Company NameTrufflenet Limited
Company StatusDissolved
Company Number05326763
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Thomas Nigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Secretary NameMs Grace Marten Smallwood
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 17 March 2015)
RoleProject Manager
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Director NameMrs Sally Naomi Fiona Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(4 years after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2015)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Dene Windsor Lane
Little Kingshill
Great Missenden
Bucks
HP16 0DL
Director NameMr John Nicholas Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(5 years after company formation)
Appointment Duration5 years, 1 month (closed 17 March 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Director NameMr Thomas Dicker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed30 September 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address53 Chandos Place
London
WC2N 4HS
Director NameMr Peter John Guttridge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address53 Chandos Place
London
WC2N 4HS
Director NameBrendan Denys Alan Turner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 79 Central Road
West Didsbury
Manchester
Greater Manchester
M20 4YD
Director NameCatriona Ruth Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Brixton Avenue
Withington
Manchester
Lancashire
M20 1JF
Secretary NameCatriona Ruth Turner
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Brixton Avenue
Withington
Manchester
Lancashire
M20 1JF
Director NameMr Matthew Anthony Cain
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2012)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address65 Prince George Road
London
N16 8DL
Secretary NameMatthew Cain
NationalityBritish
StatusResigned
Appointed24 May 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RolePublic Relations
Correspondence Address32 Amber Wharf
London
E2 8AU
Director NameLord Stephen Ashley Sherbourne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Whittingstall Road
London
SW6 4EB
Director NameMatthew Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Claylands Road
London
SW8 1NZ
Director NameMr Matthew Colin Gee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 14 Northwood Road
London
N6 5TN
Director NameMr Rami Ajami
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address53 Chandos Place
London
WC2N 4HS
Director NameMe Edward Jonathan Chatham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Eversleigh Road
Battersea
London
SW11 5XT

Contact

Websitetrufflenet.com
Email address[email protected]
Telephone020 78126565
Telephone regionLondon

Location

Registered Address53 Chandos Place
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

663.8k at £1Westleigh Investments Holdings LTD
52.74%
Redeemable Preference
39.1k at £1Plumb Consulting LTD
3.11%
Redeemable Preference
283.8k at £1Orchid Holdings LTD
22.55%
Redeemable Preference
35.2k at £1Alliance Trust Pension LTD A/c Ref 105058
2.80%
Redeemable Preference
154.1k at £1Thomas Nigel Clarke
12.24%
Redeemable Preference
1.7m at £0.01Westleigh Investments Holdings LTD
1.37%
Ordinary A
16.3k at £1Matthew Clarke
1.30%
Redeemable Preference
13.4k at £1Henry Clarke
1.07%
Redeemable Preference
13.1k at £1Reva Capital LTD
1.04%
Redeemable Preference
772.7k at £0.01Orchid Holdings LTD
0.61%
Ordinary A
-OTHER
0.53%
-
436.8k at £0.01Thomas Nigel Clarke
0.35%
Ordinary A
81.8k at £0.01Alliance Trust Pension LTD A/c Ref 105058
0.07%
Ordinary A
90.9k at £0.01Plumb Consulting LTD
0.07%
Ordinary A
32.5k at £0.01David Ord LTD
0.03%
Ordinary A
37.4k at £0.01Henry Clarke
0.03%
Ordinary A
43.6k at £0.01Matthew Clarke
0.03%
Ordinary A
33.6k at £0.01Reva Capital LTD
0.03%
Ordinary A
20k at £0.01Charles Giles Clarke
0.02%
Ordinary A
18.7k at £0.01Matthew Anthony Cain
0.01%
Ordinary A
10.6k at £0.01Robbie Lyle
0.01%
Ordinary A

