Background WavePink WaveYellow Wave

TRUSTEK GROUP LTD (12712436)

TRUSTEK GROUP LTD (12712436) is an active UK company. incorporated on 2 July 2020. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRUSTEK GROUP LTD has been registered for 5 years. Current directors include PRITCHARD-SMITH, Frederick William.

Company Number
12712436
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
2 Oak Court, Oxfordshire, OX29 6SW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PRITCHARD-SMITH, Frederick William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTEK GROUP LTD

TRUSTEK GROUP LTD is an active company incorporated on 2 July 2020 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRUSTEK GROUP LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12712436

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

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

2 Oak Court North Leigh Business Park Oxfordshire, OX29 6SW,

Previous Addresses

Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom
From: 15 June 2023To: 3 March 2025
First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 18 August 2022To: 15 June 2023
C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
From: 20 July 2021To: 18 August 2022
Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ United Kingdom
From: 2 July 2020To: 20 July 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
Director Left
Oct 22
Owner Exit
Apr 23
Share Issue
Apr 23
Director Left
Jun 24
Owner Exit
Jul 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRITCHARD-SMITH, Frederick William

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born September 1988
Director
Appointed 26 Aug 2021

ADDERLEY, Guy

Resigned
Hilliat Fields, AbingdonOX14 4JF
Born May 1988
Director
Appointed 26 Aug 2021
Resigned 04 Oct 2022

CRAWFORD, Michael James

Resigned
Fulbrook Hill, FulbrookOX18 4BH
Born December 1983
Director
Appointed 02 Jul 2020
Resigned 13 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Guy Adderley

Ceased
Hilliat Fields, AbingdonOX14 4JF
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 25 Oct 2022

Mr Frederick William Pritchard-Smith

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021

Mr Michael James Crawford

Ceased
Fulbrook Hill, FulbrookOX18 4BH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
18 April 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Incorporation Company
2 July 2020
NEWINCIncorporation