Background WavePink WaveYellow Wave

TRURONIAN LIMITED (02140599)

TRURONIAN LIMITED (02140599) is an active UK company. incorporated on 17 June 1987. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). TRURONIAN LIMITED has been registered for 38 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
02140599
Status
active
Type
ltd
Incorporated
17 June 1987
Age
38 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURONIAN LIMITED

TRURONIAN LIMITED is an active company incorporated on 17 June 1987 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). TRURONIAN LIMITED was registered 38 years ago.(SIC: 49319)

Status

active

Active since 38 years ago

Company No

02140599

LTD Company

Age

38 Years

Incorporated 17 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ASHDECK LIMITED
From: 17 June 1987To: 5 October 1987
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG England
From: 10 March 2016To: 4 December 2017
C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT
From: 17 June 1987To: 10 March 2016
Timeline

31 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Left
Apr 17
Director Left
May 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Feb 25
Capital Update
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 25 Mar 2025

FORBES, William Alexander

Active
The Point, LondonW2 1AF
Born April 1970
Director
Appointed 25 Mar 2025

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 31 Jan 2010
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

HAYTER, Christopher William

Resigned
Stuart Road, PlymouthPL1 5LH
Secretary
Appointed 08 Apr 2008
Resigned 31 Jan 2010

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUMBLES, Geoffrey

Resigned
Rosebank, TruroTR1 3RW
Secretary
Appointed N/A
Resigned 08 Apr 2008

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

BAINBRIDGE, Christine

Resigned
Empress Road, SouthamptonSO14 0JW
Born July 1956
Director
Appointed 04 Oct 2010
Resigned 31 Mar 2017

BOWEN, James Thomas

Resigned
Easton Road, BristolBS5 0DZ
Born July 1974
Director
Appointed 08 Apr 2013
Resigned 01 Feb 2021

BRANCHETT, Kenneth Charles

Resigned
12 Lychgate Drive, TruroTR4
Born June 1936
Director
Appointed N/A
Resigned 10 Jun 1997

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021
Resigned 25 Mar 2025

COOTE, John Roy

Resigned
Ruddles, The Boatyard, MevagisseyPL26 6PN
Born November 1949
Director
Appointed N/A
Resigned 21 May 1996

DAVIES, Justin Wyn

Resigned
Easton Road, BristolBS5 0DZ
Born November 1961
Director
Appointed 26 Jul 2010
Resigned 20 Apr 2018

DAVIES, Paul James

Resigned
Empress Road, SouthamptonSO14 0JW
Born May 1960
Director
Appointed 04 Oct 2010
Resigned 04 Aug 2011

GOFF, Simon Ian

Resigned
The Point, LondonW2 1AF
Born August 1983
Director
Appointed 30 Sept 2022
Resigned 21 Nov 2022

GRIGG, Stephen Keith

Resigned
Chelson Meadow, PlymouthPL9 7JT
Born July 1961
Director
Appointed 08 Apr 2008
Resigned 06 Sept 2010

HAYTER, Christopher William

Resigned
Stuart Road, PlymouthPL1 5LH
Born April 1968
Director
Appointed 08 Apr 2008
Resigned 31 Jan 2010

JARVIS, Andrew Simon

Resigned
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 21 Nov 2022
Resigned 25 Mar 2025

JONES, Christopher Paul

Resigned
Easton Road, BristolBS5 0DZ
Born April 1957
Director
Appointed 20 May 2011
Resigned 31 Mar 2015

MARSH, Simon Paul

Resigned
Chelson Meadow, PlymouthPL9 7JT
Born June 1966
Director
Appointed 01 Apr 2010
Resigned 06 Sept 2010

NEWPORT, Simon Nicholas

Resigned
Chelson Meadow, PlymouthPL9 7JT
Born June 1975
Director
Appointed 08 Apr 2008
Resigned 20 May 2011

PANNELL, Philip

Resigned
Chelson Meadow, PlymouthPL9 7JT
Born April 1962
Director
Appointed 08 Apr 2008
Resigned 01 Apr 2010

PRICE, Margaret Amelia Anne

Resigned
Easton Road, BristolBS5 0DZ
Born July 1965
Director
Appointed 18 Apr 2011
Resigned 08 Apr 2013

RABEY, David William

Resigned
Gramercy, GrampoundTR2 4RY
Born March 1946
Director
Appointed N/A
Resigned 08 Apr 2008

REDDY, Marc Christopher

Resigned
Empress Road, SouthamptonSO14 0JW
Born May 1971
Director
Appointed 08 Apr 2008
Resigned 30 Sept 2022

RUMBLES, Geoffrey

Resigned
Rosebank, TruroTR1 3RW
Born September 1946
Director
Appointed N/A
Resigned 08 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
King Street, AberdeenAB24 5RP

Nature of Control

Significant influence or control
Notified 25 Mar 2025
Union Street, CamborneTR14 8HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

207

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 March 2025
SH19Statement of Capital
Legacy
3 March 2025
SH20SH20
Legacy
3 March 2025
CAP-SSCAP-SS
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Statement Of Companys Objects
13 December 2016
CC04CC04
Resolution
13 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Auditors Resignation Company
7 May 2008
AUDAUD
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 July 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 May 2002
AAAnnual Accounts
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 April 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 March 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 1998
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
169169
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Legacy
1 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
19 September 1989
225(1)225(1)
Legacy
4 July 1989
363363
Legacy
17 March 1989
88(2)Return of Allotment of Shares
Legacy
5 December 1988
395Particulars of Mortgage or Charge
Legacy
27 October 1988
288288
Legacy
6 May 1988
287Change of Registered Office
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1987
287Change of Registered Office
Legacy
5 October 1987
288288
Legacy
5 October 1987
288288
Legacy
5 October 1987
224224
Certificate Change Of Name Company
2 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
16 September 1987
395Particulars of Mortgage or Charge
Legacy
10 September 1987
287Change of Registered Office
Legacy
10 September 1987
288288
Incorporation Company
17 June 1987
NEWINCIncorporation