Trustmarque Solutions Limited

DataGardener
trustmarque solutions limited
live
Large Enterprise

Trustmarque Solutions Limited

02183240Private Limited With Share Capital

Marlborough House, Westminster Place, York, YO266RW
Incorporated

26/10/1987

Company Age

38 years

Directors

2

Employees

444

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Trustmarque Solutions Limited (02183240) is a private limited with share capital incorporated on 26/10/1987 (38 years old) and registered in york, YO266RW. The company operates under SIC code 62020 and is classified as Large Enterprise.

Trustmarque solutions limited is a management consulting company based out of 17 rochester row, london, united kingdom.

Private Limited With Share Capital
SIC: 62020
Large Enterprise
Incorporated 26/10/1987
YO266RW
444 employees

Financial Overview

Total Assets

£184.63M

Liabilities

£179.13M

Net Assets

£5.50M

Turnover

£126.53M

Cash

£14.42M

Key Metrics

444

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2026
Memorandum Articles
Category:Incorporation
Date:27-12-2025
Resolution
Category:Resolution
Date:27-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Memorandum Articles
Category:Incorporation
Date:07-04-2022
Resolution
Category:Resolution
Date:07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-09-2021
Legacy
Category:Capital
Date:20-09-2021
Legacy
Category:Insolvency
Date:20-09-2021
Resolution
Category:Resolution
Date:20-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-01-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:08-10-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-01-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-01-2020
Accounts Amended With Accounts Type Full
Category:Accounts
Date:14-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change Corporate Director Company With Change Date
Category:Officers
Date:11-01-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Capital Alter Shares Consolidation
Category:Capital
Date:10-08-2016
Capital Allotment Shares
Category:Capital
Date:04-08-2016
Capital Alter Shares Subdivision
Category:Capital
Date:04-08-2016
Resolution
Category:Resolution
Date:18-07-2016
Resolution
Category:Resolution
Date:18-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2016
Auditors Resignation Company
Category:Auditors
Date:04-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016

Import / Export

Imports
12 Months3
60 Months13
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

Marlborough House, Westminster Place, York Business Park, Nether Poppleto, York, YO266RWRegistered

Contact

08452101500
info@trustmarque.compurchasing@trustmarque.com
trustmarque.com
Marlborough House, Westminster Place, York, YO266RW