Background WavePink WaveYellow Wave

TRUSOLV LIMITED (08925516)

TRUSOLV LIMITED (08925516) is an active UK company. incorporated on 6 March 2014. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TRUSOLV LIMITED has been registered for 12 years. Current directors include BIDDLECOMBE, Shane, JOHNSTON, Gordon John.

Company Number
08925516
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Grove House Meridians Cross, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIDDLECOMBE, Shane, JOHNSTON, Gordon John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSOLV LIMITED

TRUSOLV LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TRUSOLV LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08925516

LTD Company

Age

12 Years

Incorporated 6 March 2014

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 23 December 2025 (3 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

FORTUS RECOVERY LIMITED
From: 1 March 2021To: 4 May 2022
HJS RECOVERY (UK) LTD
From: 6 March 2014To: 1 March 2021
Contact
Address

Grove House Meridians Cross Ocean Village Southampton, SO14 3TJ,

Previous Addresses

, 1 Rushmills Northampton, Northamptonshire, NN4 7YB, United Kingdom
From: 4 March 2021To: 30 April 2022
, 12-14 Carlton Place, Southampton, Hants, SO15 2EA
From: 6 March 2014To: 4 March 2021
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Owner Exit
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
Apr 22
New Owner
Aug 22
Funding Round
Dec 23
Funding Round
Dec 23
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOHNSTON, Gordon John

Active
Meridians Cross, SouthamptonSO14 3TJ
Secretary
Appointed 06 Mar 2014

BIDDLECOMBE, Shane

Active
Meridians Cross, SouthamptonSO14 3TJ
Born February 1970
Director
Appointed 06 Mar 2014

JOHNSTON, Gordon John

Active
Meridians Cross, SouthamptonSO14 3TJ
Born August 1966
Director
Appointed 06 Mar 2014

TIMMS, Christopher Luke

Resigned
NorthamptonNN4 7YB
Born March 1981
Director
Appointed 28 Feb 2021
Resigned 30 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Shane Biddlecombe

Active
Meridians Cross, SouthamptonSO14 3TJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2022

Mr Shane Biddlecombe

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2021
Meridians Cross, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2022
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
30 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2014
MR01Registration of a Charge
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
6 March 2014
NEWINCIncorporation