TRUSTMARQUE SOLUTIONS LIMITED

Active York
444 employees website.com
Software
T

TRUSTMARQUE SOLUTIONS LIMITED

Founded 26 Oct 1987 Active York, United Kingdom 444 employees website.com
Software

Previous Company Names

INTERNET SOFTWARE CORPORATION LIMITED 25 Nov 1999 — 24 Jul 2001
INFOBANK SOFTWARE CORPORATION PLC 9 Jun 1997 — 25 Nov 1999
SOFTWARE CORPORATION PLC 7 Jun 1994 — 9 Jun 1997
THE SOFTWARE CORPORATION LIMITED 29 Dec 1987 — 7 Jun 1994
ROTHMEL LIMITED 26 Oct 1987 — 29 Dec 1987
Accounts Submitted 3 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 12 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £6M £4M 2024 year on year
Total assets £185M £9M 2024 year on year
Total Liabilities £179M £13M 2024 year on year
Charges 14
2 outstanding 12 satisfied

Contact & Details

Contact

Registered Address

Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TRUSTMARQUE SOLUTIONS LIMITED (02183240), an active software company based in York, United Kingdom. Incorporated 26 Oct 1987. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£14.42M

Decreased by £4.77M (-25%)

Net Assets

£5.50M

Increased by £3.82M (+228%)

Total Liabilities

£179.13M

Decreased by £13.05M (-7%)

Turnover

£126.53M

Increased by £103.00k (+0%)

Employees

444

Decreased by 11 (-2%)

Debt Ratio

97%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £9.20m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 20181£9.20m£9.20m

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Project Oak Bidco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 31 Mar 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ardbid Limited

Ceased 21 Jun 2016

Ceased

Capita Holdings Limited

Ceased 31 Mar 2022

Ceased

Group Structure

Group Structure

TRUSTMARQUE SOLUTIONS LIMITED Current Company
OPIN SYSTEMS LIMITED united kingdom

Charges

Charges

2 outstanding 12 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026MortgageMortgage Satisfy Charge Full
15 Jan 2026Persons With Significant ControlChange to Project Oak Bidco Limited as a person with significant control on 2026-01-15
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with no updates
7 Jan 2026Persons With Significant ControlChange to Project Oak Bidco Limited as a person with significant control on 2026-01-06
26 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

15 Jan 2026 Persons With Significant Control

Change to Project Oak Bidco Limited as a person with significant control on 2026-01-15

13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-31 with no updates

7 Jan 2026 Persons With Significant Control

Change to Project Oak Bidco Limited as a person with significant control on 2026-01-06

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 26 Jan 2026

Change to Project Oak Bidco Limited as a person with significant control on 2026-01-15

3 months ago on 15 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026

Confirmation statement made on 2025-12-31 with no updates

3 months ago on 12 Jan 2026

Change to Project Oak Bidco Limited as a person with significant control on 2026-01-06

3 months ago on 7 Jan 2026