Company NameTrueform Trading Limited
DirectorsPatrick Michael Puzzuoli and Edward S Forman
Company StatusLiquidation
Company Number05370913
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Edward S Forman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed25 May 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameMr Ali Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Dukes Mews
London
W1U 3ET
Director NameMatthew John Wickers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 16 May 2005)
RoleChartered Accountant
Correspondence AddressEyreton
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RF
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameIan James Brotzman
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 May 2008)
RoleCompany Director
Correspondence Address27 Cowdrie Way
Springfield
Chelmsford
Essex
CM2 6GL
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 12 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
17 Inkpen Road, Kintbury
Hungerford
Berkshire
RG17 9TU
Director NameMr Richard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Dukes Mews
London
W1U 3ET
Director NameMr Niels Nielsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dukes Mews
London
W1U 3ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteduffandphelps.com

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

131.6m at £0.01Duff & Phelps LTD
100.00%
Ordinary B
1 at £1Duff & Phelps LTD
0.00%
Ordinary

Financials

Year2014
Turnover£11,606,384
Net Worth£1,717,280
Cash£491,995
Current Liabilities£14,010,059

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
11 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Change of details for Duff & Phelps Ltd. as a person with significant control on 30 April 2021 (2 pages)
2 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
25 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,316,369.64
(5 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,316,369.64
(5 pages)
8 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
25 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 June 2015Registered office address changed from C/O Citico London Limited 7 Albemarle Street London W1S 4HQ to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from C/O Citico London Limited 7 Albemarle Street London W1S 4HQ to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 12 June 2015 (1 page)
4 June 2015Appointment of Citco Management (Uk) Limited as a secretary on 25 May 2015 (2 pages)
4 June 2015Appointment of Citco Management (Uk) Limited as a secretary on 25 May 2015 (2 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,316,369.64
(4 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,316,369.64
(4 pages)
21 February 2015Appointment of Edward Forman as a director on 6 January 2015 (3 pages)
21 February 2015Registered office address changed from 1 Dukes Mews London W1U 3ET to C/O Citico London Limited 7 Albemarle Street London W1S 4HQ on 21 February 2015 (2 pages)
21 February 2015Appointment of Patrick Michael Puzzuoli as a director on 6 January 2015 (3 pages)
21 February 2015Registered office address changed from 1 Dukes Mews London W1U 3ET to C/O Citico London Limited 7 Albemarle Street London W1S 4HQ on 21 February 2015 (2 pages)
21 February 2015Appointment of Edward Forman as a director on 6 January 2015 (3 pages)
21 February 2015Appointment of Patrick Michael Puzzuoli as a director on 6 January 2015 (3 pages)
21 February 2015Appointment of Edward Forman as a director on 6 January 2015 (3 pages)
21 February 2015Appointment of Patrick Michael Puzzuoli as a director on 6 January 2015 (3 pages)
11 February 2015Termination of appointment of Richard James Henry Williams as a director on 6 January 2015 (2 pages)
11 February 2015Termination of appointment of Richard James Henry Williams as a director on 6 January 2015 (2 pages)
11 February 2015Termination of appointment of Niels Nielsen as a director on 6 January 2015 (2 pages)
11 February 2015Termination of appointment of Niels Nielsen as a director on 6 January 2015 (2 pages)
11 February 2015Termination of appointment of Niels Nielsen as a director on 6 January 2015 (2 pages)
11 February 2015Termination of appointment of Richard James Henry Williams as a director on 6 January 2015 (2 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1,316,369.64
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1,316,369.64
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1,316,369.64
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 June 2014Section 519 (1 page)
9 June 2014Section 519 (1 page)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
22 January 2014Appointment of Mr Niels Nielsen as a director (2 pages)
22 January 2014Appointment of Mr Niels Nielsen as a director (2 pages)
16 January 2014Termination of appointment of Ali Sarikhani as a director (1 page)
16 January 2014Termination of appointment of Ali Sarikhani as a director (1 page)
17 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
22 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr Richard James Henry Williams on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Richard James Henry Williams on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Richard James Henry Williams on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Ali Reza Sarikhani on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 6 March 2013 (1 page)
6 March 2013Director's details changed for Ali Reza Sarikhani on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 6 March 2013 (1 page)
6 March 2013Director's details changed for Ali Reza Sarikhani on 6 March 2013 (2 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
13 September 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Richard James Henry Williams on 21 February 2011 (2 pages)
26 April 2011Director's details changed for Mr Richard James Henry Williams on 21 February 2011 (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (15 pages)
1 February 2011Full accounts made up to 31 March 2010 (15 pages)
25 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 May 2009Return made up to 21/02/09; no change of members (4 pages)
4 May 2009Return made up to 21/02/09; no change of members (4 pages)
12 February 2009Director appointed richard williams (3 pages)
12 February 2009Director appointed richard williams (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
10 June 2008Registered office changed on 10/06/2008 from 3 sheldon square london W2 6PS (1 page)
10 June 2008Registered office changed on 10/06/2008 from 3 sheldon square london W2 6PS (1 page)
22 May 2008Appointment terminated secretary ian brotzman (1 page)
22 May 2008Appointment terminated secretary ian brotzman (1 page)
26 March 2008Secretary's change of particulars / ian brotzman / 21/03/2008 (1 page)
26 March 2008Secretary's change of particulars / ian brotzman / 21/03/2008 (1 page)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
3 January 2007Accounts made up to 31 March 2006 (11 pages)
3 January 2007Accounts made up to 31 March 2006 (11 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
13 March 2006Return made up to 21/02/06; full list of members (3 pages)
13 March 2006Return made up to 21/02/06; full list of members (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
17 March 2005New secretary appointed;new director appointed (3 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2005New secretary appointed;new director appointed (3 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
9 March 2005Registered office changed on 09/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
9 March 2005Registered office changed on 09/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2005Incorporation (16 pages)
21 February 2005Incorporation (16 pages)