Company NameTrufin Software Limited
DirectorsJames Hussey and James Gereard Van Den Bergh
Company StatusActive
Company Number09520338
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years, 1 month ago)
Previous NamesOxygen Finance Group Limited and Satago Solutions Limited

Business Activity

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

Directors

Director NameMr James Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Regent Street
London
W1B 5FE
Director NameMr James Gereard Van Den Bergh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Regent Street
London
W1B 5FE
Director NameMr Michael Joseph Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishopsgate
London
EC2N 3AQ
Secretary NameMichael Joseph Murphy
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Bishopsgate
London
EC2N 3AQ
Director NameMr James Gereard Van Den Bergh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2016(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Portman Square
London
W1H 6AZ
Director NameMr Simon Henry Kenner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMercury House 109-117 Waterloo Road
London
SE1 8UL
Director NameMr Benjamin Geoffrey Jackson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral Place 4th Floor
42-44 Waterloo Street
Birmingham
B2 5QB
Director NameMr Jason Rogers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address4 Bentinck Street
London
W1U 2EF
Director NameMr Peter Arthur Thomsen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2020)
RoleInformation Systems Professional
Country of ResidenceEngland
Correspondence Address4 Bentinck Street
London
W1U 2EF

Location

Registered Address120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
22 April 2023Full accounts made up to 31 December 2022 (17 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (17 pages)
3 May 2022Registered office address changed from 48 Warwick Street London W1B 5AW England to 120 Regent Street 120 Regent Street London W1B 5FE on 3 May 2022 (1 page)
3 May 2022Registered office address changed from 120 Regent Street 120 Regent Street London W1B 5FE England to 120 Regent Street London W1B 5FE on 3 May 2022 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (18 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 November 2020Registered office address changed from Mercury House 109-117 Waterloo Road London SE1 8UL England to 48 Warwick Street 48 Warwick Street London W1B 5AW on 24 November 2020 (1 page)
24 November 2020Registered office address changed from 48 Warwick Street 48 Warwick Street London W1B 5AW England to 48 Warwick Street London W1B 5AW on 24 November 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (19 pages)
7 July 2020Appointment of Mr James Hussey as a director on 2 July 2020 (2 pages)
2 July 2020Appointment of Mr James Gereard Van Den Bergh as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Peter Arthur Thomsen as a director on 2 July 2020 (1 page)
26 June 2020Termination of appointment of Simon Henry Kenner as a director on 26 June 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 December 2019Registered office address changed from 4 Bentinck Street London W1U 2EF England to Mercury House 109-117 Waterloo Road London SE1 8UL on 6 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
31 July 2019Termination of appointment of Jason Rogers as a director on 31 July 2019 (1 page)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
24 April 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 April 2018Director's details changed for Mr Simon Henry Kenner on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Simon Henry Kenner on 23 April 2018 (2 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
23 April 2018Appointment of Mr Peter Thomsen as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Jason Rogers as a director on 23 April 2018 (2 pages)
23 April 2018Registered office address changed from Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB England to 4 Bentinck Street London W1U 2EF on 23 April 2018 (1 page)
19 April 2018Termination of appointment of James Gereard Van Den Bergh as a director on 19 April 2018 (1 page)
10 April 2018Termination of appointment of Benjamin Geoffrey Jackson as a director on 10 April 2018 (1 page)
5 April 2018Change of details for Trufin Plc as a person with significant control on 29 December 2017 (2 pages)
4 April 2018Notification of Trufin Plc as a person with significant control on 29 December 2017 (2 pages)
4 April 2018Cessation of Arrowgrass Capital Partners Llp as a person with significant control on 29 December 2017 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Registered office address changed from Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB United Kingdom to Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB United Kingdom to Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Benjamin Geoffrey Jackson as a director on 13 February 2017 (2 pages)
16 February 2017Appointment of Mr Benjamin Geoffrey Jackson as a director on 13 February 2017 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Registered office address changed from 1 Bishopsgate London EC2N 3AQ United Kingdom to Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 1 Bishopsgate London EC2N 3AQ United Kingdom to Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB on 16 February 2017 (1 page)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 April 2016Termination of appointment of Michael Joseph Murphy as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Michael Joseph Murphy as a secretary on 21 April 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
26 February 2016Appointment of Mr James Gereard Van Den Bergh as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Simon Henry Kenner as a director on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Michael Joseph Murphy as a director on 25 February 2016 (1 page)
26 February 2016Appointment of Mr James Gereard Van Den Bergh as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Simon Henry Kenner as a director on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Michael Joseph Murphy as a director on 25 February 2016 (1 page)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(32 pages)
31 March 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(32 pages)
31 March 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)