Background WavePink WaveYellow Wave

BX TRU LIMITED (12137467)

BX TRU LIMITED (12137467) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BX TRU LIMITED has been registered for 6 years. Current directors include GIBBS, Andre, HALL, Morwenna, MILLER, Craig Terence and 3 others.

Company Number
12137467
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIBBS, Andre, HALL, Morwenna, MILLER, Craig Terence, POLAINE, Naisha Andrea Denise, WARD, Luke Alexander, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BX TRU LIMITED

BX TRU LIMITED is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BX TRU LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12137467

LTD Company

Age

6 Years

Incorporated 2 August 2019

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AR BXS TRU LIMITED
From: 2 August 2019To: 22 December 2020
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 19 Feb 2020

GIBBS, Andre

Active
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 02 Aug 2019

HALL, Morwenna

Active
Stable Street, LondonN1C 4AB
Born November 1982
Director
Appointed 18 Oct 2024

MILLER, Craig Terence

Active
Oakleigh Road Depot, LondonN11 1HJ
Born August 1974
Director
Appointed 26 Jun 2024

POLAINE, Naisha Andrea Denise

Active
Stable Street, LondonN1C 4AB
Born August 1968
Director
Appointed 31 Mar 2025

WARD, Luke Alexander

Active
Stable Street, LondonN1C 4AB
Born August 1983
Director
Appointed 17 Feb 2022

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 02 Aug 2019

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 02 Aug 2019
Resigned 19 Feb 2020

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 26 Mar 2020
Resigned 14 Dec 2020

MCDONALD, Stephen Robert

Resigned
Stable Street, LondonN1C 4AB
Born December 1959
Director
Appointed 14 Dec 2020
Resigned 08 Apr 2024

MERCER, Karen

Resigned
2 Bristol Avenue, LondonNW9 4EW
Born March 1973
Director
Appointed 14 Dec 2020
Resigned 17 Feb 2022

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 02 Aug 2019
Resigned 18 Oct 2024

SHAW, Catherine Ann

Resigned
Stable Street, LondonN1C 4AB
Born March 1972
Director
Appointed 14 Dec 2020
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 14 Dec 2020
Bristol Avenue, LondonNW9 4EW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 14 Dec 2020
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 02 Aug 2019
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Resolution
22 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation