Background WavePink WaveYellow Wave

TRUENOORD LIMITED (10224559)

TRUENOORD LIMITED (10224559) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRUENOORD LIMITED has been registered for 9 years. Current directors include DAVIS, Rayhan Robin Roy, MARTISEK, Peter, MCLAIN, Adam Michael and 4 others.

Company Number
10224559
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
4th Floor 50 Hans Crescent, London, SW1X 0NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIS, Rayhan Robin Roy, MARTISEK, Peter, MCLAIN, Adam Michael, MURPHY, Paul, PEERBOLTE, Joram Lietaert, TIELEMAN, Anne-Bart, TURNER, Nigel Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUENOORD LIMITED

TRUENOORD LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRUENOORD LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10224559

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

GA FINANCE NEWCO LIMITED
From: 9 June 2016To: 13 October 2016
Contact
Address

4th Floor 50 Hans Crescent London, SW1X 0NA,

Previous Addresses

5th Floor, St Albans House 57-59 Haymarket, St James's London SW1Y 4QX England
From: 29 April 2021To: 14 May 2025
Michelin House 3rd Floor 81 Fulham Road London SW3 6rd
From: 9 June 2016To: 29 April 2021
Timeline

47 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Capital Update
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Feb 23
Capital Update
Mar 23
Director Left
Apr 23
Share Buyback
Jun 23
Share Issue
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Feb 26
Funding Round
Feb 26
35
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DAVIS, Rayhan Robin Roy

Active
50 Hans Crescent, LondonSW1X 0NA
Born June 1979
Director
Appointed 09 Jun 2016

MARTISEK, Peter

Active
50 Hans Crescent, LondonSW1X 0NA
Born August 1981
Director
Appointed 14 Jun 2024

MCLAIN, Adam Michael

Active
50 Hans Crescent, LondonSW1X 0NA
Born July 1977
Director
Appointed 09 Jun 2016

MURPHY, Paul

Active
50 Hans Crescent, LondonSW1X 0NA
Born October 1978
Director
Appointed 14 Jun 2024

PEERBOLTE, Joram Lietaert

Active
50 Hans Crescent, LondonSW1X 0NA
Born June 1972
Director
Appointed 13 Dec 2022

TIELEMAN, Anne-Bart

Active
50 Hans Crescent, LondonSW1X 0NA
Born September 1963
Director
Appointed 07 Apr 2017

TURNER, Nigel Owen

Active
50 Hans Crescent, LondonSW1X 0NA
Born August 1958
Director
Appointed 07 Apr 2017

MILLET, Julien Marc Alfred, Mr.

Resigned
57-59 Haymarket, St James's, LondonSW1Y 4QX
Born June 1983
Director
Appointed 10 Feb 2017
Resigned 20 Apr 2023

Persons with significant control

1

St Albans House, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

102

Replacement Filing Of Confirmation Statement With Made Up Date
3 April 2026
RP01CS01RP01CS01
Legacy
30 March 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Confirmation Statement
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 February 2024
SH04Notice of Sale or Transfer under s727
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2024
PSC09Update to PSC Statements
Capital Alter Shares Consolidation
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2023
RESOLUTIONSResolutions
Memorandum Articles
29 November 2023
MAMA
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Legacy
21 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Memorandum Articles
28 March 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
23 March 2023
SH19Statement of Capital
Legacy
23 March 2023
SH20SH20
Legacy
23 March 2023
CAP-SSCAP-SS
Resolution
23 March 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
7 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Legacy
3 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2017
SH19Statement of Capital
Legacy
3 April 2017
CAP-SSCAP-SS
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
23 February 2017
SH14Notice of Redenomination
Capital Alter Shares Consolidation
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
1 November 2016
AA01Change of Accounting Reference Date
Resolution
13 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
9 June 2016
NEWINCIncorporation