Background WavePink WaveYellow Wave

TRUSTBRUNO LIMITED (14018421)

TRUSTBRUNO LIMITED (14018421) is an active UK company. incorporated on 1 April 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRUSTBRUNO LIMITED has been registered for 3 years. Current directors include RODGER, Keith Allan.

Company Number
14018421
Status
active
Type
ltd
Incorporated
1 April 2022
Age
3 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RODGER, Keith Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTBRUNO LIMITED

TRUSTBRUNO LIMITED is an active company incorporated on 1 April 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRUSTBRUNO LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14018421

LTD Company

Age

3 Years

Incorporated 1 April 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 1 April 2022To: 29 September 2025
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
May 25
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RODGER, Keith Allan

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1967
Director
Appointed 01 Apr 2022

BLOOD, Jeremy John Foster

Resigned
99 Gresham Street, LondonEC2V 7NG
Born March 1966
Director
Appointed 12 Jul 2022
Resigned 03 Feb 2026

CLITHEROE, Neil David

Resigned
London Wall, LondonEC2M 5PS
Born January 1973
Director
Appointed 12 Jul 2022
Resigned 19 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Allan Rodger

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Incorporation Company
1 April 2022
NEWINCIncorporation