UKBizDB.co.uk

TRUTH CORPS LIMITED

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

This company is commonly known as Truth Corps Limited. The company was founded 15 years ago and was given the registration number 06693909. The firm's registered office is in LONDON. You can find them at Flat 15, New Cavendish Street, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:TRUTH CORPS LIMITED
Company Number:06693909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Flat 15, New Cavendish Street, London, England, W1W 6XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director10 September 2008Active
10 Mendip Houses, Welwyn Street, London, England, E2 0JW

Director10 September 2008Active
Flat 15, New Cavendish Street, London, England, W1W 6XN

Director02 September 2017Active
10, Mendip Houses, Welwyn Street, London, E2 0JW

Director20 September 2012Active
10, Mendip Houses, Welwyn Street, London, E2 0JW

Director20 September 2012Active

People with Significant Control

Barbara Anne Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Flat 15, New Cavendish Street, London, England, W1W 6XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jessica Daisy Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:10 Mendip Houses, Welwyn Street, London, England, E2 0JW
Nature of control:
  • Significant influence or control
Geoffrey Ian Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Wsm Mbi Coakley Llp, 2nd Floor Shaw House, Guildford, United Kingdom, GU13QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2022-07-28Gazette

Gazette dissolved liquidation.

Download
2022-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-14Resolution

Resolution.

Download
2021-02-26Address

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

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-06-26Address

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

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-07-22Address

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

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.