Background WavePink WaveYellow Wave

TRULY (UK) LTD (07219036)

TRULY (UK) LTD (07219036) is an active UK company. incorporated on 9 April 2010. with registered office in Ludlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). TRULY (UK) LTD has been registered for 15 years. Current directors include FORRESTER, Michael George, GOUGH, Louise Marie, THOMPSON, Nicola Jane.

Company Number
07219036
Status
active
Type
ltd
Incorporated
9 April 2010
Age
15 years
Address
Sprinkles Hq Unit 10, Ludlow, SY8 4DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
FORRESTER, Michael George, GOUGH, Louise Marie, THOMPSON, Nicola Jane
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRULY (UK) LTD

TRULY (UK) LTD is an active company incorporated on 9 April 2010 with the registered office located in Ludlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). TRULY (UK) LTD was registered 15 years ago.(SIC: 46360)

Status

active

Active since 15 years ago

Company No

07219036

LTD Company

Age

15 Years

Incorporated 9 April 2010

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 8 August 2025 (7 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

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Sprinkles Hq Unit 10 Lower Barns Business Park Ludlow, SY8 4DS,

Previous Addresses

Sprinkles Hq Brimfield Ludlow Shropshire SY8 4NX England
From: 17 May 2018To: 16 April 2024
Unit 12 Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF United Kingdom
From: 7 April 2016To: 17 May 2018
Unit 14, Orleton Road Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF
From: 20 August 2014To: 7 April 2016
6 Caynham Court Caynham Ludlow Shropshire SY8 3BJ
From: 9 April 2010To: 20 August 2014
Timeline

5 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Loan Secured
Jun 14
Funding Round
Feb 19
Director Joined
Oct 22
Loan Secured
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FORRESTER, Michael George

Active
Unit 10, LudlowSY8 4DS
Born August 1956
Director
Appointed 17 Oct 2022

GOUGH, Louise Marie

Active
Unit 10, LudlowSY8 4DS
Born April 1969
Director
Appointed 09 Apr 2010

THOMPSON, Nicola Jane

Active
Unit 10, LudlowSY8 4DS
Born August 1972
Director
Appointed 09 Apr 2010

Persons with significant control

2

Mrs Louise Marie Gough

Active
Unit 10, LudlowSY8 4DS
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Nicola Jane Thompson

Active
Unit 10, LudlowSY8 4DS
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Memorandum Articles
2 November 2022
MAMA
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2010
NEWINCIncorporation