Background WavePink WaveYellow Wave

TRUE TONE HEARING SOLUTIONS LTD (12785131)

TRUE TONE HEARING SOLUTIONS LTD (12785131) is an active UK company. incorporated on 1 August 2020. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). TRUE TONE HEARING SOLUTIONS LTD has been registered for 5 years. Current directors include FITZPATRICK, Conor Joseph, MURPHY, David William.

Company Number
12785131
Status
active
Type
ltd
Incorporated
1 August 2020
Age
5 years
Address
Unit 310 India Mills, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
FITZPATRICK, Conor Joseph, MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE TONE HEARING SOLUTIONS LTD

TRUE TONE HEARING SOLUTIONS LTD is an active company incorporated on 1 August 2020 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). TRUE TONE HEARING SOLUTIONS LTD was registered 5 years ago.(SIC: 47741)

Status

active

Active since 5 years ago

Company No

12785131

LTD Company

Age

5 Years

Incorporated 1 August 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 310 India Mills Bolton Road Darwen, BB3 1AE,

Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Sept 21
Director Joined
Sept 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FITZPATRICK, Conor Joseph

Active
India Mills, DarwenBB3 1AE
Born March 1977
Director
Appointed 25 Aug 2021

MURPHY, David William

Active
India Mills, DarwenBB3 1AE
Born November 1971
Director
Appointed 01 Aug 2020

Persons with significant control

2

Mr Conor Joseph Fitzpatrick

Active
India Mills, DarwenBB3 1AE
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021
India Mills, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2020
NEWINCIncorporation