Background WavePink WaveYellow Wave

TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED (09366109)

TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED (09366109) is an active UK company. incorporated on 23 December 2014. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED has been registered for 11 years. Current directors include LOTT, Norman Alec Charles.

Company Number
09366109
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
Spectrum House Af33 Beehive Ring Road, Gatwick, RH6 0LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
LOTT, Norman Alec Charles
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED

TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED is an active company incorporated on 23 December 2014 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09366109

LTD Company

Age

11 Years

Incorporated 23 December 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Spectrum House Af33 Beehive Ring Road London Gatwick Airport Gatwick, RH6 0LG,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS England
From: 12 August 2016To: 8 January 2019
The Beehive City Place Gatwick Airport West Sussex RH6 0PA
From: 23 December 2014To: 12 August 2016
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Joined
May 18
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOTT, Norman Alec Charles

Active
Beehive Ring Road, GatwickRH6 0LG
Born October 1955
Director
Appointed 17 Sept 2015

CRAMER, Todd Michael

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born August 1961
Director
Appointed 17 Sept 2015
Resigned 24 Jul 2019

HALLECK, George Thomas

Resigned
Gatwick AirportRH6 0PA
Born March 1948
Director
Appointed 23 Dec 2014
Resigned 08 Aug 2016

PECK, Graham Douglas Grindell

Resigned
City Place, Gatwick AirportRH6 0PA
Born December 1944
Director
Appointed 17 Sept 2015
Resigned 08 Aug 2016

ROBERTS, Ian Anthony

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born March 1965
Director
Appointed 20 Jan 2020
Resigned 14 Dec 2023

STEPHENS, Simon Veryan

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born May 1971
Director
Appointed 10 May 2018
Resigned 11 Feb 2020

WOOD, Charles Ainslie

Resigned
Finsbury Pavement, LondonEC2A 1RS
Born September 1974
Director
Appointed 03 Aug 2017
Resigned 13 Dec 2018

Persons with significant control

1

Truspine Technologies Limited

Active
Finsbury Pavement, LondonEC2A 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Incorporation Company
23 December 2014
NEWINCIncorporation