UK Companies House feature
TRUSTMARQUE SOLUTIONS LIMITED
Cash
£526
Latest balance sheet
Net assets
—
Equity attributable
Employees
—
Average over period
Profit before tax
£7K
Period ending 2019-12-31
Profile
- Company number
- 02183240
- Status
- Active
- Incorporation
- 1987-10-26
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62020
Profit before tax
1-year trend · vs UK AI & Enterprise SaaS median
Accounts
1-year trend · latest 2019-12-31
| Metric | Trend | 2019-12-31 |
|---|---|---|
| Turnover | £66,437 | |
| Operating profit | £6,869 | |
| Profit before tax | £6,864 | |
| Net profit | — | |
| Cash | £526 | |
| Total assets less current liabilities | — | |
| Net assets | — | |
| Equity | £10,507 | |
| Average employees | — | |
| Wages | — |
Values shown as filed in iXBRL accounts. — indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors continue to adopt the going concern basis in the preparation the financial statements, having undertaken their going concern assessment to 31 December 2026.”
Significant events
- “On 31 October 2025 the entire share capital of the Company's parent undertaking Project Oak Topco Limited was sold to Ultima Newco 2 Limited, the parent company of the combined Ultima Business Solutions Limited, Trustmarque Solutions Limited and Livingstone Technologies groups of companies (the "Ultima Group").”
- “Since the year end, alongside the merger forming the combined TMU group, the Company is now party to a cross-guarantee and provides security in the form of fixed and floating charges in relation to the bank loans held by Ultima Bidco Limited following the refinancing of the group's existing bank debt.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 46 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BEAUMONT, Jamie Adam | Director | 2025-10-31 | Jun 1980 | British |
| WILLIAMS, Simon Paul | Director | 2023-03-13 | Jul 1971 | British |
Show 46 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| FERGUSON, Paul John | Secretary | 2002-02-26 | 2012-02-21 |
| GODLIMAN, Victoria | Secretary | 2012-02-21 | 2014-07-01 |
| HOLMES, Geoffrey John | Secretary | 2001-07-06 | 2002-02-26 |
| MANUEL PILLAI, Joseph Manoharan | Secretary | 1997-06-04 | 1998-10-29 |
| MILLS, Peter Charles | Secretary | 2014-09-11 | 2016-06-21 |
| MITCHELL, Stephen Paul | Secretary | 1999-12-03 | 2001-07-06 |
| POLLOCK, David Timothy Campbell | Secretary | 1998-11-01 | 1999-12-03 |
| RIDLEY, Paul | Secretary | — | 1997-06-04 |
| CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2016-06-21 | 2022-03-31 |
| ATKINSON, Rachel Clare | Director | 1998-06-01 | 2000-01-12 |
| BLOW, Bridget Penelope | Director | 2006-08-12 | 2013-06-07 |
| COOKE, Ursula | Director | 2006-08-12 | 2007-06-30 |
| DALE, Nicholas Siegfried | Director | 2017-11-09 | 2021-05-28 |
| DI VENTURA, Angelo Gioacchino | Director | 2015-05-28 | 2016-06-21 |
| DI VENTURA, Angelo Gioacchino | Director | 2009-09-21 | 2014-09-11 |
| DICKENS, Timothy | Director | 2008-01-04 | 2009-09-21 |
| FERGUSON, Paul John | Director | 2006-08-12 | 2012-02-21 |
| FRASER, David John | Director | 1997-06-04 | 1999-02-28 |
| FREWING, Scott Michael | Director | 2016-09-01 | 2022-03-31 |
| FURBER, Simon Mark | Director | 2016-06-21 | 2016-10-30 |
| GODLIMAN, Mark | Director | 2013-11-25 | 2014-07-01 |
| GODLIMAN, Victoria | Director | 2012-02-21 | 2014-07-01 |
| HADDOW, Scott William | Director | 2015-05-28 | 2016-06-21 |
| HADDOW, Scott William | Director | 2009-03-04 | 2014-09-11 |
| JARVIS, Ian Edward | Director | 2016-12-21 | 2017-11-09 |
| JOYCE, Dermot James | Director | 2014-09-11 | 2016-06-21 |
| LLOYD, Colin Thomas | Director | 2003-01-24 | 2006-08-12 |
| MANUEL PILLAI, Joseph Manoharan | Director | 1997-06-04 | 1998-10-29 |
| MCBRINN, William Stephen | Director | 2016-06-21 | 2016-09-01 |
| MCDONAGH, Stephen Anthony | Director | 2015-09-30 | 2016-06-21 |
| METCALFE, Richard Crosby, Mr. | Director | 2001-02-27 | 2003-01-09 |
| MILLER, Ross Charles | Director | 2001-03-06 | 2008-10-24 |
| PASSI, Vishu | Director | 2022-03-31 | 2023-03-14 |
| POLLOCK, David Timothy Campbell | Director | 1998-11-01 | 2000-03-16 |
| RICHARDSON, Ben | Director | 2022-03-31 | 2025-10-31 |
| RIDLEY, Karan Anne | Director | — | 1997-06-04 |
| RIDLEY, Paul | Director | — | 2000-12-31 |
| RODGERSON, Craig Hilton | Director | 2016-11-07 | 2017-06-30 |
| ROGERS, Christine Margaret | Director | 2003-01-24 | 2006-08-12 |
| SHEARER, Richard John | Director | 2016-06-21 | 2016-12-31 |
| TRAINER, Martin John | Director | 2014-09-11 | 2016-06-21 |
| WILLIAMS, John Reavil, Doctor | Director | 2001-02-27 | 2002-02-15 |
| WOOD, Allan Leigh | Director | 2015-05-28 | 2016-06-21 |
| WOOLLEY, James Christopher Michael | Director | 2014-09-11 | 2016-06-21 |
| YATES, Stuart William | Director | 2000-06-08 | 2000-10-01 |
| CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2016-06-21 | 2022-03-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Project Oak Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-03-31 | Active |
| Capita Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-06-21 | Ceased 2022-03-31 |
| Ardbid Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2016-06-21 |
Filing timeline
Last 20 of 313 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-30 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-01-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-01-15 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-01-13 | AD01 | address | change registered office address company with date old address new address |
| 2026-01-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-01-07 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-01-06 | AD01 | address | change registered office address company with date old address new address |
| 2026-01-03 | AA | accounts | accounts with accounts type full |
| 2025-12-27 | MA | incorporation | memorandum articles |
| 2025-12-27 | RESOLUTIONS | resolution | resolution |
| 2025-12-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-11-13 | TM01 | officers | termination director company with name termination date |
| 2025-11-13 | AP01 | officers | appoint person director company with name date |
| 2025-01-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-10-11 | AA | accounts | accounts with accounts type full |
| 2024-01-24 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-11-14 | AA | accounts | accounts with accounts type full |
| 2023-08-10 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2023-07-11 | AD01 | address | change registered office address company with date old address new address |
| 2023-05-31 | AD01 | address | change registered office address company with date old address new address |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory