Background WavePink WaveYellow Wave

TRUECREST LTD (10272319)

TRUECREST LTD (10272319) is an active UK company. incorporated on 11 July 2016. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TRUECREST LTD has been registered for 9 years. Current directors include AL ZAITER, Ahmed.

Company Number
10272319
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AL ZAITER, Ahmed
SIC Codes
70229, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUECREST LTD

TRUECREST LTD is an active company incorporated on 11 July 2016 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TRUECREST LTD was registered 9 years ago.(SIC: 70229, 78300)

Status

active

Active since 9 years ago

Company No

10272319

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SGP HRPAYROLL LIMITED
From: 12 April 2019To: 28 January 2026
SGP PAYROLL LIMITED
From: 3 July 2017To: 12 April 2019
SOVEREIGN GLOBAL PAYROLL LTD
From: 11 July 2016To: 3 July 2017
Contact
Address

Kingfisher House 2 Kingfisher Way Stockton-On-Tees, TS18 3EX,

Previous Addresses

Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
From: 17 October 2017To: 1 October 2020
Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England
From: 11 July 2016To: 17 October 2017
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
May 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AL ZAITER, Ahmed

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 01 May 2018

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 11 Jul 2016
Resigned 01 Sept 2024

GIACOMELLO, Samantha

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born March 1972
Director
Appointed 12 Sept 2019
Resigned 01 Oct 2020

GIACOMELLO, Samantha

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born March 1975
Director
Appointed 12 Sept 2019
Resigned 12 Sept 2019

ZUAITER, Mahmoud

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born September 1967
Director
Appointed 12 Sept 2019
Resigned 01 Oct 2020

SGP CAPITAL HOLDING AG

Resigned
Felmis Allee 7-9, Horw
Corporate director
Appointed 12 Sept 2019
Resigned 17 Oct 2019

SGP CAPITAL LTD

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Corporate director
Appointed 17 Oct 2019
Resigned 01 Oct 2020

Persons with significant control

3

2 Active
1 Ceased
2 Kingfisher Way, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023

Mr Ahmed Al Zaiter

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Wynyard Avenue, Wynyard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

51

Certificate Change Of Name Company
28 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Small
12 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Small
26 October 2021
AAMDAAMD
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 October 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 September 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Resolution
3 July 2017
RESOLUTIONSResolutions
Incorporation Company
11 July 2016
NEWINCIncorporation