Company NameOnetrust Technology Limited
DirectorsKabir Ashif Barday and Guido Torrini
Company StatusActive
Company Number04156317
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Previous NameGovernor Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kabir Ashif Barday
Date of BirthDecember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameGuido Torrini
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Mannix
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Weigall Road
London
SE12 8HF
Secretary NameRonald Mannix
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address191b Burnt Ash Hill
London
SE12 0QF
Director NameMr Gilbert Mark Hill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2017)
RoleTechnology
Country of ResidenceEngland
Correspondence Address78 Effingham Road
Lee
London
SE12 8NU
Director NameMr Alan Dabbiere
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2016(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 2023)
RoleCo-Chairman
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Marshall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2016(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 2023)
RoleCo-Chairman
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Ian Michael Evans
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameWendy Wei Zhen Zheng
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2023(22 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2023)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2008(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.governor.co.uk/
Email address[email protected]
Telephone0800 6906012
Telephone regionFreephone

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Gilbert Hill
50.00%
Ordinary A
50 at £1Mr John Mannix
50.00%
Ordinary A

Financials

Year2014
Net Worth£246,714
Cash£193,288
Current Liabilities£85,750

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

30 June 2022Delivered on: 15 July 2022
Persons entitled: Keybank National Association

Classification: A registered charge
Outstanding
29 June 2022Delivered on: 12 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
28 April 2022Delivered on: 6 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
15 December 2020Delivered on: 8 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 July 2019Delivered on: 15 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 January 2021Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
8 January 2021Registration of charge 041563170002, created on 15 December 2020 (15 pages)
23 December 2020Full accounts made up to 31 December 2019 (31 pages)
20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
17 September 2020Change of details for Mr Kabir Ashif Barday as a person with significant control on 2 September 2020 (2 pages)
17 September 2020Change of details for Mr John Marshall as a person with significant control on 2 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Alan Dabbiere on 2 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Kabir Ashif Barday on 2 September 2020 (2 pages)
17 September 2020Director's details changed for Mr John Marshall on 2 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Ian Michael Evans on 16 August 2019 (2 pages)
17 September 2020Change of details for Mr Alan Dabbiere as a person with significant control on 2 September 2020 (2 pages)
4 March 2020Change of details for Mr Kabir Ashif Barday as a person with significant control on 1 January 2020 (2 pages)
4 March 2020Director's details changed for Mr Kabir Ashif Barday on 1 January 2020 (2 pages)
4 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 October 2019Change of details for Mr John Marshall as a person with significant control on 3 July 2019 (2 pages)
2 October 2019Change of details for Mr Alan Dabbiere as a person with significant control on 3 July 2019 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 July 2019Registration of charge 041563170001, created on 4 July 2019 (14 pages)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
26 February 2018Notification of Kabir Ashif Barday as a person with significant control on 12 September 2016 (2 pages)
26 February 2018Notification of John Marshall as a person with significant control on 12 September 2016 (2 pages)
26 February 2018Notification of Alan Dabbiere as a person with significant control on 12 September 2016 (2 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Termination of appointment of Gilbert Hill as a director on 28 April 2017 (1 page)
20 June 2017Appointment of Mr Ian Michael Evans as a director on 5 June 2017 (2 pages)
20 June 2017Termination of appointment of Gilbert Hill as a director on 28 April 2017 (1 page)
20 June 2017Appointment of Mr Ian Michael Evans as a director on 5 June 2017 (2 pages)
13 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
13 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
12 January 2017Change of name notice (2 pages)
12 January 2017Change of name notice (2 pages)
12 January 2017Company name changed governor technology LIMITED\certificate issued on 12/01/17 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Kabir Ashif Barday as a director on 12 September 2016 (2 pages)
4 November 2016Appointment of Mr Kabir Ashif Barday as a director on 12 September 2016 (2 pages)
4 November 2016Appointment of Mr John Marshall as a director on 12 September 2016 (2 pages)
4 November 2016Appointment of Mr John Marshall as a director on 12 September 2016 (2 pages)
3 November 2016Appointment of Mr Alan Dabbiere as a director on 12 September 2016 (2 pages)
3 November 2016Appointment of Mr Alan Dabbiere as a director on 12 September 2016 (2 pages)
2 November 2016Termination of appointment of John Mannix as a director on 12 September 2016 (1 page)
2 November 2016Termination of appointment of John Mannix as a director on 12 September 2016 (1 page)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 103
(5 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 103
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 103
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 103
(3 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital reduced from £110 divided into 100 a ord shares of £1 each and 100 b ord shares of 10P each 17/02/2015
(28 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capital reduced from £110 divided into 100 a ord shares of £1 each and 100 b ord shares of 10P each 17/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 110
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 110
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 110
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 08/02/09; full list of members (4 pages)
18 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 May 2008Return made up to 08/02/08; full list of members (5 pages)
14 May 2008Return made up to 08/02/08; full list of members (5 pages)
12 May 2008Appointment terminated secretary ronald mannix (1 page)
12 May 2008Registered office changed on 12/05/2008 from 178 brownhill road london SE6 2DJ (1 page)
12 May 2008Appointment terminated secretary ronald mannix (1 page)
12 May 2008Registered office changed on 12/05/2008 from 178 brownhill road london SE6 2DJ (1 page)
12 May 2008Secretary appointed 2020 secretarial LIMITED (2 pages)
12 May 2008Secretary appointed 2020 secretarial LIMITED (2 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 October 2007Ad 12/02/07--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
1 October 2007Ad 12/02/07--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
2 March 2007Return made up to 08/02/07; full list of members (7 pages)
2 March 2007Nc inc already adjusted 18/12/06 (1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 March 2007Return made up to 08/02/07; full list of members (7 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 March 2007Nc inc already adjusted 18/12/06 (1 page)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
25 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 February 2004Return made up to 08/02/04; full list of members (7 pages)
17 February 2004Return made up to 08/02/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
28 February 2003Return made up to 08/02/03; full list of members (6 pages)
28 February 2003Return made up to 08/02/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
7 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001Registered office changed on 22/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
8 February 2001Incorporation (18 pages)
8 February 2001Incorporation (18 pages)