Background WavePink WaveYellow Wave

TRUFFLE 7 LIMITED (03507411)

TRUFFLE 7 LIMITED (03507411) is an active UK company. incorporated on 4 February 1998. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. TRUFFLE 7 LIMITED has been registered for 28 years. Current directors include RODARIUS, Christian.

Company Number
03507411
Status
active
Type
ltd
Incorporated
4 February 1998
Age
28 years
Address
World Business Center 1, Hounslow, TW6 2FA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
RODARIUS, Christian
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUFFLE 7 LIMITED

TRUFFLE 7 LIMITED is an active company incorporated on 4 February 1998 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. TRUFFLE 7 LIMITED was registered 28 years ago.(SIC: 56210)

Status

active

Active since 28 years ago

Company No

03507411

LTD Company

Age

28 Years

Incorporated 4 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LSG/SKY CHEFS EUROPE HOLDINGS LIMITED
From: 5 July 2000To: 1 May 2024
LSG/SKY CHEFS HOLDING EUROPE LIMITED
From: 4 February 1998To: 5 July 2000
Contact
Address

World Business Center 1 Newall Road Hounslow, TW6 2FA,

Previous Addresses

The Encompass Centre International Avenue Hounslow TW5 9NJ England
From: 1 July 2019To: 28 October 2021
Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ
From: 23 October 2015To: 1 July 2019
Lsg Sky Chefs Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ
From: 15 June 2012To: 23 October 2015
27 Central Way Feltham Middlesex TW14 0UU United Kingdom
From: 22 February 2012To: 15 June 2012
1St Floor Saxley Court 121-129 Victoria Road Horley Surrey RH6 7AS
From: 4 February 1998To: 22 February 2012
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 10
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Jul 17
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

RODARIUS, Christian

Active
Newall Road, HounslowTW6 2FA
Born April 1984
Director
Appointed 01 Mar 2026

COPE, Susanne Mcpherson

Resigned
Beeches Church Lane, Haywards HeathRH17 7EU
Secretary
Appointed 21 Jan 2002
Resigned 28 Sept 2005

PORTE, Daniel

Resigned
Gunnersbury Avenue, LondonW5 3QL
Secretary
Appointed 15 Mar 2007
Resigned 25 Nov 2014

SMYRNIADIS, George

Resigned
35 Wood Lane, FleetGU51 3EA
Secretary
Appointed 30 Nov 2005
Resigned 31 Mar 2007

WAQAS, Muhammad

Resigned
Newall Road, HounslowTW6 2FA
Secretary
Appointed 25 Nov 2014
Resigned 31 Aug 2022

RUTLAND NOMINEES (NO 2) LIMITED

Resigned
Rutland House 148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 04 Feb 1998
Resigned 21 Jan 2002

BAGLIANI, Matteo

Resigned
International Avenue, HounslowTW5 9NJ
Born September 1966
Director
Appointed 05 Oct 2016
Resigned 14 Dec 2020

BAMBERGER, Marc Michael

Resigned
Alte Dorfstrasse 44, Wiesbaden
Born May 1957
Director
Appointed 10 May 2000
Resigned 21 Jan 2002

BOYD, Randall

Resigned
807 Pearl, South Lake
Born September 1957
Director
Appointed 10 May 2000
Resigned 21 Jan 2002

CANETTOLI, Silvio

Resigned
Heathrow Boulevard 2, West DraytonUB7 0DQ
Born January 1965
Director
Appointed 20 Oct 2010
Resigned 18 Dec 2014

CEDERKVIST, Mette Vibeke

Resigned
52 Fuglegardsvaenget, Copenhagen
Born March 1957
Director
Appointed 15 Mar 2007
Resigned 14 Jul 2009

COLLINS, Jacqueline Patricia

Resigned
78 Meadowcourt Road, LondonSE3 9DP
Born November 1968
Director
Appointed 01 Jun 2005
Resigned 01 Sept 2005

COPE, Susanne Mcpherson

Resigned
Beeches Church Lane, Haywards HeathRH17 7EU
Born February 1956
Director
Appointed 16 Jul 2001
Resigned 28 Sept 2005

GEYR, Amelie Johanna

Resigned
Newall Road, HounslowTW6 2FA
Born March 1992
Director
Appointed 30 Apr 2024
Resigned 28 Feb 2026

GILLES, Michael John

Resigned
5613 Glenbrook Circle, Plano
Born August 1954
Director
Appointed 10 May 2000
Resigned 21 Jan 2002

HEYER, Lutz

Resigned
Friedrich-Ebert-Str. 60a, Bruchkobel
Born June 1945
Director
Appointed 10 May 2000
Resigned 31 Jan 2001

LANGE-HUESKEN, Philip

Resigned
Newall Road, HounslowTW6 2FA
Born May 1975
Director
Appointed 14 Dec 2020
Resigned 30 Apr 2024

LEE, Thomas James

Resigned
5908 Twin Coves Street, TexasUSA
Born November 1952
Director
Appointed 04 Feb 1998
Resigned 08 Dec 1999

MAY, Dieter

Resigned
Ernst-August-Str. 7, Stade
Born April 1951
Director
Appointed 10 May 2000
Resigned 21 Jan 2002

MAYR, Anthony

Resigned
Am Weissen Rain 39, Heppenheim
Born April 1963
Director
Appointed 01 Jun 2005
Resigned 01 Sept 2005

OTTRIDGE, Timothy Charles

Resigned
82 Olivers Battery Road South, WinchesterSO22 4JD
Born July 1956
Director
Appointed 16 Jul 2001
Resigned 31 Dec 2004

PADBERG, Max Gunther, Dr

Resigned
Pauli Str 13, Duesseldorf
Born July 1965
Director
Appointed 16 Jul 2001
Resigned 30 Jun 2008

RATSCH, Christopher Markus

Resigned
284 Bath Road, West DraytonUB7 0DQ
Born June 1976
Director
Appointed 10 Aug 2015
Resigned 18 Oct 2016

SCHARPE, Lutz Christoph

Resigned
Heathrow Boulevard 2, West DraytonUB7 0DQ
Born December 1969
Director
Appointed 14 Jul 2009
Resigned 10 Aug 2015

SMYRNIADIS, George

Resigned
35 Wood Lane, FleetGU51 3EA
Born November 1946
Director
Appointed 30 Nov 2005
Resigned 31 Mar 2007

TOLBERT, Patrick Wright

Resigned
3702 Harvard Avenue, Dallas75205
Born October 1945
Director
Appointed 04 Feb 1998
Resigned 21 Jan 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Matteo Bagliani

Ceased
2, West DraytonUB7 0DQ
Born September 1966

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 07 Jul 2017

Truffle 4 Gmbh

Ceased
Airportring, Frankfurt Am Main, Frankfurt60546

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 16 Aug 2024

Truffle 2 Gmbh

Active
Lufthansa Aviation Center (Lac),, Frankfurt60546

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

152

Resolution
19 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Resolution
24 November 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 October 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Resolution
23 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Resolution
15 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2003
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
244244
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
2 November 2000
244244
Certificate Change Of Name Company
4 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
88(2)R88(2)R
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
123Notice of Increase in Nominal Capital
Legacy
16 April 1999
353353
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
287Change of Registered Office
Incorporation Company
4 February 1998
NEWINCIncorporation