Company NameTruyu Limited
DirectorConrad Simon Swailes
Company StatusActive
Company Number10062430
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Previous NamesHydrogenated Water Ltd and Bussl Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameConrad Swailes
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCoppergate House 16 Brune Street
London
E1 7NJ
Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppergate House 16 Brune Street
London
E1 7NJ
Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoppergate House 16 Brune Street
London
E1 7NJ
Director NameMrs Fiona Jayne Swailes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppergate House 16 Brune Street
London
E1 7NJ

Location

Registered AddressC/O The Rgh Entrepreneur-Ship
2nd Floor, 3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Cessation of Fiona Jayne Swailes as a person with significant control on 31 January 2024 (1 page)
26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
26 February 2024Notification of Conrad Simon Swailes as a person with significant control on 31 January 2024 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 December 2023Company name changed bussl LIMITED\certificate issued on 09/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
(3 pages)
7 December 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O the Rgh Entrepreneur-Ship 2nd Floor, 3 Hart Street London England EC3R 7NB on 7 December 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 July 2022Termination of appointment of Fiona Jayne Swailes as a director on 18 July 2022 (1 page)
18 July 2022Appointment of Mr Conrad Simon Swailes as a director on 18 July 2022 (2 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 March 2019Withdrawal of a person with significant control statement on 22 March 2019 (2 pages)
22 March 2019Withdrawal of a person with significant control statement on 22 March 2019 (2 pages)
6 March 2019Director's details changed for Mrs Fiona Jayne Swailes on 1 March 2019 (2 pages)
1 May 2018Change of name notice (2 pages)
1 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
(2 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
16 April 2018Notification of Fiona Jayne Swailes as a person with significant control on 11 April 2018 (2 pages)
16 April 2018Cessation of Conrad Swailes as a person with significant control on 11 April 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Termination of appointment of Conrad Simon Swailes as a director on 11 April 2018 (1 page)
12 April 2018Appointment of Mrs Fiona Jayne Swailes as a director on 11 April 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1,000
(28 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1,000
(28 pages)