ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Truvi Technologies Limited

Truvi Technologies Limited is an active company incorporated on 9 March 2019 with the registered office located in Altrincham, Greater Manchester. Truvi Technologies Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11871938
Private limited company
Age
6 years
Incorporated 9 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 7 Nov 2024 (10 months ago)
Previous address was Unit 2 Nine Mile Water Nether Wallop Stockbridge SO20 8DR United Kingdom
Telephone
020 39274080
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1984
Director • British • Lives in UK • Born in Nov 1977
Director • Finance Director • British • Lives in UK • Born in Jun 1985
Truvi Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Truvi Holdings Limited
Humphrey John Edward Bowles, Suzannah Emily Steele, and 2 more are mutual people.
Active
Guard Hog Limited
Humphrey John Edward Bowles, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.02M
Increased by £572.85K (+129%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.07M
Increased by £685.15K (+50%)
Total Liabilities
-£538.7K
Increased by £83.7K (+18%)
Net Assets
£1.53M
Increased by £601.45K (+65%)
Debt Ratio (%)
26%
Decreased by 6.88% (-21%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Humphrey John Edward Bowles (PSC) Resigned
7 Months Ago on 22 Jan 2025
Suzannah Emily Steele Appointed
7 Months Ago on 22 Jan 2025
Guardhog Technologies Limited (PSC) Details Changed
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Humphrey John Edward Bowles (PSC) Appointed
9 Months Ago on 22 Nov 2024
Andrew Dominic Boldt Resigned
9 Months Ago on 22 Nov 2024
Guardhog Technologies Limited (PSC) Details Changed
10 Months Ago on 7 Nov 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Oakwood Corporate Secretary Limited Appointed
10 Months Ago on 6 Nov 2024
Get Credit Report
Discover Truvi Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with updates
Submitted on 11 Mar 2025
Cessation of Humphrey John Edward Bowles as a person with significant control on 22 January 2025
Submitted on 28 Jan 2025
Appointment of Suzannah Emily Steele as a director on 22 January 2025
Submitted on 24 Jan 2025
Change of details for Guardhog Technologies Limited as a person with significant control on 16 January 2025
Submitted on 16 Jan 2025
Certificate of change of name
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Termination of appointment of Andrew Dominic Boldt as a director on 22 November 2024
Submitted on 17 Dec 2024
Notification of Humphrey John Edward Bowles as a person with significant control on 22 November 2024
Submitted on 17 Dec 2024
Registered office address changed from Unit 2 Nine Mile Water Nether Wallop Stockbridge SO20 8DR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 November 2024
Submitted on 7 Nov 2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year