Get an alert when TRUSTMARQUE SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Cash

£526

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£7K

Period ending 2019-12-31

Accounts

1-year trend · latest reflected 2019-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-31
Operating margin 10.3%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-01-26 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-13 AD01 address Change registered office address company with date old address new address PDF
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-06 AD01 address Change registered office address company with date old address new address PDF
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 PDF
2025-11-13 TM01 officers Termination director company with name termination date PDF
2025-11-13 AP01 officers Appoint person director company with name date PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2023-07-11 AD01 address Change registered office address company with date old address new address PDF
2023-05-31 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page