Background WavePink WaveYellow Wave

TRU ENERGY LIMITED (09735909)

TRU ENERGY LIMITED (09735909) is an active UK company. incorporated on 17 August 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. TRU ENERGY LIMITED has been registered for 10 years. Current directors include BREWER, Philip John, COHEN, Daniel Marc.

Company Number
09735909
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
Gable House, 239 Regents Park Road, London, N3 3LF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BREWER, Philip John, COHEN, Daniel Marc
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRU ENERGY LIMITED

TRU ENERGY LIMITED is an active company incorporated on 17 August 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. TRU ENERGY LIMITED was registered 10 years ago.(SIC: 35140, 35230)

Status

active

Active since 10 years ago

Company No

09735909

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

HUDDLE ENERGY LIMITED
From: 13 April 2017To: 20 July 2017
DAFFODIL ENERGY SUPPLY LIMITED
From: 17 August 2015To: 13 April 2017
Contact
Address

Gable House, 239 Regents Park Road London, N3 3LF,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 7 September 2015To: 17 March 2017
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 17 August 2015To: 7 September 2015
Timeline

15 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Dec 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 20 Sept 2017

COHEN, Daniel Marc

Active
239 Regents Park Road, LondonN3 3LF
Born August 1970
Director
Appointed 17 Mar 2017

GOSLING, Steven

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 17 Aug 2015
Resigned 17 Mar 2017

BREWER, Philip John

Resigned
239 Regents Park Road, LondonN3 3LF
Born August 1967
Director
Appointed 17 Mar 2017
Resigned 12 Jun 2017

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Born August 1967
Director
Appointed 17 Aug 2015
Resigned 17 Mar 2017

GREEN, Andrew Michael

Resigned
Library Road, ChorleyPR6 7EN
Born August 1975
Director
Appointed 17 Aug 2015
Resigned 17 Mar 2017

HIRST, Matthew Christopher

Resigned
Library Road, ChorleyPR6 7EN
Born June 1977
Director
Appointed 17 Aug 2015
Resigned 17 Mar 2017

REID, Walter

Resigned
Regents Park Road, LondonN3 3LF
Born February 1955
Director
Appointed 12 Jun 2017
Resigned 16 Jun 2017

THE REMET COMPANY LIMITED

Resigned
South Crescent, LondonE16 4TL
Corporate director
Appointed 16 Jun 2017
Resigned 20 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Marc Cohen

Ceased
Regents Park Road, LondonN3 3LF
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Ceased 16 Jun 2017
239 Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
1 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 October 2020
AAMDAAMD
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 June 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Incorporation Company
17 August 2015
NEWINCIncorporation