Background WavePink WaveYellow Wave

TRUMO TECHNOLOGY LIMITED (NI668454)

TRUMO TECHNOLOGY LIMITED (NI668454) is an active UK company. incorporated on 13 March 2020. with registered office in Carrickfergus. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRUMO TECHNOLOGY LIMITED has been registered for 6 years. Current directors include ALLEN, Brian Thomas, HANNA, Paul Richard Phillip, HILLEN, Justin Martin and 1 others.

Company Number
NI668454
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Brian Thomas, HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMO TECHNOLOGY LIMITED

TRUMO TECHNOLOGY LIMITED is an active company incorporated on 13 March 2020 with the registered office located in Carrickfergus. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRUMO TECHNOLOGY LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

NI668454

LTD Company

Age

6 Years

Incorporated 13 March 2020

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SARCON (CARRICK) LIMITED
From: 13 March 2020To: 17 February 2021
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Jun 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HILLEN, Justin Martin

Active
CarrickfergusBT38 7BN
Secretary
Appointed 13 Mar 2020

ALLEN, Brian Thomas

Active
CarrickfergusBT38 7BN
Born June 1974
Director
Appointed 13 Mar 2020

HANNA, Paul Richard Phillip

Active
CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 13 Mar 2020

HILLEN, Justin Martin

Active
CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 13 Mar 2020

SHAW, Trevor William

Active
CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 13 Mar 2020

CLOSE, Wendy

Resigned
CarrickfergusBT38 7BN
Born April 1972
Director
Appointed 13 Mar 2020
Resigned 23 Jul 2021

GIBBONS, Julie

Resigned
CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 13 Mar 2020
Resigned 23 Jul 2021

Persons with significant control

1

CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2020
NEWINCIncorporation