Background WavePink WaveYellow Wave

TRUECOMMERCE (OLDHAM) LIMITED (02766135)

TRUECOMMERCE (OLDHAM) LIMITED (02766135) is an active UK company. incorporated on 20 November 1992. with registered office in Salford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRUECOMMERCE (OLDHAM) LIMITED has been registered for 33 years. Current directors include PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob.

Company Number
02766135
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUECOMMERCE (OLDHAM) LIMITED

TRUECOMMERCE (OLDHAM) LIMITED is an active company incorporated on 20 November 1992 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRUECOMMERCE (OLDHAM) LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02766135

LTD Company

Age

33 Years

Incorporated 20 November 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

AJB MANAGEMENT LIMITED
From: 29 August 1996To: 23 February 2016
ADJUSTBASE SERVICES LIMITED
From: 20 November 1992To: 29 August 1996
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

9&10 Rowan House Westwood Way Coventry CV4 8HS United Kingdom
From: 24 February 2016To: 19 August 2022
Atlas Suite Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR
From: 9 October 2013To: 24 February 2016
, Sterling House, 501 Middleton Road, Chadderton Oldham, Lancashire, OL9 9LY
From: 20 November 1992To: 9 October 2013
Timeline

24 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Oct 14
Director Joined
Feb 16
Loan Secured
Nov 17
Loan Cleared
Jan 21
Loan Secured
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PORTER, Andrew Lawrence

Active
New Bailey, SalfordM3 5GS
Secretary
Appointed 23 Apr 2021

PORTER, Andrew Lawrence

Active
New Bailey, SalfordM3 5GS
Born September 1961
Director
Appointed 23 Apr 2021

VESTERGAARD KURUBACAK, Jakob

Active
New Bailey, SalfordM3 5GS
Born August 1966
Director
Appointed 07 Dec 2022

GODWIN, Susan Linda

Resigned
38 Tynedale Close, StockportSK5 7NA
Secretary
Appointed 10 Dec 1998
Resigned 01 Sept 2000

GRAY, Allan Joseph

Resigned
Swan Lane, WiganWN2 4AR
Secretary
Appointed 27 Sept 2013
Resigned 23 Jun 2014

JACKSON, Ivan Stuart

Resigned
Trevayle 7 Clockhouse Grove, BurnleyBB10 2UA
Secretary
Appointed 04 Jan 1993
Resigned 10 Dec 1998

MCLAUGHLIN, Julie

Resigned
Imperial Point, ManchesterM50 3RA
Secretary
Appointed 07 Aug 2001
Resigned 27 Sept 2013

SEATON, Edward Flint

Resigned
90 S. Cascade Ave., Colorado SpringsCO 80903
Secretary
Appointed 01 Jan 2016
Resigned 23 Apr 2021

WHITE, Noel Philip

Resigned
42 Weldon Road, AltrinchamWA14 4EH
Secretary
Appointed 01 Sept 2000
Resigned 07 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1992
Resigned 30 Nov 1994

BURKE, Anthony John

Resigned
501 Middleton Road, OldhamOL9 9LY
Born January 1945
Director
Appointed 03 Apr 2013
Resigned 27 Sept 2013

BURKE, Anthony John

Resigned
Netherfield House, RochdaleOL11 4BZ
Born January 1945
Director
Appointed 04 Jan 1993
Resigned 15 Apr 2004

CORNELL, Michael John

Resigned
Rowan House, CoventryCV4 8HS
Born November 1957
Director
Appointed 23 Jun 2014
Resigned 23 Apr 2021

FAY, John Francis

Resigned
Rowan House, CoventryCV4 8HS
Born September 1965
Director
Appointed 23 Apr 2021
Resigned 26 May 2022

GRAY, Allan William

Resigned
Swan Lane, WiganWN2 4AR
Born October 1949
Director
Appointed 27 Sept 2013
Resigned 23 Jun 2014

GRAY, Allan Joseph

Resigned
Swan Lane, WiganWN2 4AR
Born August 1974
Director
Appointed 27 Sept 2013
Resigned 23 Jun 2014

GROSVENOR, David Peter

Resigned
Rowan House, CoventryCV4 8HS
Born June 1960
Director
Appointed 01 Jan 2016
Resigned 11 Oct 2022

MCCALL, Stephen

Resigned
86 Northenden Road, SaleM33 3HA
Born August 1945
Director
Appointed 16 Apr 2002
Resigned 27 Sept 2013

MCLAUGHLIN, Julie

Resigned
Imperial Point, ManchesterM50 3RA
Born September 1967
Director
Appointed 19 Nov 2002
Resigned 27 Sept 2013

POWER, Gerald Francis

Resigned
Shielgreen Ross Mill Lane, AltrinchamWA13 0A4
Born October 1938
Director
Appointed 07 Dec 1992
Resigned 04 Jan 1993

SEATON, Edward Flint

Resigned
Rowan House, CoventryCV4 8HS
Born May 1953
Director
Appointed 23 Jun 2014
Resigned 23 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 1992
Resigned 07 Dec 1992

Persons with significant control

1

New Bailey, SalfordM3 5GS

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
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Memorandum Articles
20 November 2017
MAMA
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Auditors Resignation Company
4 July 2014
AUDAUD
Second Filing Of Form With Form Type Made Up Date
27 June 2014
RP04RP04
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
10 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Resolution
16 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
4 May 2004
169169
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
15 August 2001
287Change of Registered Office
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
28 August 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Restoration Order Of Court
23 August 1996
AC92AC92
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
23 August 1996
363aAnnual Return
Legacy
23 August 1996
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
30 August 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 May 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
287Change of Registered Office
Incorporation Company
20 November 1992
NEWINCIncorporation