Trustnet Ltd WOKING


Trustnet started in year 1999 as Private Limited Company with registration number 03821509. The Trustnet company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Woking at 3rd Floor, Hollywood House. Postal code: GU21 6HJ. Since Fri, 1st Apr 2016 Trustnet Ltd is no longer carrying the name Uk-wire.

At present there are 3 directors in the the firm, namely Liam H., Lisa M. and Antonie V.. In addition one secretary - Antonie V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trustnet Ltd Address / Contact

Office Address 3rd Floor, Hollywood House
Office Address2 Church Street East
Town Woking
Post code GU21 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821509
Date of Incorporation Tue, 3rd Aug 1999
Industry Other publishing activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Liam H.

Position: Director

Appointed: 05 September 2023

Lisa M.

Position: Director

Appointed: 28 October 2022

Antonie V.

Position: Director

Appointed: 11 March 2022

Antonie V.

Position: Secretary

Appointed: 11 March 2022

Hamish P.

Position: Director

Appointed: 01 July 2020

Resigned: 28 October 2022

David P.

Position: Director

Appointed: 16 November 2018

Resigned: 11 March 2022

David P.

Position: Secretary

Appointed: 16 November 2018

Resigned: 11 March 2022

Matthew L.

Position: Director

Appointed: 17 April 2018

Resigned: 01 May 2020

Neil B.

Position: Director

Appointed: 17 April 2018

Resigned: 29 April 2019

Dominic T.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2022

Peter L.

Position: Director

Appointed: 07 January 2002

Resigned: 15 November 2018

Peter L.

Position: Secretary

Appointed: 07 January 2002

Resigned: 16 November 2018

Craig W.

Position: Director

Appointed: 07 January 2002

Resigned: 30 September 2006

Ron G.

Position: Director

Appointed: 11 January 2001

Resigned: 20 December 2001

Michael H.

Position: Director

Appointed: 20 October 1999

Resigned: 15 November 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1999

Resigned: 03 August 1999

Stanley H.

Position: Director

Appointed: 03 August 1999

Resigned: 11 January 2001

Julian M.

Position: Director

Appointed: 03 August 1999

Resigned: 09 November 1999

Walgate Services Limited

Position: Corporate Secretary

Appointed: 03 August 1999

Resigned: 20 December 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 August 1999

Resigned: 03 August 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Fe Fundinfo Limited from Woking, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares. Then there is Craig W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Fe Fundinfo Limited

3rd Floor Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03672592
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Craig W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Uk-wire April 1, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (21 pages)

Company search

Advertisements