Background WavePink WaveYellow Wave

TRUSKO DEVELOPMENTS LTD (13049345)

TRUSKO DEVELOPMENTS LTD (13049345) is an active UK company. incorporated on 27 November 2020. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TRUSKO DEVELOPMENTS LTD has been registered for 5 years. Current directors include O'CONNOR, Quintin Anthony.

Company Number
13049345
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Suite 5 Goldlay House, Chelmsford, CM2 7PR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'CONNOR, Quintin Anthony
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSKO DEVELOPMENTS LTD

TRUSKO DEVELOPMENTS LTD is an active company incorporated on 27 November 2020 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TRUSKO DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 5 years ago

Company No

13049345

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

TRUVEX CONSULTANTS LTD
From: 19 September 2025To: 4 November 2025
TRUSKO DEVELOPMENTS LTD
From: 27 November 2020To: 19 September 2025
Contact
Address

Suite 5 Goldlay House 114 Parkway Chelmsford, CM2 7PR,

Previous Addresses

1-3 High Street Essex Dunmow CM6 1UU United Kingdom
From: 27 November 2020To: 25 August 2023
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Oct 24
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

O'CONNOR, Quintin Anthony

Active
Goldlay House, ChelmsfordCM2 7PR
Born September 1983
Director
Appointed 11 Sept 2023

LILLYWHITE, Christine

Resigned
Goldlay House, ChelmsfordCM2 7PR
Secretary
Appointed 30 Nov 2022
Resigned 05 Jan 2026

O'CONNOR, Barry

Resigned
High Street, DunmowCM6 1UU
Secretary
Appointed 27 Nov 2020
Resigned 30 Nov 2022

VARGHESE, Jobi

Resigned
Goldlay, ChelmsfordCM2 7PR
Secretary
Appointed 21 May 2024
Resigned 28 Aug 2025

LILLYWHITE, Christine

Resigned
Goldlay House, ChelmsfordCM2 7PR
Born February 1983
Director
Appointed 21 Feb 2024
Resigned 05 Jan 2026

O'CONNOR, Barry Michael

Resigned
Goldlay House, ChelmsfordCM2 7PR
Born December 1980
Director
Appointed 20 Dec 2023
Resigned 21 Feb 2024

O'CONNOR, Barry Michael

Resigned
High Street, DunmowCM6 1UU
Born December 1980
Director
Appointed 27 Nov 2020
Resigned 11 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Goldlay House, ChelmsfordCM2 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2023

Mr Barry Michael O'Connor

Ceased
High Street, DunmowCM6 1UU
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Nov 2020
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Certificate Change Of Name Company
4 November 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Incorporation Company
27 November 2020
NEWINCIncorporation