Background WavePink WaveYellow Wave

TRUEVALOUR LIMITED (07566503)

TRUEVALOUR LIMITED (07566503) is an active UK company. incorporated on 16 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRUEVALOUR LIMITED has been registered for 15 years. Current directors include LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED.

Company Number
07566503
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Aubaine, London, W1U 4EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUEVALOUR LIMITED

TRUEVALOUR LIMITED is an active company incorporated on 16 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRUEVALOUR LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07566503

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 27 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Aubaine 7 Moxon St London, W1U 4EP,

Previous Addresses

37-39 Kensington High Street London W8 5ED United Kingdom
From: 13 February 2020To: 23 October 2020
2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
From: 7 November 2018To: 13 February 2020
4th Floor 243 Knightsbridge London SW7 1DN
From: 16 March 2011To: 7 November 2018
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LINDEN, Michael David

Active
7 Moxon St, LondonW1U 4EP
Born July 1975
Director
Appointed 22 Oct 2025

MANKARIOUS, Nabil Aiad Gerges

Active
7 Moxon St, LondonW1U 4EP
Born March 1967
Director
Appointed 08 Aug 2024

ZNAS LIMITED

Active
Finchley Road, LondonNW3 5JS
Corporate director
Appointed 08 Aug 2024

NAKKACH, Hani Bassam

Resigned
7 Moxon St, LondonW1U 4EP
Born November 1971
Director
Appointed 16 Mar 2011
Resigned 04 Nov 2025

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Born January 1968
Director
Appointed 16 Mar 2011
Resigned 08 Aug 2024

Persons with significant control

1

243 Knightsbridge, LondonSW7 1DN

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

49

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Sail Address Company With Old Address
18 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Sail Address Company With Old Address
25 March 2013
AD02Notification of Single Alternative Inspection Location
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Move Registers To Sail Company
21 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
16 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2011
NEWINCIncorporation