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 38 years ago.
Status
Active
Active since incorporation
Company No
02183240
Private limited company
Age
38 years
Incorporated 26 October 1987
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 31 December 2025 (21 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
England
Address changed on 13 Jan 2026 (8 days ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
01904333333
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in UK • 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
Ultima Business Solutions Ltd
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Pervasive Networks Limited
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Pervasive Limited
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Livingstone Technologies Limited
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Livingstone Holdings Limited
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Cloud Optics Limited
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Just After Midnight Ltd
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
Active
Latitude Topco Limited
Jamie Adam Beaumont and Simon Paul Williams are mutual people.
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
Project Oak Bidco Limited (PSC) Details Changed
6 Days Ago on 15 Jan 2026
Registered Address Changed
8 Days Ago on 13 Jan 2026
Confirmation Submitted
9 Days Ago on 12 Jan 2026
Project Oak Bidco Limited (PSC) Details Changed
15 Days Ago on 6 Jan 2026
Registered Address Changed
15 Days Ago on 6 Jan 2026
Full Accounts Submitted
18 Days Ago on 3 Jan 2026
New Charge Registered
1 Month Ago on 12 Dec 2025
Ben Richardson Resigned
2 Months Ago on 31 Oct 2025
Mr Jamie Adam Beaumont Appointed
2 Months Ago on 31 Oct 2025
Confirmation Submitted
1 Year Ago on 3 Jan 2025
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
Change of details for Project Oak Bidco Limited as a person with significant control on 15 January 2026
Submitted on 15 Jan 2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on 13 January 2026
Submitted on 13 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
Submitted on 12 Jan 2026
Change of details for Project Oak Bidco Limited as a person with significant control on 6 January 2026
Submitted on 7 Jan 2026
Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 January 2026
Submitted on 6 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 3 Jan 2026
Resolutions
Submitted on 27 Dec 2025
Memorandum and Articles of Association
Submitted on 27 Dec 2025
Registration of charge 021832400014, created on 12 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Ben Richardson as a director on 31 October 2025
Submitted on 13 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year