Background WavePink WaveYellow Wave

TRURATING LIMITED (08251033)

TRURATING LIMITED (08251033) is an active UK company. incorporated on 12 October 2012. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRURATING LIMITED has been registered for 13 years. Current directors include NELSON, Christian Andrew, NELSON, Georgina Kate, O'KANE, Simon John and 1 others.

Company Number
08251033
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Pendragon House, St. Albans, AL1 1LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NELSON, Christian Andrew, NELSON, Georgina Kate, O'KANE, Simon John, SEAWARD, Julian Lloyd
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURATING LIMITED

TRURATING LIMITED is an active company incorporated on 12 October 2012 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRURATING LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08251033

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRUE RATING LIMITED
From: 12 October 2012To: 26 November 2012
Contact
Address

Pendragon House 65 London Road St. Albans, AL1 1LJ,

Previous Addresses

, 107 Leadenhall Street, London, EC3A 4AF
From: 22 October 2014To: 14 November 2014
, 32 Threadneedle Street, London, EC2R 8AY, England
From: 19 June 2014To: 22 October 2014
, Pendragon House 65 London Road, St. Albans, Hertfordshire, AL1 1LJ
From: 12 October 2012To: 19 June 2014
Timeline

61 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Share Issue
Jan 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Dec 14
Funding Round
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Jan 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Nov 18
Share Issue
Dec 18
Funding Round
Jan 19
Loan Secured
Jan 19
Funding Round
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Loan Secured
Nov 19
Funding Round
Jan 20
Loan Cleared
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
Aug 24
Funding Round
Jan 25
39
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NELSON, Christian Andrew

Active
65 London Road, St. AlbansAL1 1LJ
Born November 1980
Director
Appointed 12 Oct 2012

NELSON, Georgina Kate

Active
65 London Road, St. AlbansAL1 1LJ
Born December 1979
Director
Appointed 12 Oct 2012

O'KANE, Simon John

Active
65 London Road, St. AlbansAL1 1LJ
Born October 1966
Director
Appointed 25 Jan 2023

SEAWARD, Julian Lloyd

Active
Leadenhall Street, LondonEC3A 4AF
Born February 1956
Director
Appointed 30 Sept 2019

AYLIFFE, Peter George Edwin

Resigned
65 London Road, St. AlbansAL1 1LJ
Born March 1953
Director
Appointed 03 Sept 2014
Resigned 30 Sept 2019

BLUNDELL, Christopher Charles

Resigned
65 London Road, St. AlbansAL1 1LJ
Born April 1977
Director
Appointed 02 Sept 2014
Resigned 12 Jan 2023

JILLINGS, Katherine Alexandra, Mse

Resigned
Sisters Avenue, LondonSW11 5SW
Born May 1980
Director
Appointed 26 Jun 2014
Resigned 20 Apr 2016

MOLE, Timothy Richard

Resigned
Berkeley Square, LondonW1J 5AW
Born December 1978
Director
Appointed 27 Feb 2015
Resigned 06 Aug 2016

MURPHY, Michael

Resigned
65 London Road, St. AlbansAL1 1LJ
Born January 1965
Director
Appointed 02 Sept 2014
Resigned 31 Jan 2016

Persons with significant control

1

Mrs Georgina Kate Nelson

Active
65 London Road, St. AlbansAL1 1LJ
Born December 1979

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

128

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Change Sail Address Company With New Address
17 November 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Resolution
19 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
9 January 2015
RP04RP04
Resolution
3 January 2015
RESOLUTIONSResolutions
Resolution
12 December 2014
RESOLUTIONSResolutions
Resolution
12 December 2014
RESOLUTIONSResolutions
Resolution
12 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Resolution
31 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Resolution
7 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 February 2014
AA01Change of Accounting Reference Date
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Resolution
6 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2012
NEWINCIncorporation