Background WavePink WaveYellow Wave

TRUEMAN HOLDCO LIMITED (11106461)

TRUEMAN HOLDCO LIMITED (11106461) is an active UK company. incorporated on 11 December 2017. with registered office in Letchworth Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. TRUEMAN HOLDCO LIMITED has been registered for 8 years. Current directors include BUTLER, David Thomas, ENRIGHT, Matthew Jonathan, FARRELL, Jim and 3 others.

Company Number
11106461
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
C/O Hanmere, Letchworth Garden City, SG6 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
BUTLER, David Thomas, ENRIGHT, Matthew Jonathan, FARRELL, Jim, LENNON, David, ROONEY, Mark Anthony, SMITH, Gregory Marcus
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUEMAN HOLDCO LIMITED

TRUEMAN HOLDCO LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Letchworth Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. TRUEMAN HOLDCO LIMITED was registered 8 years ago.(SIC: 82920)

Status

active

Active since 8 years ago

Company No

11106461

LTD Company

Age

8 Years

Incorporated 11 December 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 5 December 2025 (3 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

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

Previous Addresses

31 Southampton Row London WC1B 5HJ United Kingdom
From: 3 May 2018To: 29 May 2018
Blackhorse Road Letchworth Herts SG6 1HD
From: 26 January 2018To: 3 May 2018
11 Staple Inn London WC1V 7QH United Kingdom
From: 11 December 2017To: 26 January 2018
Timeline

49 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 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
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Feb 18
Director Joined
Jun 18
Funding Round
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Dec 19
Capital Reduction
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Mar 21
Capital Reduction
Mar 21
Loan Secured
Mar 21
Share Buyback
Apr 21
Funding Round
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Apr 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
13
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

FARRELL, Jim

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Secretary
Appointed 15 Mar 2018

BUTLER, David Thomas

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

ENRIGHT, Matthew Jonathan

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born November 1978
Director
Appointed 27 Sept 2023

FARRELL, Jim

Active
Blackhorse Road, Letchworth Garden CitySG6 1HD
Born October 1970
Director
Appointed 19 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 21 Dec 2021

SMITH, Gregory Marcus

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

HARRIES, Stewart

Resigned
Blackhorse Road, LetchworthSG6 1HD
Secretary
Appointed 09 Feb 2018
Resigned 15 Mar 2018

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 22 Dec 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 11 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

1

0 Active
1 Ceased
Southampton Row, LondonWC1B 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

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
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 April 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
16 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
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
10 December 2021
CS01Confirmation Statement
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Memorandum Articles
11 April 2021
MAMA
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
18 December 2019
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2019
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
15 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2019
RP04SH01RP04SH01
Capital Cancellation Shares
30 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Resolution
25 January 2018
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Incorporation Company
11 December 2017
NEWINCIncorporation