Background WavePink WaveYellow Wave

THE ROUNDHOUSE (TRURO) LIMITED (06048994)

THE ROUNDHOUSE (TRURO) LIMITED (06048994) is an active UK company. incorporated on 11 January 2007. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ROUNDHOUSE (TRURO) LIMITED has been registered for 19 years. Current directors include WORDEN, Anthony Duncan, WORDEN, Gordon Kenneth.

Company Number
06048994
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
9 Heron Close, Truro, TR2 4BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WORDEN, Anthony Duncan, WORDEN, Gordon Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROUNDHOUSE (TRURO) LIMITED

THE ROUNDHOUSE (TRURO) LIMITED is an active company incorporated on 11 January 2007 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ROUNDHOUSE (TRURO) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06048994

LTD Company

Age

19 Years

Incorporated 11 January 2007

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

9 Heron Close Tresillian Truro, TR2 4BH,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 3 December 2018To: 13 February 2023
The Old Carriage Works Moresk Road Truro TR1 1DG
From: 11 January 2007To: 3 December 2018
Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Feb 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WORDEN, Gordon Kenneth

Active
Two Burrows, TruroTR4 8HN
Secretary
Appointed 11 Jan 2007

WORDEN, Anthony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed 07 Oct 2008

WORDEN, Gordon Kenneth

Active
Two Burrows, TruroTR4 8HN
Born April 1972
Director
Appointed 11 Jan 2007

PASCOE, Aaron David

Resigned
Tolgullow Vean Farm, RedruthTR16 5PX
Born December 1965
Director
Appointed 11 Jan 2007
Resigned 06 Oct 2008

PASCOE, Mark Ivano

Resigned
Tolgullow Vean, RedruthTR16 5PD
Born April 1962
Director
Appointed 11 Jan 2007
Resigned 06 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Moresk Road, TruroTR1 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018

Mr Antony Duncan Worden

Ceased
The Avenue, TruroTR1 1HT
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
11 January 2007
NEWINCIncorporation