UKBizDB.co.uk

TRUU LTD

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

This company is commonly known as Truu Ltd. The company was founded 8 years ago and was given the registration number 09731624. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TRUU LTD
Company Number:09731624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Secretary01 September 2017Active
5, College Farm Cottages, Tetbury Road, Cirencester, United Kingdom, GL7 6PY

Director12 December 2017Active
124, City Road, London, England, EC1V 2NX

Director01 January 2017Active
215 The Foundry, 72 Smeed Road, Hackney Wick, London, United Kingdom, E3 2TF

Director13 August 2015Active
124, City Road, London, England, EC1V 2NX

Director01 January 2017Active
India House, 45 Curlew Street, London, England, SE1 2ND

Director13 August 2015Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director20 August 2019Active
India House, 45 Curlew Street, London, England, SE1 2ND

Director13 August 2015Active
Flat 6 Chestnut House, 55 Cranley Rd, Flat 6 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW

Director01 June 2018Active

People with Significant Control

Dr Henry Charles Jack Goodier
Notified on:05 September 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:21, Wallace Grove, Reading, England, RG7 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Wickes
Notified on:05 September 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Garden House, Emery Down, Lyndhurst, England, SO43 7DZ
Nature of control:
  • Significant influence or control
Dr Manreet Nijjar
Notified on:01 August 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Address

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

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Capital

Capital alter shares subdivision.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person secretary company with change date.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-10-04Capital

Capital alter shares subdivision.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Address

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

Download

Copyright © 2024. All rights reserved.