Background WavePink WaveYellow Wave

TRUEMAN PARENT A LIMITED (10827768)

TRUEMAN PARENT A LIMITED (10827768) is an active UK company. incorporated on 20 June 2017. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TRUEMAN PARENT A LIMITED has been registered for 8 years. Current directors include BUTLER, David Thomas, FARRELL, Jim, LENNON, David and 2 others.

Company Number
10827768
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
C/O Hanmere, Letchworth Garden City, SG6 1HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BUTLER, David Thomas, FARRELL, Jim, LENNON, David, ROONEY, Mark Anthony, SMITH, Gregory Marcus
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUEMAN PARENT A LIMITED

TRUEMAN PARENT A LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TRUEMAN PARENT A LIMITED was registered 8 years ago.(SIC: 22290)

Status

active

Active since 8 years ago

Company No

10827768

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Hanmere Blackhorse Road Letchworth Garden City, SG6 1HD,

Previous Addresses

Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW United Kingdom
From: 20 June 2017To: 28 June 2018
Timeline

40 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Update
Jan 18
Funding Round
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Apr 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BUTLER, David Thomas

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born April 1986
Director
Appointed 27 Sept 2023

FARRELL, Jim

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born October 1970
Director
Appointed 28 Jun 2018

LENNON, David

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born July 1966
Director
Appointed 22 Dec 2017

ROONEY, Mark Anthony

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born December 1962
Director
Appointed 27 Sept 2023

SMITH, Gregory Marcus

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born March 1989
Director
Appointed 28 Nov 2025

BILLIMORIA, Zerxis Hoshang

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born July 1990
Director
Appointed 27 Jun 2022
Resigned 27 Sept 2023

BUTLER, David

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born April 1986
Director
Appointed 13 Aug 2020
Resigned 27 Jun 2022

FOREMAN, Martin John

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born September 1946
Director
Appointed 20 Jun 2017
Resigned 08 Jul 2019

KHAN, Mushtaq

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born July 1959
Director
Appointed 22 Dec 2017
Resigned 03 Aug 2020

MORRIS, Glen Raymond

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born September 1963
Director
Appointed 22 Dec 2017
Resigned 27 Sept 2023

PHIPPS, Tom

Resigned
Southampton Row, LondonWC1B 5HJ
Born August 1973
Director
Appointed 22 Dec 2017
Resigned 13 Aug 2020

SHEFFIELD, Alexander Charles Winter

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born July 1977
Director
Appointed 27 Sept 2023
Resigned 28 Nov 2025

SHEFFIELD, Alexander Charles Winter

Resigned
Southampton Row, LondonWC1B 5HJ
Born July 1977
Director
Appointed 22 Dec 2017
Resigned 21 Dec 2021

WESTON, Philip Richard

Resigned
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born May 1966
Director
Appointed 21 Dec 2021
Resigned 27 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Blackhorse Road, Letchworth Garden CitySG6 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2021
Blackhorse Road, Letchworth Garden CitySG6 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Ceased 18 Mar 2021

Mr Martin John Foreman

Ceased
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2017
Ceased 22 Dec 2017
Lincoln's Inn Fields, LondonWC2A 3LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 April 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Legacy
26 July 2021
ANNOTATIONANNOTATION
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Memorandum Articles
12 January 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
5 January 2018
SH19Statement of Capital
Legacy
5 January 2018
CAP-SSCAP-SS
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
23 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 June 2017
NEWINCIncorporation