Background WavePink WaveYellow Wave

TRUSTSTREAM SECURITY SOLUTIONS LIMITED (SC408502)

TRUSTSTREAM SECURITY SOLUTIONS LIMITED (SC408502) is an active UK company. incorporated on 30 September 2011. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRUSTSTREAM SECURITY SOLUTIONS LIMITED has been registered for 14 years. Current directors include CHAE, Heejae Richard, PHILLIPS, Owen Rhodri.

Company Number
SC408502
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
8th Floor, Sugar Bond House Anderson Place, Edinburgh, EH6 5NP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHAE, Heejae Richard, PHILLIPS, Owen Rhodri
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTSTREAM SECURITY SOLUTIONS LIMITED

TRUSTSTREAM SECURITY SOLUTIONS LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRUSTSTREAM SECURITY SOLUTIONS LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

SC408502

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

8th Floor, Sugar Bond House Anderson Place Leith Edinburgh, EH6 5NP,

Previous Addresses

Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB
From: 30 September 2011To: 5 October 2022
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jul 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAE, Heejae Richard

Active
Anderson Place, EdinburghEH6 5NP
Born January 1969
Director
Appointed 11 Dec 2023

PHILLIPS, Owen Rhodri

Active
Anderson Place, EdinburghEH6 5NP
Born March 1980
Director
Appointed 11 Mar 2024

BAKER, Wendy

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 12 Dec 2023
Resigned 20 Mar 2026

AUDCENT, Martin

Resigned
Anderson Place, EdinburghEH6 5NP
Born July 1973
Director
Appointed 04 Apr 2022
Resigned 11 Mar 2024

BINKS, Adam

Resigned
Anderson Place, EdinburghEH6 5NP
Born December 1983
Director
Appointed 04 Apr 2022
Resigned 26 Jun 2023

SULLIVAN, Paul

Resigned
8 Albany Street, EdinburghEH1 3QB
Born June 1976
Director
Appointed 30 Sept 2011
Resigned 04 Apr 2022

THOMSON, Bryan

Resigned
8 Albany Street, EdinburghEH1 3QB
Born January 1980
Director
Appointed 30 Sept 2011
Resigned 04 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022

Mr Paul Sullivan

Ceased
8 Albany Street, EdinburghEH1 3QB
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 04 Apr 2022

Mr Bryan Thomson

Ceased
8 Albany Street, EdinburghEH1 3QB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

56

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
1 June 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
18 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2022
RP04CS01RP04CS01
Memorandum Articles
18 March 2022
MAMA
Resolution
18 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Incorporation Company
30 September 2011
NEWINCIncorporation