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.
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 | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Secretary | 01 September 2017 | Active |
5, College Farm Cottages, Tetbury Road, Cirencester, United Kingdom, GL7 6PY | Director | 12 December 2017 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 January 2017 | Active |
215 The Foundry, 72 Smeed Road, Hackney Wick, London, United Kingdom, E3 2TF | Director | 13 August 2015 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 January 2017 | Active |
India House, 45 Curlew Street, London, England, SE1 2ND | Director | 13 August 2015 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 20 August 2019 | Active |
India House, 45 Curlew Street, London, England, SE1 2ND | Director | 13 August 2015 | Active |
Flat 6 Chestnut House, 55 Cranley Rd, Flat 6 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW | Director | 01 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Capital | Capital alter shares subdivision. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-09-09 | Officers | Change person secretary company with change date. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Capital | Capital alter shares subdivision. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.