Background WavePink WaveYellow Wave

TRUECOMMERCE UK (HOLDINGS) LIMITED (06082620)

TRUECOMMERCE UK (HOLDINGS) LIMITED (06082620) is an active UK company. incorporated on 5 February 2007. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRUECOMMERCE UK (HOLDINGS) LIMITED has been registered for 19 years. Current directors include PORTER, Andrew Lawrence.

Company Number
06082620
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PORTER, Andrew Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUECOMMERCE UK (HOLDINGS) LIMITED

TRUECOMMERCE UK (HOLDINGS) LIMITED is an active company incorporated on 5 February 2007 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRUECOMMERCE UK (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06082620

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ATLAS PRODUCTS INTERNATIONAL HOLDINGS LIMITED
From: 15 June 2007To: 23 February 2016
BRABCO 712 LIMITED
From: 5 February 2007To: 15 June 2007
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

9&10 Rowan House Westwood Way Coventry CV4 8HS United Kingdom
From: 24 February 2016To: 19 August 2022
Atlas Suite Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR
From: 5 February 2007To: 24 February 2016
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Nov 17
Loan Cleared
Jan 21
Loan Secured
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PORTER, Andrew Lawrence

Active
New Bailey, SalfordM3 5GS
Born September 1961
Director
Appointed 23 Apr 2021

GRAY, Margaret

Resigned
Wearish Lane, BoltonBL5 2DG
Secretary
Appointed 19 Jun 2008
Resigned 23 Jun 2014

WALKER, Beverley Anne

Resigned
23 Lincoln Avenue, CheadleSK8 3LH
Secretary
Appointed 02 Mar 2007
Resigned 19 Jun 2008

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 2PP
Corporate secretary
Appointed 05 Feb 2007
Resigned 02 Mar 2007

CORNELL, Michael John

Resigned
South Cascade Avenue, Colarado SpringsCO80903
Born November 1957
Director
Appointed 23 Jun 2014
Resigned 23 Apr 2021

FAY, John Francis

Resigned
Rowan House, CoventryCV4 8HS
Born September 1965
Director
Appointed 23 Apr 2021
Resigned 26 May 2022

GRANT, Howard Robert

Resigned
The Firs, BruntingthorpeLE17 5QF
Born March 1955
Director
Appointed 02 Jan 2008
Resigned 23 Jun 2014

GRAY, Allan William

Resigned
Harts In The Hole Farm, BoltonBL5 2DG
Born October 1949
Director
Appointed 02 Mar 2007
Resigned 23 Jun 2014

GRAY, Allan Joseph

Resigned
17 Dunham Close, BoltonBL5 2RP
Born August 1974
Director
Appointed 02 Mar 2007
Resigned 23 Jun 2014

PUGSLEY, William Terence

Resigned
Underwood Swaines Hill, AltonGU34 4DP
Born September 1950
Director
Appointed 06 Aug 2007
Resigned 23 Jun 2014

SEATON, Edward Flint

Resigned
Rowan House, CoventryCV4 8HS
Born May 1953
Director
Appointed 23 Jun 2014
Resigned 23 Apr 2021

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 2PP
Corporate director
Appointed 05 Feb 2007
Resigned 02 Mar 2007

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Auditors Resignation Company
4 July 2014
AUDAUD
Resolution
4 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
3 July 2007
88(2)R88(2)R
Memorandum Articles
19 June 2007
MEM/ARTSMEM/ARTS
Legacy
16 June 2007
287Change of Registered Office
Legacy
16 June 2007
88(2)R88(2)R
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2007
NEWINCIncorporation