Background WavePink WaveYellow Wave

TRUVA LEGAL SERVICES LIMITED (13144884)

TRUVA LEGAL SERVICES LIMITED (13144884) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TRUVA LEGAL SERVICES LIMITED has been registered for 5 years. Current directors include DENIZ, Alper.

Company Number
13144884
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
Fourth Floor, London, WC2E 9ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DENIZ, Alper
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUVA LEGAL SERVICES LIMITED

TRUVA LEGAL SERVICES LIMITED is an active company incorporated on 19 January 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TRUVA LEGAL SERVICES LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

13144884

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Fourth Floor 30 Bedford Street London, WC2E 9ED,

Previous Addresses

Third Floor 30 Bedford Street London WC2E 9ED England
From: 15 June 2023To: 12 February 2026
1 Northumberland Avenue London WC2N 5BW England
From: 25 October 2021To: 15 June 2023
85 Great Portland Street, First Floor London W1W 7LT United Kingdom
From: 19 January 2021To: 25 October 2021
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Nov 21
Director Left
May 22
Owner Exit
Jun 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DENIZ, Alper

Active
30 Bedford Street, LondonWC2E 9ED
Born June 1973
Director
Appointed 19 Jan 2021

EGAN, David

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Director
Appointed 19 Jan 2021
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased
30 Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Alper Deniz

Ceased
Northumberland Avenue, LondonWC2N 5BW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 31 May 2022

Mr David Egan

Ceased
Great Portland Street, First Floor, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Incorporation Company
19 January 2021
NEWINCIncorporation