TRUSSLE LAB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRUSSLE LAB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09459339
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRUSSLE LAB LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is TRUSSLE LAB LTD located?

    Registered Office Address
    1st Floor, Wellington House,
    Wellington Street
    CF11 9BE Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRUSSLE LAB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRUSSLE LAB LTD?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for TRUSSLE LAB LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Appointment of Mr Edward Michael Rumble as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Elliott James Vigar as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Babak Ismayil as a director on Sep 16, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Calamari as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Kevin Ryan as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 16, 2025

    1 pagesTM02

    Notification of Onedome Finance Ltd as a person with significant control on Sep 16, 2025

    2 pagesPSC02

    Cessation of Better Finance Ltd as a person with significant control on Sep 16, 2025

    1 pagesPSC07

    Statement of capital on Sep 04, 2025

    • Capital: GBP 364.3189
    9 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 30/07/2025
    RES13

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales to 1st Floor, Wellington House, Wellington Street Cardiff CF11 9BE on Jun 05, 2025

    1 pagesAD01

    Registered office address changed from 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN United Kingdom to 12 Cathedral Road Cardiff CF11 9LJ on Jun 05, 2025

    1 pagesAD01

    Termination of appointment of Michael Gary Lamont as a director on Feb 06, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Change of details for Better Finance Ltd as a person with significant control on Oct 02, 2024

    2 pagesPSC05

    Registered office address changed from 5th Floor 51 Eastcheap London EC3M 1DT United Kingdom to 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN on Oct 01, 2024

    1 pagesAD01

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Kevin Ryan on Aug 01, 2023

    2 pagesCH01

    Termination of appointment of Divya Aathresh as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Nneka Ukpai as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Who are the officers of TRUSSLE LAB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISMAYIL, Babak
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    Director
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    EnglandBritish186556430001
    RUMBLE, Edward Michael
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    Director
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    EnglandBritish141982350001
    VIGAR, Elliott James
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    Director
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    United KingdomBritish315304760001
    BROWN, Leah Nichelle-Marie
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Secretary
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    271740480001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AATHRESH, Divya
    51 Eastcheap
    EC3M 1DT London
    5th Floor
    United Kingdom
    Director
    51 Eastcheap
    EC3M 1DT London
    5th Floor
    United Kingdom
    United StatesIndian289113970001
    BODAS, Rohit
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Director
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    United StatesAmerican252190260001
    BUTT, Faisal Shahid
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    England
    Director
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    England
    EnglandBritish,Belgian,Pakistani156402330002
    CALAMARI, Nicholas John
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    Director
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    United StatesAmerican289113980001
    GALORE, Jonathan
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Director
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    United KingdomBritish184089690001
    LAMONT, Michael Gary
    Albion Mills
    18 East Tenter Street
    E1 8DN London
    2nd Floor
    United Kingdom
    Director
    Albion Mills
    18 East Tenter Street
    E1 8DN London
    2nd Floor
    United Kingdom
    United KingdomAmerican271278080003
    LARKIN, Ian David, Mr.
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Director
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    EnglandIrish187338620001
    LAURENTIUS VLAAR, Radboud Richardus
    Fore Street
    EC2Y 5EJ London
    1
    England
    Director
    Fore Street
    EC2Y 5EJ London
    1
    England
    NetherlandsDutch232550440001
    MALHI, Ishaan
    61 Camp Road
    SL9 7PG Gerrards Cross
    Edams
    United Kingdom
    Director
    61 Camp Road
    SL9 7PG Gerrards Cross
    Edams
    United Kingdom
    EnglandBritish193107720001
    MANN, Anna
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Director
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    United StatesAmerican289113960001
    PREGEL, Fabian
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Director
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    United KingdomBritish,German223522380001
    RYAN, Kevin
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    Director
    Wellington Street
    CF11 9BE Cardiff
    1st Floor, Wellington House,
    Wales
    United StatesAmerican289113950003
    UKPAI, Nneka
    World Trade Center, 175 Greenwich Street
    59th Floor
    10007 New York
    3
    New York
    United States
    Director
    World Trade Center, 175 Greenwich Street
    59th Floor
    10007 New York
    3
    New York
    United States
    United StatesAmerican296847430001
    WILLIAMS, Simon James
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    Director
    Dufferin Street
    EC1Y 8NA London
    1-3
    England
    EnglandBritish258438830001

    Who are the persons with significant control of TRUSSLE LAB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onedome Finance Ltd
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Cmme - 3 Turnberry House
    Hants
    England
    Sep 16, 2025
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Cmme - 3 Turnberry House
    Hants
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number14507263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Better Finance Ltd
    Albion Mills
    18 East Tenter Street
    E1 8DN London
    2nd Floor
    United Kingdom
    Sep 03, 2021
    Albion Mills
    18 East Tenter Street
    E1 8DN London
    2nd Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Register
    Registration Number12582443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ishaan Malhi
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TRUSSLE LAB LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2018Sep 03, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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