Company NameTrusted Dealers Limited
DirectorKen Francis Savage
Company StatusActive
Company Number07342935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2010(13 years, 8 months ago)
Previous NameOverlord Consortium Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ken Francis Savage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameKen Savage
NationalityBritish
StatusCurrent
Appointed02 February 2011(5 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Neil David Addley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Andrew John Dyson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 19 August 2019)
RoleDirector `
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2014(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitetrusteddealers.co.uk
Telephone023 73055373
Telephone regionSouthampton / Portsmouth

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,270,943
Gross Profit£340,750
Net Worth£151,867
Cash£326,725
Current Liabilities£187,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 December 2022 (15 pages)
15 May 2023Registered office address changed from C/O Christopher Thomas 201 Great Portland Street London W1W 5AB England to 201 Great Portland Street London W1W 5AB on 15 May 2023 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (15 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2021 (1 page)
25 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
20 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Andrew John Dyson as a director on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Neil David Addley as a director on 19 August 2019 (1 page)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
23 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Robert Thomas Forrester as a director on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Robert Thomas Forrester as a director on 24 January 2018 (1 page)
12 January 2018Termination of appointment of Peter Jones as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Peter Jones as a director on 12 January 2018 (1 page)
25 August 2017Full accounts made up to 31 December 2016 (15 pages)
25 August 2017Full accounts made up to 31 December 2016 (15 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
21 January 2016Registered office address changed from Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Northamptonshire NN4 7YJ to C/O Christopher Thomas 201 Great Portland Street London W1W 5AB on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Northamptonshire NN4 7YJ to C/O Christopher Thomas 201 Great Portland Street London W1W 5AB on 21 January 2016 (1 page)
26 August 2015Annual return made up to 11 August 2015 no member list (5 pages)
26 August 2015Annual return made up to 11 August 2015 no member list (5 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
29 January 2015Appointment of Mr Andrew Bruce as a director on 14 October 2014 (2 pages)
29 January 2015Appointment of Mr Andrew Bruce as a director on 14 October 2014 (2 pages)
4 November 2014Auditor's resignation (1 page)
4 November 2014Auditor's resignation (1 page)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 September 2014Annual return made up to 11 August 2014 no member list (4 pages)
2 September 2014Annual return made up to 11 August 2014 no member list (4 pages)
5 September 2013Annual return made up to 11 August 2013 no member list (4 pages)
5 September 2013Annual return made up to 11 August 2013 no member list (4 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2013Full accounts made up to 31 December 2012 (22 pages)
29 August 2012Annual return made up to 11 August 2012 no member list (4 pages)
29 August 2012Annual return made up to 11 August 2012 no member list (4 pages)
10 May 2012Full accounts made up to 31 December 2011 (21 pages)
10 May 2012Full accounts made up to 31 December 2011 (21 pages)
19 August 2011Annual return made up to 11 August 2011 no member list (4 pages)
19 August 2011Annual return made up to 11 August 2011 no member list (4 pages)
15 March 2011Appointment of Peter Jones as a director (3 pages)
15 March 2011Appointment of Andrew Dyson as a director (3 pages)
15 March 2011Appointment of Andrew Dyson as a director (3 pages)
15 March 2011Appointment of Neil David Addley as a director (3 pages)
15 March 2011Appointment of Neil David Addley as a director (3 pages)
15 March 2011Appointment of Peter Jones as a director (3 pages)
9 March 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 March 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2011 (2 pages)
9 March 2011Appointment of Ken Savage as a secretary (3 pages)
9 March 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 March 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2011 (2 pages)
9 March 2011Appointment of Ken Savage as a secretary (3 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
16 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
4 November 2010Termination of appointment of Andrew Davison as a director (2 pages)
4 November 2010Termination of appointment of Andrew Davison as a director (2 pages)
1 November 2010Company name changed overlord consortium LIMITED\certificate issued on 01/11/10
  • CONNOT ‐
(3 pages)
1 November 2010Company name changed overlord consortium LIMITED\certificate issued on 01/11/10
  • CONNOT ‐
(3 pages)
17 September 2010Appointment of Robert Thomas Forrester as a director (3 pages)
17 September 2010Appointment of Ken Savage as a director (3 pages)
17 September 2010Appointment of Ken Savage as a director (3 pages)
17 September 2010Appointment of Robert Thomas Forrester as a director (3 pages)
11 August 2010Incorporation (35 pages)
11 August 2010Incorporation (35 pages)