London
EC3R 7AG
Secretary Name | Mrs Carolyn Hay |
---|---|
Status | Current |
Appointed | 26 August 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor, The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mr Anders Frejo Joergensen |
---|---|
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Trustpilot A/S Trommesalen 5, 3 Sal Copenhagen 1614 |
Secretary Name | Ulrik Hjorth |
---|---|
Status | Resigned |
Appointed | 09 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Secretary Name | Mr Kasper Asborn Heine |
---|---|
Status | Resigned |
Appointed | 30 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2019) |
Role | Company Director |
Correspondence Address | 1 St Martin's Le Grand 7th Floor London EC1A 4NP |
Director Name | Kasper Asborn Heine |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2019) |
Role | General Counsel |
Country of Residence | Denmark |
Correspondence Address | Trustpilot A/S Pilestraede 58 5th Floor Copenhagen Copenhagen Dk-1112 Denmark |
Registered Address | 5th Floor, The Minster Building 21 Mincing Lane London EC3R 7AG |
---|
1 at £1 | Trustpilot A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,741,750 |
Net Worth | £104,823 |
Cash | £168,446 |
Current Liabilities | £275,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 April 2021 | Delivered 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 2019 | Delivered on: 26 September 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
11 February 2019 | Delivered on: 12 February 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
1 November 2023 | Registration of charge 085956230005, created on 30 October 2023 (48 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
13 May 2021 | Satisfaction of charge 085956230003 in full (4 pages) |
13 May 2021 | Satisfaction of charge 085956230002 in full (4 pages) |
13 May 2021 | Satisfaction of charge 085956230001 in full (4 pages) |
27 April 2021 | Registration of charge 085956230004, created on 26 April 2021 (44 pages) |
15 April 2021 | Notification of Trustpilot Group Plc as a person with significant control on 26 March 2021 (2 pages) |
15 April 2021 | Withdrawal of a person with significant control statement on 15 April 2021 (2 pages) |
8 January 2021 | Registered 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 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (19 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 September 2019 | Registration of charge 085956230003, created on 20 September 2019 (51 pages) |
27 August 2019 | Termination of appointment of Kasper Asborn Heine as a director on 25 August 2019 (1 page) |
27 August 2019 | Appointment of Mrs Carolyn Hay as a secretary on 26 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Kasper Asborn Heine as a secretary on 25 August 2019 (1 page) |
8 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 February 2019 | Registration of charge 085956230002, created on 11 February 2019 (9 pages) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
20 September 2017 | Appointment of Kasper Asborn Heine as a director on 1 September 2017 (3 pages) |
20 September 2017 | Appointment of Kasper Asborn Heine as a director on 1 September 2017 (3 pages) |
14 September 2017 | Registration of charge 085956230001, created on 1 September 2017 (49 pages) |
14 September 2017 | Registration of charge 085956230001, created on 1 September 2017 (49 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 March 2017 | Registered 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 2017 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2015 | Appointment of Mr Kasper Asborn Heine as a secretary on 30 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ulrik Hjorth as a secretary on 30 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Kasper Asborn Heine as a secretary on 30 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ulrik Hjorth as a secretary on 30 September 2015 (1 page) |
16 July 2015 | Secretary's details changed for Ulrik Hjorth on 28 May 2015 (1 page) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Ulrik Hjorth on 28 May 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Peter Holten Mühlmann on 18 August 2014 (2 pages) |
15 July 2015 | Director's details changed for Mr Peter Holten Mühlmann on 18 August 2014 (2 pages) |
28 May 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
31 March 2015 | Appointment of Ulrik Hjorth as a secretary on 9 March 2015 (3 pages) |
31 March 2015 | Appointment of Ulrik Hjorth as a secretary on 9 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Anders Frejo Joergensen as a secretary on 9 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Anders Frejo Joergensen as a secretary on 9 March 2015 (2 pages) |
31 March 2015 | Appointment of Ulrik Hjorth as a secretary on 9 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Anders Frejo Joergensen as a secretary on 9 March 2015 (2 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 11 July 2014 (1 page) |
3 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|
3 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |