Warning: file_put_contents(c/4d27d13970ebb9bc4e4a26a7eca29d67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Truefootprint Ltd, CB5 8DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRUEFOOTPRINT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Truefootprint Ltd. The company was founded 5 years ago and was given the registration number 11662942. The firm's registered office is in CAMBRIDGE. You can find them at Beech House Newmarket Road, 4a, Cambridge, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRUEFOOTPRINT LTD
Company Number:11662942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Beech House Newmarket Road, 4a, Cambridge, Cambridgeshire, England, CB5 8DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director20 March 2019Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director06 November 2018Active
34, Harav Friedman, Tel Aviv, Israel, 6230334

Director09 November 2022Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director03 July 2023Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director03 July 2023Active
Beech House, Newmarket Road, 4a, Cambridge, England, CB5 8DT

Director30 September 2020Active
13 Rue Pierre Demours, 75017, Paris, France,

Director05 September 2019Active

People with Significant Control

Wilhelmus Edwin Alexander Bos
Notified on:05 May 2022
Status:Active
Date of birth:March 1963
Nationality:Dutch
Country of residence:England
Address:7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Alexander Bos
Notified on:06 November 2018
Status:Active
Date of birth:March 1963
Nationality:Dutch
Country of residence:England
Address:Beech House, Newmarket Road, Cambridge, England, CB5 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fredrik Galtung
Notified on:06 November 2018
Status:Active
Date of birth:November 1970
Nationality:Norwegian
Country of residence:England
Address:7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Resolution

Resolution.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2022-05-25Incorporation

Memorandum articles.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-16Capital

Capital cancellation shares.

Download
2022-05-13Capital

Capital return purchase own shares.

Download
2022-05-12Capital

Capital variation of rights attached to shares.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-10Capital

Capital name of class of shares.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.