Background WavePink WaveYellow Wave

TRUVA TRUST CORPORATION PLC (13327899)

TRUVA TRUST CORPORATION PLC (13327899) is an active UK company. incorporated on 12 April 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRUVA TRUST CORPORATION PLC has been registered for 4 years. Current directors include DENIZ, Alper, TRUVA CORPORATE ADMINISTRATION LIMITED.

Company Number
13327899
Status
active
Type
plc
Incorporated
12 April 2021
Age
4 years
Address
Fourth Floor, London, WC2E 9ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENIZ, Alper, TRUVA CORPORATE ADMINISTRATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUVA TRUST CORPORATION PLC

TRUVA TRUST CORPORATION PLC is an active company incorporated on 12 April 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRUVA TRUST CORPORATION PLC was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13327899

PLC Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 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: 12 April 2021To: 25 October 2021
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Owner Exit
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TRUVA CORPORATE ADMINISTRATION LIMITED

Active
30 Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 12 Apr 2021

DENIZ, Alper

Active
30 Bedford Street, LondonWC2E 9ED
Born June 1973
Director
Appointed 12 Apr 2021

TRUVA CORPORATE ADMINISTRATION LIMITED

Active
30 Bedford Street, LondonWC2E 9ED
Corporate director
Appointed 27 Mar 2023

AMOS, Rachel

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born January 1970
Director
Appointed 06 Oct 2022
Resigned 27 Mar 2023

BEACH, Daniel

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born September 1971
Director
Appointed 12 Apr 2021
Resigned 07 Sept 2021

COLLIER, Bourn

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born May 1982
Director
Appointed 07 Sept 2021
Resigned 06 Oct 2022

EGAN, David Camillus

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born January 1971
Director
Appointed 07 Sept 2021
Resigned 05 Feb 2022

Persons with significant control

2

1 Active
1 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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

37

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
Change Corporate Director Company With Change Date
12 February 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
15 June 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 June 2023
CH04Change of Corporate Secretary Details
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
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 March 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 May 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2021
AP01Appointment of Director
Legacy
28 April 2021
CERT8ACERT8A
Application Trading Certificate
28 April 2021
SH50SH50
Incorporation Company
12 April 2021
NEWINCIncorporation