Company NameTruworths UK Holdco 1 Limited
Company StatusActive
Company Number09689294
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Previous NameShoo 611 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Samuel Mark
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed20 November 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address1 Mostert Street
Cape Town
South Africa
Director NameMr Emanuel Francis Peter Maria Cristaudo
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed12 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleAlternate Director To Ms Mark
Country of ResidenceSouth Africa
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Jonathan Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetail Executive
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameChristopher John Garnett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameSusan Mary Lurie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(3 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha’S Buildings
180 Old Street
London
EC1V 9BP
Director NameDavid Brian Pfaff
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2015(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Mostert Street
Cape Town
South Africa
Director NameMs Kerry-Lee Anne Van Der Merwe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClassic House, Martha's Building 180 Old Street
London
EC1V 9BP
Director NameMr Hilton Saven
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 2785 Cape Town
Western Cape 8000
South Africa
Director NameMr Roderick John Alwyn Sparks
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 600 Cape Town
Western Cape 8000
South Africa
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2015(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Hilton Saven as a director on 31 March 2020 (2 pages)
1 April 2020Appointment of Mr Roderick John Alwyn Sparks as a director on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of David Brian Pfaff as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 31 March 2020 (1 page)
12 December 2019Group of companies' accounts made up to 30 June 2019 (50 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 February 2019Group of companies' accounts made up to 1 July 2018 (47 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 2 July 2017 (46 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 January 2017Group of companies' accounts made up to 26 June 2016 (41 pages)
16 January 2017Group of companies' accounts made up to 26 June 2016 (41 pages)
16 September 2016Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page)
16 September 2016Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page)
16 September 2016Appointment of Ms Kerry-Lee Anne Van Der Merwe as a director on 28 July 2016 (2 pages)
16 September 2016Appointment of Ms Kerry-Lee Anne Van Der Merwe as a director on 28 July 2016 (2 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
18 May 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Classic House Martha’S Buildings 180 Old Street London EC1V 9BP on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Classic House Martha’S Buildings 180 Old Street London EC1V 9BP on 18 May 2016 (1 page)
23 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,614,157.24
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,614,157.24
(3 pages)
18 December 2015Company name changed shoo 611 LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
18 December 2015Company name changed shoo 611 LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
16 December 2015Sub-division of shares on 1 December 2015 (5 pages)
16 December 2015Sub-division of shares on 1 December 2015 (5 pages)
24 November 2015Appointment of Michael Samuel Mark as a director on 20 November 2015 (2 pages)
24 November 2015Appointment of Michael Samuel Mark as a director on 20 November 2015 (2 pages)
11 November 2015Appointment of Susan Mary Lurie as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of David Brian Pfaff as a director on 11 November 2015 (2 pages)
11 November 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
11 November 2015Termination of appointment of Christopher John Garnett as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Christopher John Garnett as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 11 November 2015 (1 page)
11 November 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
11 November 2015Appointment of David Brian Pfaff as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 11 November 2015 (1 page)
11 November 2015Appointment of Susan Mary Lurie as a director on 11 November 2015 (2 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
(35 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
(35 pages)