Company NameTruelove Limited
DirectorKay Truelove
Company StatusActive
Company Number04641507
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKay Truelove
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House Water Lane
Wilmslow
SK9 5BB
Secretary NameMr Matthew James Scott Barratt
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCamellia House Water Lane
Wilmslow
Cheshire
SK9 5BB

Location

Registered AddressCamellia House
Water Lane
Wilmslow
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kay Truelove
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 March 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
29 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
16 August 2018Director's details changed for Kay Truelove on 16 August 2018 (2 pages)
16 August 2018Change of details for Mrs Kay Truelove as a person with significant control on 16 August 2018 (2 pages)
14 June 2018Registered office address changed from C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England to Camellia House Water Lane Wilmslow SK9 5BB on 14 June 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
17 December 2015Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE England to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 17 December 2015 (1 page)
17 December 2015Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE England to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 17 December 2015 (1 page)
22 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
22 September 2015Registered office address changed from Camellia House Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Camellia House Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 22 September 2015 (1 page)
22 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 May 2013Termination of appointment of Matthew Barratt as a secretary (1 page)
21 May 2013Termination of appointment of Matthew Barratt as a secretary (1 page)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
16 February 2012Secretary's details changed for Mr Matthew James Scott Barratt on 16 February 2012 (1 page)
16 February 2012Director's details changed for Kay Truelove on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Kay Truelove on 16 February 2012 (2 pages)
16 February 2012Secretary's details changed for Mr Matthew James Scott Barratt on 16 February 2012 (1 page)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Registered office address changed from 4Th Floor Lancastrian Building Talbot Road Old Trafford Manchester M32 0FP on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 4Th Floor Lancastrian Building Talbot Road Old Trafford Manchester M32 0FP on 7 February 2012 (1 page)
7 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2012Registered office address changed from 4Th Floor Lancastrian Building Talbot Road Old Trafford Manchester M32 0FP on 7 February 2012 (1 page)
7 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 February 2010Director's details changed for Kay Truelove on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Kay Truelove on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Kay Truelove on 9 February 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 February 2007Return made up to 20/01/07; full list of members (2 pages)
16 February 2007Return made up to 20/01/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 March 2006Return made up to 20/01/06; full list of members (6 pages)
7 March 2006Return made up to 20/01/06; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 April 2004Return made up to 20/01/04; full list of members (6 pages)
7 April 2004Return made up to 20/01/04; full list of members (6 pages)
24 February 2003Company name changed tarrco one LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed tarrco one LIMITED\certificate issued on 24/02/03 (2 pages)
20 January 2003Incorporation (19 pages)
20 January 2003Incorporation (19 pages)