Background WavePink WaveYellow Wave

TRUESIGHT VENTURES LIMITED (11640831)

TRUESIGHT VENTURES LIMITED (11640831) is an active UK company. incorporated on 24 October 2018. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TRUESIGHT VENTURES LIMITED has been registered for 7 years. Current directors include TIKHTUROV, Igor, TIKHTUROV, Oleg.

Company Number
11640831
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
TIKHTUROV, Igor, TIKHTUROV, Oleg
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUESIGHT VENTURES LIMITED

TRUESIGHT VENTURES LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TRUESIGHT VENTURES LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11640831

LTD Company

Age

7 Years

Incorporated 24 October 2018

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
From: 24 October 2018To: 1 February 2020
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Sept 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WELLCO SECRETARIES LTD

Active
Claremont Lane, EsherKT10 9FQ
Corporate secretary
Appointed 24 Oct 2018

TIKHTUROV, Igor

Active
Claremont Lane, EsherKT10 9FQ
Born January 1992
Director
Appointed 24 Oct 2018

TIKHTUROV, Oleg

Active
Claremont Lane, EsherKT10 9FQ
Born January 1988
Director
Appointed 24 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Owen Francis Lynch

Ceased
Libreation House, St HelierJE1 1GL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018
Ceased 28 May 2019

Mr Igor Tikhturov

Active
Claremont Lane, EsherKT10 9FQ
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Oct 2018

Mr Oleg Tikhturov

Active
Claremont Lane, EsherKT10 9FQ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Oct 2018

Mr Hampus Monthan Nordenskjold

Active
Claremont Lane, EsherKT10 9FQ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2018
NEWINCIncorporation