Background WavePink WaveYellow Wave

TRUSCA BUSINESS SOLUTIONS LIMITED (07461478)

TRUSCA BUSINESS SOLUTIONS LIMITED (07461478) is an active UK company. incorporated on 6 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRUSCA BUSINESS SOLUTIONS LIMITED has been registered for 15 years. Current directors include O'FLAHERTY, Bernard Gerard.

Company Number
07461478
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
12 Hyde Park Avenue, London, N21 2PP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
O'FLAHERTY, Bernard Gerard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSCA BUSINESS SOLUTIONS LIMITED

TRUSCA BUSINESS SOLUTIONS LIMITED is an active company incorporated on 6 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRUSCA BUSINESS SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07461478

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

12 Hyde Park Avenue London, N21 2PP,

Previous Addresses

First Floor 122 Minories City London EC3N 1NT
From: 16 April 2013To: 30 December 2020
First Floor 122 Minories London EC3N 1NT England
From: 13 July 2012To: 16 April 2013
Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom
From: 6 December 2010To: 13 July 2012
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'FLAHERTY, Bernard Gerard

Active
Hyde Park Avenue, LondonN21 2PP
Born November 1964
Director
Appointed 12 Apr 2013

BIRD, Catherine

Resigned
Hyde Park Avenue, LondonN21 2PP
Born February 1961
Director
Appointed 06 Dec 2010
Resigned 31 Dec 2025

O'FLAHERTY, Caroline

Resigned
122 Minories, LondonEC3N 1NT
Born September 1974
Director
Appointed 06 Dec 2010
Resigned 12 Apr 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Dec 2010
Resigned 06 Dec 2010

Persons with significant control

2

Mr Bernard Gerard O'Flaherty

Active
Hyde Park Avenue, LondonN21 2PP
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Catherine Bird

Active
Hyde Park Avenue, LondonN21 2PP
Born February 1961

Nature of Control

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

Filing History

41

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
6 December 2010
NEWINCIncorporation