Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Truecut Technologies Limited
Truecut Technologies Limited is a dissolved company incorporated on 11 December 2007 with the registered office located in Derby, Derbyshire. Truecut Technologies Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 October 2015
(9 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
06450541
Private limited company
Age
17 years
Incorporated
11 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Truecut Technologies Limited
Contact
Address
Cirrus Professional Services Unit 30
The Derwent Business Centre
Clarke Street
Derby
DE1 2BU
Same address for the past
11 years
Companies in DE1 2BU
Telephone
Unreported
Email
Available in Endole App
Website
Jacksonsonline.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Nicholas Roger Andrews
Director • British • Lives in UK • Born in Jul 1966
Paul Emmerson
Director • Chartered Accountant • British • Lives in England • Born in Nov 1965
Nigel Peter Darley
Director • Accountant • British • Lives in England • Born in Jan 1964
Skylark Secretaries Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seproft Limited
Paul Emmerson is a mutual person.
Active
Skylark Secretaries Limited
Paul Emmerson is a mutual person.
Active
Ballara Limited
Skylark Secretaries Limited is a mutual person.
Active
Skylark Accountancy Services Ltd
Nigel Peter Darley is a mutual person.
Active
Ashtree Audit Ltd
Paul Emmerson is a mutual person.
Active
Ashtree Accountants Limited
Paul Emmerson is a mutual person.
Active
Ashtree Court LLP
Paul Emmerson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
£19.02K
Increased by £9.59K (+102%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£786.85K
Increased by £181.77K (+30%)
Total Liabilities
-£724.32K
Increased by £151.84K (+27%)
Net Assets
£62.53K
Increased by £29.93K (+92%)
Debt Ratio (%)
92%
Decreased by 2.56% (-3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 17 Oct 2015
Moved to Voluntary Liquidation
11 Years Ago on 8 Jul 2014
Registered Address Changed
11 Years Ago on 14 May 2014
Registered Address Changed
12 Years Ago on 20 Aug 2013
Administrator Appointed
12 Years Ago on 19 Aug 2013
New Charge Registered
12 Years Ago on 13 Aug 2013
Graham Clay-Gratton Resigned
12 Years Ago on 22 Apr 2013
Small Accounts Submitted
12 Years Ago on 28 Feb 2013
Confirmation Submitted
12 Years Ago on 11 Dec 2012
Small Accounts Submitted
13 Years Ago on 29 Feb 2012
Get Alerts
Get Credit Report
Discover Truecut Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Oct 2015
Liquidators' statement of receipts and payments to 2 July 2015
Submitted on 28 Jul 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Jul 2015
Administrator's progress report to 8 February 2014
Submitted on 8 Jul 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 8 Jul 2014
Registered office address changed from Suite 306 the Old Court House 18-22 St Peters Church Yard Derby Derbyshire DE1 1NN on 14 May 2014
Submitted on 14 May 2014
Result of meeting of creditors
Submitted on 21 Nov 2013
Statement of administrator's proposal
Submitted on 21 Nov 2013
Statement of administrator's proposal
Submitted on 11 Oct 2013
Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 20 August 2013
Submitted on 20 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs