TRU HEADZ LIMITED
Overview
| Company Name | TRU HEADZ LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04869908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRU HEADZ LIMITED?
- Performing arts (90010) / Arts, entertainment and recreation
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is TRU HEADZ LIMITED located?
| Registered Office Address | 303 The Pillbox 115 Coventry Road E2 6GH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRU HEADZ LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRU HEADZ LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for TRU HEADZ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Oyston as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Appointment of Nicholas David Lawrence as a director on Dec 11, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr David Oyston on Mar 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony David Crook as a director on Nov 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Oyston as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with updates | 4 pages | CS01 | ||
Cessation of Clifford Joseph Price as a person with significant control on Aug 22, 2019 | 1 pages | PSC07 | ||
Notification of Golden Artisan Holdings Pte.Ltd as a person with significant control on Aug 22, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Clifford Joseph Price as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Appointment of Mr Anthony Crook as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 303 the Pillbox 115 Coventry Road London E2 6GH on Oct 16, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of TRU HEADZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Nicholas David | Director | 115 Coventry Road E2 6GH London 303 The Pillbox England | England | British | 343460810001 | |||||
| PRICE, Clifford John | Secretary | Chancery House 53-64 Chancery Lane WC2A 1QS London 4th Floor, East Wing England | 148056210001 | |||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CROOK, Anthony David | Director | 115 Coventry Road E2 6GH London 303 The Pillbox England | United Kingdom | British | 263981050001 | |||||
| OYSTON, David | Director | 115 Coventry Road E2 6GH London 303 The Pillbox England | England | British | 235567290005 | |||||
| PRICE, Clifford Joseph | Director | 115 Coventry Road E2 6GH London 303 The Pillbox England | England | British | 45764610004 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TRU HEADZ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Golden Artisan Holdings Pte.Ltd | Aug 22, 2019 | #19-08 Prudential Tower Singapore 049712 30 Cecil Street Singapore | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clifford Joseph Price | Aug 18, 2016 | 115 Coventry Road E2 6GH London 303 The Pillbox England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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