TRUPHONE LIMITED
Overview
| Company Name | TRUPHONE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04187081 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRUPHONE LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is TRUPHONE LIMITED located?
| Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUPHONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOFTWARE CELLULAR NETWORK LIMITED | Apr 06, 2001 | Apr 06, 2001 |
| LAW 2271 LIMITED | Mar 26, 2001 | Mar 26, 2001 |
What are the latest accounts for TRUPHONE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for TRUPHONE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 09, 2023 |
| Next Confirmation Statement Due | Mar 23, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2022 |
| Overdue | Yes |
What are the latest filings for TRUPHONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 21, 2026 | pages | LIQ03 | ||
Termination of appointment of Dan Soffer as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 36 pages | AM22 | ||
Administrator's progress report | 27 pages | AM10 | ||
Administrator's progress report | 26 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 27 pages | AM10 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Statement of administrator's proposal | 57 pages | AM03 | ||
Registered office address changed from C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 2nd Floor 110 Cannon Street London EC4N 6EU on Jan 31, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Yaron Valler as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rachel Lorraine Chapman as a secretary on Nov 24, 2022 | 1 pages | TM02 | ||
Appointment of Mr Hendrikus Odenhoven as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ralph Steffens as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th on Aug 10, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 09, 2022 with updates | 13 pages | CS01 | ||
Termination of appointment of Andre Pieter Albert De Cort as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Dan Soffer as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 94 pages | AA | ||
Statement of capital following an allotment of shares on Aug 13, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Mar 09, 2021 with updates | 14 pages | CS01 | ||
Secretary's details changed for Mrs Rachel Lorraine Chapman on Apr 01, 2021 | 1 pages | CH03 | ||
Who are the officers of TRUPHONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Jeremy Peter Anthony | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United Kingdom | British | 142409450001 | |||||
| ODENHOVEN, Hendrikus | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | Netherlands | Dutch | 299507130001 | |||||
| ROBINSON, George Edward Silvanus | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | 128110700001 | |||||
| CHAPMAN, Rachel Lorraine | Secretary | 2 Stone Buildings Lincoln's Inn WC2A 3TH London C/O Edwin Coe Llp England | 274279630001 | |||||||
| JONES, Ian Charles | Secretary | Canada Square Canary Wharf E14 5LQ London 25 | 220460800001 | |||||||
| MAPPLEDORAM, Gregory | Secretary | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | 165592160001 | |||||||
| PALMER, Elizabeth | Secretary | Canada Square Canary Wharf E14 5LQ London 25 | 262490160001 | |||||||
| TAGG, Victoria Sachiko Maria | Secretary | Hurst Farm Dairy Lane, Crockham Hill TN8 6RA Edenbridge Kent | British | 66175820001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||
| TJG SECRETARIES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900018860001 | |||||||
| BURKEY, Nathan Anthony | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | United Kingdom | British | 96150450001 | |||||
| CAMPBELL, Alistair James | Director | Eden Park Den Cross TN8 5PW Edenbridge | United Kingdom | British | 111442790002 | |||||
| DAWSON, John Hugh | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 59251210001 | |||||
| DE CORT, Andre Pieter Albert | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | Belgian | 176464070001 | |||||
| FALLON, Ivan Gregory | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | Uk | Irish | 68609380003 | |||||
| FARMER, Mark | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | United Kingdom | British | 66425600003 | |||||
| GORMAN, Christopher Simon | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | Scotland | British | 38525620002 | |||||
| HOLMBERG, Malin Elizabeth | Director | Canada Square Canary Wharf E14 5LQ London 25 | England | Swedish | 245127160001 | |||||
| MAHONEY, James Anthony Brian | Director | Canada Square Canary Wharf E14 5LQ London 25 | England | British | 217437150001 | |||||
| MCMONIGALL, John Phillips | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | United Kingdom | British | 154220150001 | |||||
| MORLAND, Nicholas Charles | Director | Langford Budville TA21 0QU Wellington Chipley Park House Somerset | England | British | 169537250001 | |||||
| PLATTFAUT, Eberhard Walter | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | Germany | German | 140097810002 | |||||
| ROBERTSON, Stephen James | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | United Kingdom | British | 102083800001 | |||||
| SIGMUND, Joerg | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | German | 118818770001 | ||||||
| SOFFER, Dan | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | Israel | Israeli | 291780580001 | |||||
| STEFFENS, Ralph | Director | 2 Stone Buildings Lincoln's Inn WC2A 3TH London C/O Edwin Coe Llp England | England | German | 204466340002 | |||||
| STRAUB, Alexander | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | United Kingdom | German | 94426130001 | |||||
| TAGG, James Peter | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 25473770004 | |||||
| TATYANIN, Pavel | Director | Canada Square Canary Wharf E14 5LQ London 25 | United Kingdom | Russian | 230055040001 | |||||
| UEBERLA, Joerg | Director | Ulrichstr. 40 Icking Bavaria 82057 Germany | German | 118480950001 | ||||||
| VALLER, Yaron | Director | 2 Stone Buildings Lincoln's Inn WC2A 3TH London C/O Edwin Coe Llp England | Germany | Israeli | 238634710001 | |||||
| VAN BREDA, Adrianus Gerrit Jan Coenraad | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | Uk | Dutch | 57404470006 | |||||
| WILSON, Geraldine Mary | Director | Royal Mint Court EC3N 4HJ London 4 United Kingdom | England | Irish | 69570650002 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of TRUPHONE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Tatyana Haykin | Jun 01, 2016 | Canada Square Canary Wharf E14 5LQ London 25 | Yes |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Mr David Davidovich | Jun 01, 2016 | Canada Square Canary Wharf E14 5LQ London 25 | Yes |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Mr Demetris Ioannides | Apr 06, 2016 | Canada Square Canary Wharf E14 5LQ London 25 | Yes |
Nationality: Cypriot Country of Residence: Cyprus | |||
Natures of Control
| |||
| Mr Nicolas Maurice | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 2nd Floor | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Does TRUPHONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0