ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trustmarque Solutions Limited

Trustmarque Solutions Limited is an active company incorporated on 26 October 1987 with the registered office located in York, North Yorkshire. Trustmarque Solutions Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02183240
Private limited company
Age
37 years
Incorporated 26 October 1987
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
United Kingdom
Address changed on 11 Jul 2023 (2 years 1 month ago)
Previous address was 85 Great Portland Street London W1W 7LT England
Telephone
01904333333
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Jul 1971
Project Oak Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pervasive Networks Limited
Mr Ben Richardson and Simon Paul Williams are mutual people.
Active
Project Oak Topco Limited
Mr Ben Richardson and Simon Paul Williams are mutual people.
Active
Project Oak Midco Limited
Mr Ben Richardson and Simon Paul Williams are mutual people.
Active
Project Oak Bidco Limited
Mr Ben Richardson and Simon Paul Williams are mutual people.
Active
Pervasive Limited
Mr Ben Richardson is a mutual person.
Active
Livingstone Technologies Limited
Simon Paul Williams is a mutual person.
Active
Livingstone Holdings Limited
Simon Paul Williams is a mutual person.
Active
Latitude Topco Limited
Mr Ben Richardson is a mutual person.
Active
Brands
Acutest
Acutest is a technology consultancy that specializes in Quality Assurance and Software Testing of IT change programs..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£19.19M
Decreased by £313K (-2%)
Turnover
£126.42M
Decreased by £3.95M (-3%)
Employees
455
Increased by 41 (+10%)
Total Assets
£193.86M
Increased by £31.62M (+19%)
Total Liabilities
-£192.18M
Increased by £30.92M (+19%)
Net Assets
£1.68M
Increased by £700K (+72%)
Debt Ratio (%)
99%
Decreased by 0.26% (-0%)
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 11 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 31 May 2023
Project Oak Bidco Limited (PSC) Details Changed
2 Years 3 Months Ago on 30 May 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Vishu Passi Resigned
2 Years 5 Months Ago on 14 Mar 2023
Get Credit Report
Discover Trustmarque Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2024 with no updates
Submitted on 3 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 24 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 14 Nov 2023
Change of details for Project Oak Bidco Limited as a person with significant control on 30 May 2023
Submitted on 10 Aug 2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 11 July 2023
Submitted on 11 Jul 2023
Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 31 May 2023
Submitted on 31 May 2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023
Submitted on 30 May 2023
Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 30 May 2023
Submitted on 30 May 2023
Appointment of Mr Simon Paul Williams as a director on 13 March 2023
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year