Background WavePink WaveYellow Wave

TRUST-HUB LIMITED (12912043)

TRUST-HUB LIMITED (12912043) is an active UK company. incorporated on 29 September 2020. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRUST-HUB LIMITED has been registered for 5 years. Current directors include CHILD, Mark Robert, FOSTER, Paul, STEVENS, Michael Joseph.

Company Number
12912043
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
23 Bolton Street, Chorley, PR7 3AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHILD, Mark Robert, FOSTER, Paul, STEVENS, Michael Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST-HUB LIMITED

TRUST-HUB LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRUST-HUB LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12912043

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CHAMPIONS ON THE HILL LIMITED
From: 29 September 2020To: 26 November 2020
Contact
Address

23 Bolton Street Chorley, PR7 3AA,

Previous Addresses

34 Champion Hill London SE5 8AP England
From: 29 September 2020To: 3 August 2022
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Nov 20
Loan Secured
Nov 20
Funding Round
Dec 20
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHILD, Mark Robert

Active
Bolton Street, ChorleyPR7 3AA
Born October 1967
Director
Appointed 03 Aug 2022

FOSTER, Paul

Active
Bolton Street, ChorleyPR7 3AA
Born April 1970
Director
Appointed 03 Aug 2022

STEVENS, Michael Joseph

Active
Bolton Street, ChorleyPR7 3AA
Born February 1962
Director
Appointed 03 Aug 2022

LOOPUIT, Simon Peter

Resigned
Bolton Street, ChorleyPR7 3AA
Born March 1961
Director
Appointed 29 Sept 2020
Resigned 03 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Joseph Stevens

Active
Bolton Street, ChorleyPR7 3AA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2022

Mr Simon Peter Loopuit

Ceased
Bolton Street, ChorleyPR7 3AA
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Memorandum Articles
15 December 2020
MAMA
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
26 November 2020
CONNOTConfirmation Statement Notification
Resolution
23 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Incorporation Company
29 September 2020
NEWINCIncorporation