Background WavePink WaveYellow Wave

TRUEGRIT LTD (05603060)

TRUEGRIT LTD (05603060) is an active UK company. incorporated on 25 October 2005. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRUEGRIT LTD has been registered for 20 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
05603060
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUEGRIT LTD

TRUEGRIT LTD is an active company incorporated on 25 October 2005 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRUEGRIT LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05603060

LTD Company

Age

20 Years

Incorporated 25 October 2005

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SHORTS TRUEGRIT LIMITED
From: 25 October 2005To: 21 June 2013
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

London Court London Road Bracknell Berkshire RG12 2UT
From: 28 May 2014To: 1 August 2016
, Station Works, Lyndhurst Road, Ascot, Berkshire, SL5 9ED
From: 25 October 2005To: 28 May 2014
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Loan Cleared
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, ReadingRG7 5QG
Born August 1962
Director
Appointed 30 Jun 2016

SHORT, Gary John David

Resigned
Planners Farm, BracknellRG42 6LR
Secretary
Appointed 25 Oct 2005
Resigned 30 Jun 2016

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

BEAN, Paul George

Resigned
Fircroft Close, WokingGU22 7LZ
Born April 1969
Director
Appointed 30 Jun 2016
Resigned 31 Aug 2019

ELLWOOD, Alison Sara Penelope

Resigned
Grant Walk, AscotSL5 9TT
Born August 1963
Director
Appointed 30 Jun 2016
Resigned 21 May 2019

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

ROBERTSON, Dominic

Resigned
3 St Patricks Close, NewburyRG20 7JZ
Born September 1961
Director
Appointed 25 Oct 2005
Resigned 30 Jun 2016

SHORT, Gary John David

Resigned
Planners Farm, BracknellRG42 6LR
Born April 1966
Director
Appointed 25 Oct 2005
Resigned 30 Jun 2016

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 30 May 2019
Resigned 18 Oct 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 25 Oct 2005
Resigned 25 Oct 2005

Persons with significant control

1

London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
12 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Legacy
23 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Legacy
9 December 2005
88(2)R88(2)R
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation