born August 1981
Director
Appointed 01 Jan 2022
Resigned 16 Jun 2022

NEISLER, Matthew David

Resigned
W. Madison, ChicagoIL 60602
Born September 1974
Director
Appointed 23 Dec 2019
Resigned 31 Jul 2020

PETITTI, Michael

Resigned
W. Madison, ChicagoIL 60602
Born June 1969
Director
Appointed 23 Dec 2019
Resigned 01 Jan 2022

SMITH, Joel Benjamin

Resigned
W. Madison, ChicagoIL 60602
Born July 1985
Director
Appointed 23 Dec 2019
Resigned 01 Jan 2022

WONG, Arthur

Resigned
W. Madison, ChicagoIL 60602
Born June 1968
Director
Appointed 23 Dec 2019
Resigned 01 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
27 Grove Road, Lee-On-The-SolentPO13 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2021
4th Floor, LondonWC1V 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 17 Oct 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Memorandum Articles
9 February 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Resolution
21 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 February 2020
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 December 2019
NEWINCIncorporation