Background WavePink WaveYellow Wave

THE TRULY SUSTAINABLE COMPANY LIMITED (09972449)

THE TRULY SUSTAINABLE COMPANY LIMITED (09972449) is an active UK company. incorporated on 27 January 2016. with registered office in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). THE TRULY SUSTAINABLE COMPANY LIMITED has been registered for 10 years. Current directors include KIEFT, David John.

Company Number
09972449
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
Phoenix House Llys Felin Newydd, Swansea, SA7 9FG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
KIEFT, David John
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRULY SUSTAINABLE COMPANY LIMITED

THE TRULY SUSTAINABLE COMPANY LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). THE TRULY SUSTAINABLE COMPANY LIMITED was registered 10 years ago.(SIC: 39000)

Status

active

Active since 10 years ago

Company No

09972449

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 6 April 2024 - 30 September 2025(18 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea, SA7 9FG,

Previous Addresses

Phoenix House,, Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales
From: 7 April 2017To: 24 February 2020
C/O 28 Station Road Abergavenny Monmouthshire NP7 5HS Wales
From: 24 February 2017To: 7 April 2017
1 Burway Close, Bromfield Road Ludlow Shropshire SY8 1GX England
From: 24 February 2017To: 24 February 2017
C/O 28 Station Road Abergavenny Monmouthshire NP7 5HS Wales
From: 24 February 2017To: 24 February 2017
C/O C/O Eh Accountancy 1 Horsingtons Yard Lion Street Abergavenny Monmouthshire NP7 5PN Wales
From: 31 October 2016To: 24 February 2017
15 Hick Street Llanelli Sir Gaerfyrddin SA15 1AR Wales
From: 27 January 2016To: 31 October 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Feb 19
New Owner
Dec 19
Owner Exit
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KIEFT, David John

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963
Director
Appointed 30 Mar 2017

LLEWELLYN, Dean

Resigned
Burway Close, Bromfield Road, LudlowSY8 1GX
Born December 1970
Director
Appointed 31 Oct 2016
Resigned 24 Jul 2017

MATTHEWS, Adrian Kenneth

Resigned
Hick Street, LlanelliSA15 1AR
Born May 1979
Director
Appointed 27 Jan 2016
Resigned 31 Oct 2016

WISE, Stephen William, Dr

Resigned
Findley Cook Road, WiganWN3 6GJ
Born December 1972
Director
Appointed 31 Oct 2016
Resigned 19 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Llys Felin Newydd, SwanseaSA7 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Dec 2024

Mr David John Kieft

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2019
Ceased 13 Dec 2024

Mr Dean Llewellyn

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born December 1970

Nature of Control

Significant influence or control
Notified 25 Jan 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Incorporation Company
27 January 2016
NEWINCIncorporation