Background WavePink WaveYellow Wave

TRUVA TRUSTEES 1 LIMITED (14181555)

TRUVA TRUSTEES 1 LIMITED (14181555) is an active UK company. incorporated on 20 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRUVA TRUSTEES 1 LIMITED has been registered for 3 years. Current directors include BEACH, Daniel, DENIZ, Alper.

Company Number
14181555
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
Fourth Floor, London, WC2E 9ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEACH, Daniel, DENIZ, Alper
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUVA TRUSTEES 1 LIMITED

TRUVA TRUSTEES 1 LIMITED is an active company incorporated on 20 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRUVA TRUSTEES 1 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14181555

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

TRUVA TRUSTEES 10 LIMITED
From: 20 June 2022To: 12 March 2024
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: 20 June 2022To: 15 June 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Oct 22
Director Joined
Jan 23
Owner Exit
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEACH, Daniel

Active
30 Bedford Street, LondonWC2E 9ED
Born September 1971
Director
Appointed 25 Jan 2023

DENIZ, Alper

Active
30 Bedford Street, LondonWC2E 9ED
Born June 1973
Director
Appointed 20 Jun 2022

COLLIER, Bourn

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born May 1982
Director
Appointed 20 Jun 2022
Resigned 06 Oct 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 06 Feb 2025
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 20 Jun 2022
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
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 Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director 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
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Incorporation Company
20 June 2022
NEWINCIncorporation