Financials

Year2014
Net Worth-£27,378
Cash£3,250
Current Liabilities£108,905

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (7 pages)
20 November 2014Application to strike the company off the register (7 pages)
23 October 2014Termination of appointment of Stephen Ashley Sherbourne as a director on 1 September 2014 (1 page)
23 October 2014Termination of appointment of Stephen Ashley Sherbourne as a director on 1 September 2014 (1 page)
23 October 2014Termination of appointment of Stephen Ashley Sherbourne as a director on 1 September 2014 (1 page)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,258,500.25
(12 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,258,500.25
(12 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (12 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (12 pages)
29 May 2013 (5 pages)
29 May 2013 (5 pages)
26 March 2013Termination of appointment of Rami Ajami as a director on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Rami Ajami as a director on 26 March 2013 (1 page)
14 November 2012Termination of appointment of Matthew Anthony Cain as a director on 5 November 2012 (1 page)
14 November 2012Termination of appointment of Matthew Anthony Cain as a director on 5 November 2012 (1 page)
14 November 2012Termination of appointment of Matthew Colin Gee as a director on 5 November 2012 (1 page)
14 November 2012Termination of appointment of Matthew Colin Gee as a director on 5 November 2012 (1 page)
14 November 2012Termination of appointment of Matthew Colin Gee as a director on 5 November 2012 (1 page)
14 November 2012Termination of appointment of Matthew Anthony Cain as a director on 5 November 2012 (1 page)
12 October 2012Appointment of Mr Peter John Guttridge as a director on 30 September 2012 (2 pages)
12 October 2012Appointment of Mr Peter John Guttridge as a director on 30 September 2012 (2 pages)
11 October 2012Appointment of Mr Thomas Dicker as a director on 30 September 2012 (2 pages)
11 October 2012Appointment of Mr Thomas Dicker as a director on 30 September 2012 (2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
13 June 2012Termination of appointment of Edward Jonathan Chatham as a director on 24 May 2012 (1 page)
13 June 2012Termination of appointment of Edward Jonathan Chatham as a director on 24 May 2012 (1 page)
3 April 2012 (5 pages)
3 April 2012 (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
1 July 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 436,434
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 436,434
(4 pages)
20 May 2011Appointment of Me Edward Jonathan Chatham as a director (2 pages)
20 May 2011Appointment of Me Edward Jonathan Chatham as a director (2 pages)
17 March 2011 (8 pages)
17 March 2011 (8 pages)
16 February 2011Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
16 February 2011Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
3 November 2010Purchase of own shares. (2 pages)
3 November 2010Purchase of own shares. (2 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
25 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 174,500
(3 pages)
25 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 174,500
(3 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
22 June 2010Appointment of Mr Rami Ajami as a director (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
22 June 2010Appointment of Mr Rami Ajami as a director (2 pages)
19 May 2010Termination of appointment of Matthew Taylor as a director (1 page)
19 May 2010Termination of appointment of Matthew Taylor as a director (1 page)
17 February 2010Company name changed newscounter LTD.\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed newscounter LTD.\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
5 February 2010Director's details changed for Mr Stephen Ashley Sherbourne on 2 February 2010 (2 pages)
5 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 151,500
(3 pages)
5 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 151,500
(3 pages)
5 February 2010Appointment of Mr John Nicholas Harrison as a director (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (12 pages)
5 February 2010Director's details changed for Matthew Cain on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (12 pages)
5 February 2010Director's details changed for Matthew Taylor on 2 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Company Secretary 7 Danehurst Street London SW6 6SA United Kingdom on 5 February 2010 (1 page)
5 February 2010Director's details changed for Matthew Cain on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Matthew Taylor on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Matthew Taylor on 2 February 2010 (2 pages)
5 February 2010Appointment of Mr John Nicholas Harrison as a director (2 pages)
