Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Techsoup Trust
The Techsoup Trust is an active company incorporated on 17 October 2005 with the registered office located in Kingston upon Thames, Greater London. The Techsoup Trust was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05594889
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
17 October 2005
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
18 October 2024
(10 months ago)
Next confirmation dated
18 October 2025
Due by
1 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about The Techsoup Trust
Contact
Address
1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Address changed on
19 Oct 2023
(1 year 10 months ago)
Previous address was
Companies in KT2 6PT
Telephone
Unreported
Email
Available in Endole App
Website
Guidestarinternational.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Reto Jauch
Director • Management Consultant • Swiss • Lives in UK • Born in May 1966
Mr William Anthony Hoyle
Director • Charity Director • British • Lives in England • Born in Jun 1957
John Edward McDermott
Director • Vice President Of Finance • American • Lives in United States • Born in May 1970
Charles Scott Armstrong
Director • Entrepreneur • British • Lives in England • Born in Sep 1971
Rebecca Jean Masisak
Director • Co Ceo • American • Lives in United States • Born in Feb 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Derrin Brothers Properties Limited
M & N Secretaries Limited is a mutual person.
Active
Glebe Court (Guildford) Residents Association Limited
M & N Secretaries Limited is a mutual person.
Active
M & N Group Limited
M & N Secretaries Limited is a mutual person.
Active
Atco Development Limited
M & N Secretaries Limited is a mutual person.
Active
72 Randolph Avenue Limited
M & N Secretaries Limited is a mutual person.
Active
Campden Hill Towers Management Limited
M & N Secretaries Limited is a mutual person.
Active
77 Holland Park Management Limited
M & N Secretaries Limited is a mutual person.
Active
City And Westminster Limited
M & N Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£276.88K
Decreased by £71.93K (-21%)
Turnover
£1.24M
Decreased by £171.72K (-12%)
Employees
13
Decreased by 1 (-7%)
Total Assets
£406.24K
Increased by £14.15K (+4%)
Total Liabilities
-£80.41K
Increased by £32.82K (+69%)
Net Assets
£325.83K
Decreased by £18.67K (-5%)
Debt Ratio (%)
20%
Increased by 7.66% (+63%)
See 10 Year Full Financials
Latest Activity
Charles Scott Armstrong Resigned
4 Months Ago on 16 Apr 2025
Small Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Small Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Inspection Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 18 Oct 2023
Small Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 18 Oct 2022
Small Accounts Submitted
3 Years Ago on 25 Mar 2022
Confirmation Submitted
3 Years Ago on 18 Oct 2021
Get Alerts
Get Credit Report
Discover The Techsoup Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Charles Scott Armstrong as a director on 16 April 2025
Submitted on 1 Jul 2025
Accounts for a small company made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 18 Oct 2024
Accounts for a small company made up to 30 June 2023
Submitted on 8 Apr 2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
Submitted on 19 Oct 2023
Confirmation statement made on 18 October 2023 with no updates
Submitted on 18 Oct 2023
Accounts for a small company made up to 30 June 2022
Submitted on 31 Mar 2023
Confirmation statement made on 18 October 2022 with no updates
Submitted on 18 Oct 2022
Accounts for a small company made up to 30 June 2021
Submitted on 25 Mar 2022
Confirmation statement made on 18 October 2021 with no updates
Submitted on 18 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs