TRUSSLE LAB LTD
Overview
| Company Name | TRUSSLE LAB LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09459339 |
| 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 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 Address | No |
What are the latest accounts for TRUSSLE LAB LTD?
| 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 TRUSSLE LAB LTD?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for TRUSSLE LAB LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Appointment of Mr Edward Michael Rumble as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Elliott James Vigar as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Babak Ismayil as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Calamari as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Ryan as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 16, 2025 | 1 pages | TM02 | ||||||||||
Notification of Onedome Finance Ltd as a person with significant control on Sep 16, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Better Finance Ltd as a person with significant control on Sep 16, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital on Sep 04, 2025
| 9 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Gary Lamont as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Change of details for Better Finance Ltd as a person with significant control on Oct 02, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Kevin Ryan on Aug 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Divya Aathresh as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nneka Ukpai as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Who are the officers of TRUSSLE LAB LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ISMAYIL, Babak | Director | Wellington Street CF11 9BE Cardiff 1st Floor, Wellington House, Wales | England | British | 186556430001 | |||||||||
| RUMBLE, Edward Michael | Director | Wellington Street CF11 9BE Cardiff 1st Floor, Wellington House, Wales | England | British | 141982350001 | |||||||||
| VIGAR, Elliott James | Director | Wellington Street CF11 9BE Cardiff 1st Floor, Wellington House, Wales | United Kingdom | British | 315304760001 | |||||||||
| BROWN, Leah Nichelle-Marie | Secretary | Dufferin Street EC1Y 8NA London 1-3 England | 271740480001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| AATHRESH, Divya | Director | 51 Eastcheap EC3M 1DT London 5th Floor United Kingdom | United States | Indian | 289113970001 | |||||||||
| BODAS, Rohit | Director | Dufferin Street EC1Y 8NA London 1-3 England | United States | American | 252190260001 | |||||||||
| BUTT, Faisal Shahid | Director | Wickhurst Lane Broadbridge Heath RH12 3LZ Horsham Anova House West Sussex England | England | British,Belgian,Pakistani | 156402330002 | |||||||||
| CALAMARI, Nicholas John | Director | Wellington Street CF11 9BE Cardiff 1st Floor, Wellington House, Wales | United States | American | 289113980001 | |||||||||
| GALORE, Jonathan | Director | Dufferin Street EC1Y 8NA London 1-3 England | United Kingdom | British | 184089690001 | |||||||||
| LAMONT, Michael Gary | Director | Albion Mills 18 East Tenter Street E1 8DN London 2nd Floor United Kingdom | United Kingdom | American | 271278080003 | |||||||||
| LARKIN, Ian David, Mr. | Director | Dufferin Street EC1Y 8NA London 1-3 England | England | Irish | 187338620001 | |||||||||
| LAURENTIUS VLAAR, Radboud Richardus | Director | Fore Street EC2Y 5EJ London 1 England | Netherlands | Dutch | 232550440001 | |||||||||
| MALHI, Ishaan | Director | 61 Camp Road SL9 7PG Gerrards Cross Edams United Kingdom | England | British | 193107720001 | |||||||||
| MANN, Anna | Director | Dufferin Street EC1Y 8NA London 1-3 England | United States | American | 289113960001 | |||||||||
| PREGEL, Fabian | Director | Dufferin Street EC1Y 8NA London 1-3 England | United Kingdom | British,German | 223522380001 | |||||||||
| RYAN, Kevin | Director | Wellington Street CF11 9BE Cardiff 1st Floor, Wellington House, Wales | United States | American | 289113950003 | |||||||||
| UKPAI, Nneka | Director | World Trade Center, 175 Greenwich Street 59th Floor 10007 New York 3 New York United States | United States | American | 296847430001 | |||||||||
| WILLIAMS, Simon James | Director | Dufferin Street EC1Y 8NA London 1-3 England | England | British | 258438830001 |
Who are the persons with significant control of TRUSSLE LAB LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onedome Finance Ltd | Sep 16, 2025 | 4400 Parkway Whiteley PO15 7FJ Fareham Cmme - 3 Turnberry House Hants England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Better Finance Ltd | Sep 03, 2021 | Albion Mills 18 East Tenter Street E1 8DN London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ishaan Malhi | 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
| |||||||||||||
What are the latest statements on persons with significant control for TRUSSLE LAB LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2018 | Sep 03, 2021 | The 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