5 February 2010Director's details changed for Mr Stephen Ashley Sherbourne on 2 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Company Secretary 7 Danehurst Street London SW6 6SA United Kingdom on 5 February 2010 (1 page)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (12 pages)
5 February 2010Director's details changed for Mr Stephen Ashley Sherbourne on 2 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Company Secretary 7 Danehurst Street London SW6 6SA United Kingdom on 5 February 2010 (1 page)
5 February 2010Director's details changed for Matthew Cain on 2 February 2010 (2 pages)
8 January 2010Director's details changed for Thomas Nigel Clarke on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Ms Grace Marten Smallwood on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Nigel Clarke on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Nigel Clarke on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Ms Grace Marten Smallwood on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Ms Grace Marten Smallwood on 8 January 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
22 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 December 2009Memorandum and Articles of Association (10 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2009Memorandum and Articles of Association (10 pages)
3 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2009Ad 08/04/09\gbp si [email protected]=275\gbp ic 1225/1500\ (1 page)
25 November 2009Ad 08/04/09\gbp si [email protected]=275\gbp ic 1225/1500\ (1 page)
19 November 2009Registered office address changed from 53 Chandos Place London WC2N 4HS on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 53 Chandos Place London WC2N 4HS on 19 November 2009 (1 page)
13 March 2009Director appointed mr matthew colin gee (1 page)
13 March 2009Director appointed mr matthew colin gee (1 page)
22 January 2009Director appointed mrs sally naomi fiona ward (1 page)
22 January 2009Director appointed mrs sally naomi fiona ward (1 page)
22 January 2009Return made up to 07/01/09; full list of members (8 pages)
22 January 2009Return made up to 07/01/09; full list of members (8 pages)
10 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 April 2008Gbp nc 800/1800\15/04/08 (2 pages)
18 April 2008Gbp nc 800/1800\15/04/08 (2 pages)
29 January 2008Return made up to 07/01/08; full list of members (4 pages)
29 January 2008Return made up to 07/01/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
16 April 2007Ad 26/01/07--------- £ si [email protected]=100 £ ic 500/600 (1 page)
16 April 2007Ad 12/02/07--------- £ si [email protected]=200 £ ic 600/800 (1 page)
16 April 2007Ad 26/01/07--------- £ si [email protected]=100 £ ic 500/600 (1 page)
16 April 2007Ad 12/02/07--------- £ si [email protected]=200 £ ic 600/800 (1 page)
4 April 2007Ad 30/03/07--------- £ si [email protected]=200 £ ic 300/500 (1 page)
4 April 2007Ad 30/03/07--------- £ si [email protected]=200 £ ic 300/500 (1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Nc inc already adjusted 25/01/07 (1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Ad 12/03/07--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
23 March 2007Ad 12/03/07--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
23 March 2007Nc inc already adjusted 25/01/07 (1 page)
1 February 2007Return made up to 07/01/07; full list of members (3 pages)
1 February 2007Return made up to 07/01/07; full list of members (3 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
5 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 September 2006£ nc 100/200 14/09/06 (1 page)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006Memorandum and Articles of Association (9 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006£ nc 100/200 14/09/06 (1 page)
21 September 2006Memorandum and Articles of Association (9 pages)
20 September 2006Div 07/09/06 (1 page)
20 September 2006Resolutions
  • RES13 ‐ Division 07/09/06
(1 page)
20 September 2006Div 07/09/06 (1 page)
20 September 2006Resolutions
  • RES13 ‐ Division 07/09/06
(1 page)
13 September 2006Memorandum and Articles of Association (9 pages)
13 September 2006Memorandum and Articles of Association (9 pages)
6 September 2006Company name changed righttoreply LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed righttoreply LIMITED\certificate issued on 06/09/06 (2 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Director resigned (1 page)
9 August 2005Company name changed RIGHT2REPLY LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed RIGHT2REPLY LIMITED\certificate issued on 09/08/05 (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 24 lever street northern quarter manchester M1 1DZ (1 page)
27 June 2005Registered office changed on 27/06/05 from: 24 lever street northern quarter manchester M1 1DZ (1 page)
9 June 2005New secretary appointed;new director appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed;new director appointed (1 page)
7 January 2005Incorporation (14 pages)
7 January 2005Incorporation (14 pages)