Background WavePink WaveYellow Wave

TRU$T LTD (08559347)

TRU$T LTD (08559347) is an active UK company. incorporated on 6 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TRU$T LTD has been registered for 12 years. Current directors include BYRAM, Amanda, OKINES, Julian.

Company Number
08559347
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
383 Durnsford Road, London, SW19 8EF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BYRAM, Amanda, OKINES, Julian
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRU$T LTD

TRU$T LTD is an active company incorporated on 6 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TRU$T LTD was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08559347

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

TRIPLE B LIMITED
From: 15 June 2017To: 2 October 2025
ELLEMENT LTD
From: 6 June 2013To: 15 June 2017
Contact
Address

383 Durnsford Road London, SW19 8EF,

Previous Addresses

Cambridge House 27 Cambridge Park London E11 2PU
From: 29 July 2014To: 30 April 2017
33 Elektron Tower 12 Blackwall Way London E14 9GB
From: 6 June 2013To: 29 July 2014
Timeline

9 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Left
May 15
Director Joined
May 15
Director Left
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BYRAM, Amanda

Active
Durnsford Road, LondonSW19 8EF
Born June 1973
Director
Appointed 16 Jun 2017

OKINES, Julian

Active
Western Beach Apartments, LondonE16 1DW
Born April 1980
Director
Appointed 22 Aug 2013

BOTTEN, Andrew Daniel

Resigned
Leerdam Drive, LondonE14 3JJ
Born June 1980
Director
Appointed 22 Aug 2013
Resigned 10 Jun 2017

CHIDGEY, Craig Stewart

Resigned
27 Cambridge Park, LondonE11 2PU
Born September 1976
Director
Appointed 06 Jun 2013
Resigned 26 May 2015

ROBERTSON, Suzanne

Resigned
27 Cambridge Park, LondonE11 2PU
Born March 1982
Director
Appointed 26 May 2015
Resigned 02 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Miss Amanda Byram

Active
Durnsford Road, LondonSW19 8EF
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017

Mr Julian Okines

Ceased
Durnsford Road, LondonSW19 8EF
Born April 1980

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 16 Jun 2017

Mr Andrew Daniel Botten

Ceased
Durnsford Road, LondonSW19 8EF
Born June 1980

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Incorporation Company
6 June 2013
NEWINCIncorporation