Company NameTrust Financial Solutions Holdings Ltd
DirectorsDavid Michael Driscoll and Joshua Mark Colley
Company StatusActive
Company Number11999055
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Michael Driscoll
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cricketers Fold
Shadwell
Leeds
LS17 8WE
Director NameMr Joshua Mark Colley
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(1 year after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cricketers Fold
Leeds
West Yorkshire
LS17 8WE

Location

Registered Address7 Cricketers Fold
Shadwell
Leeds
LS17 8WE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishShadwell
WardHarewood
Built Up AreaShadwell
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
4 July 2022Change of details for Mr David Michael Driscoll as a person with significant control on 1 June 2022 (2 pages)
19 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
28 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
29 April 2021Change of details for Mr David Michael Driscoll as a person with significant control on 27 March 2020 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 February 2021Memorandum and Articles of Association (18 pages)
25 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2021Change of share class name or designation (2 pages)
25 June 2020Appointment of Mr Joshua Mark Colley as a director on 1 June 2020 (2 pages)
3 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
4 May 2020Resolutions
  • RES13 ‐ New class of share created 27/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (18 pages)
28 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 100.00
(4 pages)
12 March 2020Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
16 May 2019Incorporation
Statement of capital on 2019-05-16
  • GBP 1
(29 pages)