The Techsoup Trust KINGSTON UPON THAMES


The Techsoup Trust started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05594889. The The Techsoup Trust company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT. Since Mon, 14th Jan 2019 The Techsoup Trust is no longer carrying the name Guidestar International.

The firm has 5 directors, namely William H., John M. and Charles A. and others. Of them, Rebecca M. has been with the company the longest, being appointed on 27 May 2010 and William H. and John M. and Charles A. and Reto J. have been with the company for the least time - from 2 February 2015. As of 10 July 2025, there were 14 ex directors - Paul H., Nicholas E. and others listed below. There were no ex secretaries.

The Techsoup Trust Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05594889
Date of Incorporation Mon, 17th Oct 2005
Industry Other social work activities without accommodation n.e.c.
Industry Educational support services
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

William H.

Position: Director

Appointed: 02 February 2015

John M.

Position: Director

Appointed: 02 February 2015

Charles A.

Position: Director

Appointed: 02 February 2015

Reto J.

Position: Director

Appointed: 02 February 2015

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 09 January 2014

Rebecca M.

Position: Director

Appointed: 27 May 2010

Paul H.

Position: Director

Appointed: 02 February 2015

Resigned: 02 February 2015

Nicholas E.

Position: Director

Appointed: 02 February 2015

Resigned: 02 February 2015

Marnie W.

Position: Director

Appointed: 27 May 2010

Resigned: 02 February 2015

Whale Rock Secretaries Limited

Position: Corporate Secretary

Appointed: 27 May 2010

Resigned: 09 November 2013

Anne W.

Position: Director

Appointed: 22 April 2008

Resigned: 31 December 2014

Miklos M.

Position: Director

Appointed: 12 December 2007

Resigned: 27 May 2010

Martin T.

Position: Director

Appointed: 19 September 2007

Resigned: 27 May 2010

Brian S.

Position: Director

Appointed: 19 September 2007

Resigned: 27 May 2010

Luc T.

Position: Director

Appointed: 18 April 2007

Resigned: 27 May 2010

Diana W.

Position: Director

Appointed: 07 December 2006

Resigned: 27 May 2010

Mathew C.

Position: Director

Appointed: 07 December 2006

Resigned: 27 May 2010

Arthur S.

Position: Director

Appointed: 17 October 2005

Resigned: 02 February 2015

Virginia H.

Position: Director

Appointed: 17 October 2005

Resigned: 27 May 2010

William D.

Position: Director

Appointed: 17 October 2005

Resigned: 22 April 2008

Hilary B.

Position: Director

Appointed: 17 October 2005

Resigned: 04 December 2008

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 17 October 2005

Resigned: 27 May 2010

Company previous names

Guidestar International January 14, 2019
Civil Society Systems October 5, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sun, 30th Jun 2024
filed on: 28th, March 2025
Free Download (34 pages)

Company search

Advertisements