Background WavePink WaveYellow Wave

TOTALLY TRURO (06070111)

TOTALLY TRURO (06070111) is an active UK company. incorporated on 26 January 2007. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TOTALLY TRURO has been registered for 19 years. Current directors include FLEMING, Kristian Richard, HENDRA, Simon Francis, KIMBER, Daniel John and 3 others.

Company Number
06070111
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 2007
Age
19 years
Address
Truro Library - First Floor, Truro, TR1 1EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FLEMING, Kristian Richard, HENDRA, Simon Francis, KIMBER, Daniel John, MUNDING, Rolf Hugo, Mr., PHILCOX, Christopher Malcolm, Mr., SEATON - BURRIDGE, Nicholas John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY TRURO

TOTALLY TRURO is an active company incorporated on 26 January 2007 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TOTALLY TRURO was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06070111

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 26 January 2007

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 9 October 2025 (5 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Truro Library - First Floor Union Place Truro, TR1 1EP,

Previous Addresses

56 Fairmantle Street Truro Cornwall TR1 2EG
From: 26 January 2007To: 10 October 2017
Timeline

44 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 10
Director Left
May 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

FLEMING, Kristian Richard

Active
Green Street, TruroTR1 2LH
Born July 1974
Director
Appointed 31 Oct 2017

HENDRA, Simon Francis

Active
Trevella, TruroTR3 6LN
Born April 1958
Director
Appointed 12 Jul 2007

KIMBER, Daniel John

Active
Pydar Street, TruroTR1 2AY
Born October 1980
Director
Appointed 07 Dec 2022

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 12 Nov 2018

PHILCOX, Christopher Malcolm, Mr.

Active
Lemon Quay, TruroTR1 2LW
Born November 1969
Director
Appointed 03 Oct 2024

SEATON - BURRIDGE, Nicholas John

Active
Falmouth Road, TruroTR1 2HX
Born February 1955
Director
Appointed 01 Apr 2017

EATHORNE GIBBONS, Michael John

Resigned
43 Treyew Road, TruroTR1 2BY
Secretary
Appointed 26 Jan 2007
Resigned 11 Nov 2010

PARSONS, Edward Keith

Resigned
Union Place, TruroTR1 1EP
Secretary
Appointed 11 Nov 2010
Resigned 14 Nov 2019

BEAUMONT, Peter Stuart

Resigned
Hicks Mill, TruroTR4 8RD
Born December 1967
Director
Appointed 01 Jan 2014
Resigned 31 Oct 2017

CLARKE, David

Resigned
17 The Parade, TruroTR1 1QE
Born June 1947
Director
Appointed 10 Jan 2008
Resigned 01 Jan 2014

ELVEY DE RIOS, Alison

Resigned
Newham Road, TruroTR1 2DP
Born July 1970
Director
Appointed 01 Apr 2017
Resigned 14 Jul 2020

GAZZARD, Roger

Resigned
Crofthandy, RedruthTR16 5JQ
Born April 1956
Director
Appointed 11 Nov 2010
Resigned 01 Jan 2014

HARLAND, Kathryn Louise

Resigned
Newham Road, TruroTR1 2SU
Born February 1976
Director
Appointed 09 Nov 2021
Resigned 14 Jan 2026

HOLDEN, Charles Russell

Resigned
Lodge Drive, TruroTR1 1TX
Born August 1949
Director
Appointed 02 Jul 2015
Resigned 30 Sept 2017

HOLDEN, Charles Russell

Resigned
32 Lodge Drive, TruroTR1 1TX
Born August 1948
Director
Appointed 10 Jan 2008
Resigned 01 Jan 2014

HOLMES, Brett Paul

Resigned
Wheal Busy, TruroTR4 8NZ
Born May 1972
Director
Appointed 18 Mar 2010
Resigned 22 Aug 2014

IBBOTSON, Leigh Raymond

Resigned
Heron Way, TruroTR1 2XN
Born July 1961
Director
Appointed 09 Nov 2021
Resigned 03 Mar 2026

MCCORMACK, Eileen

Resigned
Lemon Quay, TruroTR1 2LW
Born June 1960
Director
Appointed 24 Jan 2013
Resigned 01 Jan 2014

NOLAN, Robert Anthony, Cllr

Resigned
10 The Parade, TruroTR1 1QE
Born August 1956
Director
Appointed 10 Jan 2008
Resigned 01 Jan 2014

PARKER, Samantha Jane

Resigned
7 Greenbank Close, TruroTR2 4TD
Born November 1975
Director
Appointed 10 Jan 2008
Resigned 10 Nov 2011

PARSONS, Edward Keith

Resigned
Springfield House, RedruthTR15 3HY
Born September 1953
Director
Appointed 22 Feb 2007
Resigned 14 Nov 2019

RICKETT, Melinda Jane

Resigned
Heron Way, TruroTR1 2XN
Born February 1960
Director
Appointed 01 Jan 2014
Resigned 24 Sept 2018

ROBY, Mark Andrew

Resigned
Malpas Road, TruroTR1 1UT
Born March 1975
Director
Appointed 10 Aug 2018
Resigned 03 Oct 2024

SEATON- BURRIDGE, Nicholas

Resigned
Falmouth Road, TruroTR1 2HX
Born February 1955
Director
Appointed 01 Oct 2017
Resigned 28 Jan 2018

SEATON-BURRIDGE, Nicholas John

Resigned
Crowsmeneggus, TruroTR3 7JJ
Born February 1955
Director
Appointed 31 May 2007
Resigned 01 Jan 2014

THEOBALD, Carole

Resigned
Newham Road, TruroTR1 2DP
Born September 1963
Director
Appointed 31 Oct 2017
Resigned 25 Jan 2022

TREVAIL, Oliver Benjamin

Resigned
Adelaide Terrace, TruroTR1 3EH
Born November 1979
Director
Appointed 10 Jan 2008
Resigned 14 May 2010

WALLACE, Alan Thomas

Resigned
St Mary's Street, TruroTR1 2AF
Born April 1957
Director
Appointed 08 Nov 2012
Resigned 01 Jan 2014

WEEKS, Sidney

Resigned
22 Stray Park Road, CamborneTR14 8UN
Born January 1961
Director
Appointed 10 Jan 2008
Resigned 01 Jan 2014

WELFORD, Anthony Robert Hylton

Resigned
1 Strangways Villas, TruroTR1 2PA
Born January 1957
Director
Appointed 26 Jan 2007
Resigned 01 Jan 2013

WILKINS, Robert Mark

Resigned
St Kevern, Gorran HavenPL26 6JG
Born December 1964
Director
Appointed 13 Aug 2007
Resigned 10 Nov 2011

WILLIAMS, Beverley Ann

Resigned
3 Sandhurst Terrace, TruroTR1 3RL
Born January 1958
Director
Appointed 10 Jan 2008
Resigned 26 Jan 2012
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Resolution
28 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 December 2025
CC04CC04
Memorandum Articles
28 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Memorandum Articles
24 January 2024
MAMA
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
13 May 2009
AAMDAAMD
Legacy
20 February 2009
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation