Background WavePink WaveYellow Wave

TRULY GROUP LIMITED (10355694)

TRULY GROUP LIMITED (10355694) is an active UK company. incorporated on 1 September 2016. with registered office in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRULY GROUP LIMITED has been registered for 9 years. Current directors include CAPP, Tara Jayne, JONES, Peter David.

Company Number
10355694
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAPP, Tara Jayne, JONES, Peter David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRULY GROUP LIMITED

TRULY GROUP LIMITED is an active company incorporated on 1 September 2016 with the registered office located in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRULY GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10355694

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom
From: 1 September 2016To: 4 February 2025
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
May 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Share Issue
Mar 21
Funding Round
Mar 21
Owner Exit
May 22
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 01 Sept 2016

CAPP, Tara Jayne

Active
Globe Business Park,, Marlow,SL7 1EY
Born May 1975
Director
Appointed 01 Sept 2016

JONES, Peter David

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966
Director
Appointed 31 Mar 2018

BALDWIN, Holly Marie

Resigned
Paynes Park, HitchinSG5 1EH
Born February 1981
Director
Appointed 01 Sept 2016
Resigned 10 Oct 2018

FOSTER, Kelly Louise

Resigned
Paynes Park, HitchinSG5 1EH
Born May 1978
Director
Appointed 01 Sept 2016
Resigned 10 Oct 2018

Persons with significant control

5

1 Active
4 Ceased

Tara Jayne Capp

Active
Globe Business Park,, Marlow,SL7 1EY
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Peter David Jones

Ceased
Third Avenue,, MarlowSL7 1EY
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Ceased 13 Jul 2023
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Ceased 13 Jul 2023

Tara Jayne Capp

Ceased
Third Avenue,, MarlowSL7 1EY
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 02 Mar 2021

Mrs Holly Marie Baldwin

Ceased
Paynes Park, HitchinSG5 1EH
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Memorandum Articles
5 July 2018
MAMA
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Incorporation Company
1 September 2016
NEWINCIncorporation