Background WavePink WaveYellow Wave

TRUFLO INVESTMENTS LIMITED (04430927)

TRUFLO INVESTMENTS LIMITED (04430927) is an active UK company. incorporated on 3 May 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRUFLO INVESTMENTS LIMITED has been registered for 23 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne.

Company Number
04430927
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUFLO INVESTMENTS LIMITED

TRUFLO INVESTMENTS LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRUFLO INVESTMENTS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04430927

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

FCX INVESTMENTS LIMITED
From: 9 January 2003To: 5 October 2005
XCF INVESTMENTS LIMITED
From: 3 May 2002To: 9 January 2003
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Previous Addresses

C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
From: 25 October 2011To: 21 August 2017
Noble Way Witton Birmingham West Midlands B6 7ES
From: 3 May 2002To: 25 October 2011
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

EDWARDS, Adrian

Active
Solihull Parkway, BirminghamB37 7XZ
Born July 1971
Director
Appointed 29 Apr 2020

EDWARDS, Kerry Anne

Active
Solihull Parkway, BirminghamB37 7XZ
Born January 1985
Director
Appointed 01 Aug 2025

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 03 May 2002
Resigned 16 Jul 2002

PERKINS, John Robert

Resigned
46 Broadway Avenue, HalesowenB63 3DF
Secretary
Appointed 26 Apr 2006
Resigned 30 Mar 2011

PRICE, Edmund John

Resigned
Idle Hour Lodge 86 Ambleside Road, LightwaterGU18 5UJ
Secretary
Appointed 16 Jul 2002
Resigned 24 Nov 2003

RONALD, Ivan

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 30 Mar 2011
Resigned 24 Mar 2017

WILLIAMS, Nicholas

Resigned
11 All Saints Road, LightwaterGU18 5SQ
Secretary
Appointed 24 Nov 2003
Resigned 26 Apr 2006

BOLLAND, Martin Keith

Resigned
Flat 18 45 Marlborough Place, LondonNW8 0PX
Born August 1956
Director
Appointed 21 May 2002
Resigned 06 Jan 2003

BRIDGES, Paul Malcolm

Resigned
1 Elm Grove, Southend On SeaSS1 3EY
Born July 1958
Director
Appointed 21 May 2002
Resigned 26 Apr 2006

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 03 May 2002
Resigned 21 May 2002

GRANT, Luke Robert

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

GRANT, Luke

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 30 Jun 2016
Resigned 12 Aug 2019

GUEST, Ben

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born June 1985
Director
Appointed 20 Mar 2015
Resigned 15 Sept 2017

JACKSON, Andrew William Tom

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1983
Director
Appointed 15 Sept 2017
Resigned 31 Jul 2019

LAURIELLO, Annibale Felice

Resigned
10 Allee Du Hetre Pourpre, Neville En CondrozBELGIUM
Born November 1957
Director
Appointed 16 Jul 2002
Resigned 26 Apr 2006

MCKONE, Sally Ann

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 22 Jan 2020

MOORE, Iain Dominic

Resigned
Nobel Way, BirminghamB6 7ES
Born December 1967
Director
Appointed 04 Dec 2009
Resigned 20 Mar 2015

PERKINS, John Robert

Resigned
46 Broadway Avenue, HalesowenB63 3DF
Born February 1951
Director
Appointed 26 Apr 2006
Resigned 30 Mar 2011

PERKINS, John Anthony

Resigned
Southbroom 22 Ince Road, Walton On ThamesKT12 5BJ
Born October 1947
Director
Appointed 16 Jul 2002
Resigned 26 Apr 2006

PRICE, Edmund John

Resigned
Idle Hour Lodge 86 Ambleside Road, LightwaterGU18 5UJ
Born April 1958
Director
Appointed 16 Jul 2002
Resigned 26 Apr 2006

ROBINSON, Carl Nigel

Resigned
Kepton, BishamptonWR10 2LY
Born November 1954
Director
Appointed 26 Apr 2006
Resigned 04 Dec 2009

RONALD, Ivan Edward

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 30 Mar 2011
Resigned 24 Mar 2017

SHAW, Graham Martin

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born July 1985
Director
Appointed 12 Aug 2019
Resigned 22 Jan 2020

WHEELHOUSE, Victoria Margaret

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born May 1973
Director
Appointed 19 Aug 2019
Resigned 17 Jan 2020

Persons with significant control

1

Truflo Group Limited

Active
Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2021
AAAnnual Accounts
Legacy
14 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 June 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2017
AAAnnual Accounts
Legacy
2 June 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Miscellaneous
20 October 2009
MISCMISC
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
287Change of Registered Office
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
7 October 2005
287Change of Registered Office
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
400400
Legacy
18 March 2005
400400
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
21 May 2003
123Notice of Increase in Nominal Capital
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
88(2)R88(2)R
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
27 July 2002
123Notice of Increase in Nominal Capital
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
225Change of Accounting Reference Date
Incorporation Company
3 May 2002
NEWINCIncorporation