Company NameTrustpilot Ltd
DirectorPeter Holten MÃœHlmann
Company StatusActive
Company Number08595623
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Holten MÃœHlmann
Date of BirthMay 1982 (Born 42 years ago)
NationalityDanish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCEO
Country of ResidenceDenmark
Correspondence Address5th Floor, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMrs Carolyn Hay
StatusCurrent
Appointed26 August 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5th Floor, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Anders Frejo Joergensen
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTrustpilot A/S Trommesalen 5, 3 Sal
Copenhagen
1614
Secretary NameUlrik Hjorth
StatusResigned
Appointed09 March 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Secretary NameMr Kasper Asborn Heine
StatusResigned
Appointed30 September 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2019)
RoleCompany Director
Correspondence Address1 St Martin's Le Grand
7th Floor
London
EC1A 4NP
Director NameKasper Asborn Heine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2019)
RoleGeneral Counsel
Country of ResidenceDenmark
Correspondence AddressTrustpilot A/S Pilestraede 58
5th Floor
Copenhagen
Copenhagen Dk-1112
Denmark

Location

Registered Address5th Floor, The Minster Building
21 Mincing Lane
London
EC3R 7AG

Shareholders

1 at £1Trustpilot A/s
100.00%
Ordinary

Financials

Year2014
Turnover£2,741,750
Net Worth£104,823
Cash£168,446
Current Liabilities£275,877

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

26 April 2021Delivered on: 27 April 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The registered trade mark with registration number 5900742 more particularly described in schedule 2 part 2 of the charge instrument. Please see schedule two part two of the charge instrument for detail of further intellectual property.
Outstanding
20 September 2019Delivered on: 26 September 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 12 February 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

1 November 2023Registration of charge 085956230005, created on 30 October 2023 (48 pages)
17 July 2023Full accounts made up to 31 December 2022 (22 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (21 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (20 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
13 May 2021Satisfaction of charge 085956230003 in full (4 pages)
13 May 2021Satisfaction of charge 085956230002 in full (4 pages)
13 May 2021Satisfaction of charge 085956230001 in full (4 pages)
27 April 2021Registration of charge 085956230004, created on 26 April 2021 (44 pages)
15 April 2021Notification of Trustpilot Group Plc as a person with significant control on 26 March 2021 (2 pages)
15 April 2021Withdrawal of a person with significant control statement on 15 April 2021 (2 pages)
8 January 2021Registered office address changed from Minster Building 3 Minster Court 5th Floor London EC3R 7DD England to 5th Floor, the Minster Building 21 Mincing Lane London EC3R 7AG on 8 January 2021 (1 page)
9 November 2020Registered office address changed from 1 st Martin's Le Grand 7th Floor London EC1A 4NP United Kingdom to Minster Building 3 Minster Court 5th Floor London EC3R 7DD on 9 November 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (19 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 September 2019Registration of charge 085956230003, created on 20 September 2019 (51 pages)
27 August 2019Termination of appointment of Kasper Asborn Heine as a director on 25 August 2019 (1 page)
27 August 2019Appointment of Mrs Carolyn Hay as a secretary on 26 August 2019 (2 pages)
27 August 2019Termination of appointment of Kasper Asborn Heine as a secretary on 25 August 2019 (1 page)
8 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (18 pages)
12 February 2019Registration of charge 085956230002, created on 11 February 2019 (9 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 September 2017Appointment of Kasper Asborn Heine as a director on 1 September 2017 (3 pages)
20 September 2017Appointment of Kasper Asborn Heine as a director on 1 September 2017 (3 pages)
14 September 2017Registration of charge 085956230001, created on 1 September 2017 (49 pages)
14 September 2017Registration of charge 085956230001, created on 1 September 2017 (49 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 March 2017Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1 st Martin's Le Grand 7th Floor London EC1A 4NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1 st Martin's Le Grand 7th Floor London EC1A 4NP on 6 March 2017 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
8 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2015Appointment of Mr Kasper Asborn Heine as a secretary on 30 September 2015 (2 pages)
12 October 2015Termination of appointment of Ulrik Hjorth as a secretary on 30 September 2015 (1 page)
12 October 2015Appointment of Mr Kasper Asborn Heine as a secretary on 30 September 2015 (2 pages)
12 October 2015Termination of appointment of Ulrik Hjorth as a secretary on 30 September 2015 (1 page)
16 July 2015Secretary's details changed for Ulrik Hjorth on 28 May 2015 (1 page)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Secretary's details changed for Ulrik Hjorth on 28 May 2015 (1 page)
15 July 2015Director's details changed for Mr Peter Holten Mühlmann on 18 August 2014 (2 pages)
15 July 2015Director's details changed for Mr Peter Holten Mühlmann on 18 August 2014 (2 pages)
28 May 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 90 Fetter Lane London EC4A 1EQ on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 90 Fetter Lane London EC4A 1EQ on 28 May 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (12 pages)
16 April 2015Full accounts made up to 31 December 2014 (12 pages)
31 March 2015Appointment of Ulrik Hjorth as a secretary on 9 March 2015 (3 pages)
31 March 2015Appointment of Ulrik Hjorth as a secretary on 9 March 2015 (3 pages)
31 March 2015Termination of appointment of Anders Frejo Joergensen as a secretary on 9 March 2015 (2 pages)
31 March 2015Termination of appointment of Anders Frejo Joergensen as a secretary on 9 March 2015 (2 pages)
31 March 2015Appointment of Ulrik Hjorth as a secretary on 9 March 2015 (3 pages)
31 March 2015Termination of appointment of Anders Frejo Joergensen as a secretary on 9 March 2015 (2 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 11 July 2014 (1 page)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 11 July 2014 (1 page)
3 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)