Company Information for TRUST TECHNOLOGY WORLD DMCC LIMITED
18 18 MANTHORPE LODGE, LODGE WAY, GRANTHAM, NG31 8XL,
|
Company Registration Number
09237986
Private Limited Company
Active |
Company Name | |
---|---|
TRUST TECHNOLOGY WORLD DMCC LIMITED | |
Legal Registered Office | |
18 18 MANTHORPE LODGE LODGE WAY GRANTHAM NG31 8XL Other companies in NG31 | |
Company Number | 09237986 | |
---|---|---|
Company ID Number | 09237986 | |
Date formed | 2014-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 08:12:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN NICHOLAS MIHILL |
||
JOSHUA HENRY MIHILL |
||
PAUL JOSEPH ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKIE GRIFFITHS |
Company Secretary | ||
JACKIE AMANDA GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICEBERG ORGANISATION LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Dissolved 2017-11-07 | |
INNOCENT MOBILE LIMITED | Director | 2015-10-23 | CURRENT | 2014-01-20 | Active | |
PERFECT PITCHES (UK) LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
INM LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
GRANTHAM OPERATIONS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
TRUST TECHNOLOGY WORLD LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
TRUST MOBILE (UK) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
TRUST MOBILE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
TRUSTED HEALTH MANAGEMENT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
TRUSTED MUSIC PRODUCTIONS LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
NICHOLAS WARD LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
SAVU TECHNOLOGIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-05-14 | Active | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
RMIM CUSTOMER SERVICES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2015-11-13 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION INSURANCE PARTNERSHIP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Liquidation | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
GRANTHAM INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST INSURANCE PARTNERSHIP SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUCYBER SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CORNWALL INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST COMMUNICATIONS LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
MILAHILL SYSTEMS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRUST BATTERY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
SOLUTION TELCO LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Liquidation | |
JG BUSINESS SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
PERSONAL ACCIDENT PLUS LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
MIHILL CONSULTING LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
2020 SPORTS TECHNOLOGY LIMITED | Director | 2002-01-03 | CURRENT | 2002-01-03 | Dissolved 2014-06-17 | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2001-10-10 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 | |
VU EQUIPMENT LIMITED | Director | 2013-12-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
FUTURE TECHNOLOGY SOLUTIONS GROUP LTD | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
PAUL ROSS LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-26 | Active | |
CONSTRUCTION EQUIPMENT ASSOCIATION | Director | 2003-10-14 | CURRENT | 2003-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA HENRY MIHILL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH ROSS | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM 9 Westgate Grantham NG31 6LT England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM 12/13 Westgate Grantham NG31 6LT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/03/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JOSHUA HENRY MIHILL | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE AMANDA GRIFFITHS | |
TM02 | Termination of appointment of Jackie Griffiths on 2015-07-01 | |
AP01 | DIRECTOR APPOINTED MR IAN MIHILL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUST TECHNOLOGY WORLD DMCC LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TRUST TECHNOLOGY WORLD DMCC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |