Company NameTruzo Ltd
Company StatusActive
Company Number12528331
CategoryPrivate Limited Company
Incorporation Date20 March 2020(4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrei Victorovich Migatchev
Date of BirthApril 1981 (Born 43 years ago)
NationalityUkrainian
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOne-On-Jameson Building 1 Jameson Avenue
Melrose Estate
Johannesburg
Gauteng
2196
Director NameMr Vinodhan Naidu
Date of BirthJune 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence AddressOne-On-Jameson Building 1 Jameson Avenue
Melrose Estate
Johannesburg
Gauteng
2196
Director NameMrs Michelle Walkden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2023(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameMr Vinodhan Naidu
StatusCurrent
Appointed01 June 2023(3 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameMrs Bernadette Loretz
StatusResigned
Appointed01 February 2023(2 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

3 March 2024Amended total exemption full accounts made up to 28 February 2023 (8 pages)
7 February 2024Confirmation statement made on 7 February 2024 with updates (5 pages)
16 October 2023Change of details for Mr Vinodhan Naidu as a person with significant control on 16 October 2023 (2 pages)
16 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Bernadette Loretz as a secretary on 31 May 2023 (1 page)
13 June 2023Appointment of Mr Vinodhan Naidu as a secretary on 1 June 2023 (2 pages)
10 February 2023Appointment of Mrs Michelle Walkden as a director on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Bernadette Loretz as a secretary on 1 February 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
4 October 2022Change of details for Mr Vinodhan Naidu as a person with significant control on 1 September 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
11 July 2022Statement of capital on 11 July 2022
  • GBP 100
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 15/06/2022.
(3 pages)
15 June 2022Statement of capital on 15 June 2022
  • GBP 0.9999
  • ANNOTATION Clarification a second filed SH19 was registered on 11/07/2022.
(3 pages)
17 March 2022Registered office address changed from Northcliffe House 2 Derry Street London W8 5EE England to Coveham House Downside Bridge Road Cobham KT11 3EP on 17 March 2022 (1 page)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 August 2021Solvency Statement dated 02/07/21 (1 page)
26 August 2021Statement of capital on 26 August 2021
  • GBP 0.9999
  • ANNOTATION Clarification a second filed SH19 was registered on 15/06/2022
(3 pages)
11 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
22 July 2021Statement by Directors (1 page)
22 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
15 June 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
13 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
20 March 2020Incorporation
Statement of capital on 2020-03-20
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)