Background WavePink WaveYellow Wave

TRU TENSION LTD (09187055)

TRU TENSION LTD (09187055) is an active UK company. incorporated on 22 August 2014. with registered office in Backwell. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRU TENSION LTD has been registered for 11 years. Current directors include FRAPPELL, Christopher Martin.

Company Number
09187055
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
Unit 7, Burnt House Farm, Backwell, BS48 4AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FRAPPELL, Christopher Martin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRU TENSION LTD

TRU TENSION LTD is an active company incorporated on 22 August 2014 with the registered office located in Backwell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRU TENSION LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09187055

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 7, Burnt House Farm Chelvey Road Backwell, BS48 4AD,

Previous Addresses

Unit 7 Burnt House Farm Chelvey Lane Backwell Bristol BS48 4AE England
From: 4 September 2023To: 24 October 2024
24 Brookside Business Park Stone Staffordshire ST15 0RZ England
From: 8 November 2022To: 4 September 2023
Sugnall Business Centre Sugnall Stafford ST21 6NF England
From: 3 February 2016To: 8 November 2022
27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP
From: 4 January 2015To: 3 February 2016
27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP England
From: 4 January 2015To: 4 January 2015
8 Carlton Close Cheadle Staffordshire ST10 1LB England
From: 22 August 2014To: 4 January 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
Mar 19
Funding Round
Aug 20
Loan Cleared
May 23
Loan Secured
Jun 23
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRAPPELL, Christopher Martin

Active
Burnt House Farm, BackwellBS48 4AD
Born August 1991
Director
Appointed 22 Aug 2014

SULEYMAN, Touker

Resigned
Burnt House Farm, BackwellBS48 4AD
Born August 1953
Director
Appointed 24 Jan 2018
Resigned 29 Aug 2024

Persons with significant control

1

Christopher Martin Frappell

Active
Burnt House Farm, BackwellBS48 4AD
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2015
AD01Change of Registered Office Address
Incorporation Company
22 August 2014
NEWINCIncorporation