Company NameTruckout Limited
Company StatusActive
Company Number01500859
CategoryPrivate Limited Company
Incorporation Date10 June 1980(43 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStefanie Beate Korner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 2005(25 years after company formation)
Appointment Duration18 years, 10 months
RoleSales Manager
Correspondence AddressBandehstrasse 24
Munich
D 80638
Foreign
Director NameTatiana Caroline Dorothy Jagelman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(27 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor
62 Oxford Gardens
London
W10 5UN
Director NameOladipo Olumide Babatunde Sonaike
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameDesley Anne Sonaike
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleFreelance Producer
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed26 January 2007(26 years, 7 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameMr David Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years after company formation)
Appointment Duration16 years, 2 months (resigned 28 August 2007)
RoleLecturer
Correspondence Address62 Oxford Gardens
London
W10 5UN
Director NameMr Charles Martin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1992)
RoleBuilding Engineer
Correspondence Address62 Oxford Gardens
London
W10 5UN
Secretary NameMrs Christiane Lewis
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address62 Oxford Gardens
London
W10 5UN
Director NameJohn K O'Brien
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 December 1995)
RoleFund Manager
Correspondence Address62b Oxford Gardens
London
W10 5UN
Director NameStephen Beresford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(16 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2015)
RoleMusician
Correspondence AddressGround Floor Flat East
62 Oxford Gardens
London
W10 5UN
Secretary NameMadeleine Victoria Harper
NationalityBritish
StatusResigned
Appointed01 June 2003(22 years, 12 months after company formation)
Appointment Duration2 years (resigned 24 June 2005)
RoleWeb Designer
Correspondence Address62b Oxford Gardens
London
W10 5UN
Director NameMadeleine Victoria Harper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(24 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 October 2019)
RoleWeb Designer
Correspondence Address62b Oxford Gardens
London
W10 5UN
Director NameMr Stuart Paul Craine
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2010)
RoleLandscape Designer
Correspondence AddressStudio 44, Pall Mall Deposit 124 Barlby Road
London
W10 6BL
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed18 June 2005(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2007)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,013
Cash£1,763

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

18 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 oxford gardens, london, W10, royal borough of kensington & chelsea, title no 452046.
Outstanding
22 October 1980Delivered on: 25 October 1980
Persons entitled: The Royal Borough of Kensington & Chelsea

Classification: Legal charge
Secured details: £30,000 and all monies due or to become due.
Particulars: F/H 62 oxford gardens, london, W10, royal borough of kensington & chelsea, title no 452046.
Outstanding

Filing History

24 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
10 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
5 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 October 2020 (8 pages)
5 October 2021Termination of appointment of Stephen Beresford as a director on 31 July 2015 (1 page)
5 October 2021Termination of appointment of Madeleine Victoria Harper as a director on 15 October 2019 (1 page)
23 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 December 2020Appointment of Desley Anne Sonaike as a director on 25 November 2020 (2 pages)
11 December 2020Appointment of Oladipo Olumide Babatunde Sonaike as a director on 15 October 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 19 June 2019 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(8 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(8 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(8 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5
(8 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5
(8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
7 December 2010Termination of appointment of Stuart Craine as a director (1 page)
7 December 2010Termination of appointment of Stuart Craine as a director (1 page)
26 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 August 2009Return made up to 18/06/09; full list of members (5 pages)
25 August 2009Return made up to 18/06/09; full list of members (5 pages)
19 August 2009Director's change of particulars / stuart craine / 01/08/2009 (1 page)
19 August 2009Director's change of particulars / stuart craine / 01/08/2009 (1 page)
28 July 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
28 July 2009Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2009Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
21 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
27 June 2008Return made up to 18/06/08; full list of members (5 pages)
27 June 2008Return made up to 18/06/08; full list of members (5 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 August 2007Return made up to 18/06/07; full list of members (4 pages)
23 August 2007Return made up to 18/06/07; full list of members (4 pages)
2 March 2007Ad 20/01/07-30/01/07 £ si 1@1=1 £ ic 5/6 (2 pages)
2 March 2007Ad 20/01/07-30/01/07 £ si 1@1=1 £ ic 5/6 (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 31 warwick square london SW1V 2AF (1 page)
14 February 2007Registered office changed on 14/02/07 from: 31 warwick square london SW1V 2AF (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
27 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
27 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (9 pages)
29 June 2006Return made up to 18/06/06; full list of members (9 pages)
26 September 2005Registered office changed on 26/09/05 from: 62 oxford gardens london W10 5UN (1 page)
26 September 2005Registered office changed on 26/09/05 from: 62 oxford gardens london W10 5UN (1 page)
15 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Return made up to 18/06/05; full list of members (8 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Return made up to 18/06/05; full list of members (8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
31 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 June 2004Return made up to 18/06/04; full list of members (8 pages)
15 June 2004Return made up to 18/06/04; full list of members (8 pages)
10 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 July 2002Return made up to 18/06/02; full list of members (8 pages)
19 July 2002Return made up to 18/06/02; full list of members (8 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
23 July 2001Return made up to 18/06/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 2000Return made up to 18/06/00; full list of members (7 pages)
24 August 2000Return made up to 18/06/00; full list of members (7 pages)
11 August 1999Full accounts made up to 31 October 1998 (8 pages)
11 August 1999Return made up to 18/06/99; full list of members (6 pages)
11 August 1999Return made up to 18/06/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 October 1998 (8 pages)
7 August 1998Full accounts made up to 31 October 1997 (10 pages)
7 August 1998Return made up to 18/06/98; no change of members (4 pages)
7 August 1998Return made up to 18/06/98; no change of members (4 pages)
7 August 1998Full accounts made up to 31 October 1997 (10 pages)
8 September 1997Full accounts made up to 31 October 1996 (10 pages)
8 September 1997Full accounts made up to 31 October 1996 (10 pages)
11 August 1997Return made up to 18/06/97; no change of members (4 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Return made up to 18/06/97; no change of members (4 pages)
11 August 1997New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Full accounts made up to 31 October 1995 (11 pages)
27 August 1996Full accounts made up to 31 October 1995 (11 pages)
27 August 1996Return made up to 18/06/96; full list of members (6 pages)
27 August 1996Director resigned (1 page)
27 August 1996Return made up to 18/06/96; full list of members (6 pages)
8 August 1995Full accounts made up to 31 October 1994 (8 pages)
8 August 1995Full accounts made up to 31 October 1994 (8 pages)
8 August 1995Return made up to 18/06/95; no change of members (4 pages)
8 August 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)