Tru Energy Limited LONDON


Founded in 2015, Tru Energy, classified under reg no. 09735909 is an active company. Currently registered at Gable House, 239 N3 3LF, London the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 20th Jul 2017 Tru Energy Limited is no longer carrying the name Huddle Energy.

The firm has 2 directors, namely Philip B., Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 17 March 2017 and Philip B. has been with the company for the least time - from 20 September 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven G. who worked with the the firm until 17 March 2017.

Tru Energy Limited Address / Contact

Office Address Gable House, 239
Office Address2 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09735909
Date of Incorporation Mon, 17th Aug 2015
Industry Trade of electricity
Industry Trade of gas through mains
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Philip B.

Position: Director

Appointed: 20 September 2017

Daniel C.

Position: Director

Appointed: 17 March 2017

The Remet Company Limited

Position: Corporate Director

Appointed: 16 June 2017

Resigned: 20 September 2017

Walter R.

Position: Director

Appointed: 12 June 2017

Resigned: 16 June 2017

Philip B.

Position: Director

Appointed: 17 March 2017

Resigned: 12 June 2017

Steven G.

Position: Secretary

Appointed: 17 August 2015

Resigned: 17 March 2017

Matthew H.

Position: Director

Appointed: 17 August 2015

Resigned: 17 March 2017

Andrew G.

Position: Director

Appointed: 17 August 2015

Resigned: 17 March 2017

Steven G.

Position: Director

Appointed: 17 August 2015

Resigned: 17 March 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Daffodil Energy Supply Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Daniel C. This PSC owns 75,01-100% shares. Moving on, there is Northedge Capital Llp, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Daffodil Energy Supply Limited

Gable House, 239 Regents Park Road, London, N3 3LF, England

Legal authority Companies 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10666902
Notified on 13 March 2017
Nature of control: 75,01-100% shares

Daniel C.

Notified on 26 April 2017
Ceased on 16 June 2017
Nature of control: 75,01-100% shares

Northedge Capital Llp

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered Uk
Place registered England
Registration number Oc345118
Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Huddle Energy July 20, 2017
Daffodil Energy Supply April 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1       
Balance Sheet
Cash Bank On Hand118 6754 8433 2571 080 213949 58887 9211 462 279
Current Assets138 479521 2251 224 3422 097 6162 569 8003 273 4819 205 835
Debtors 19 804516 3821 221 0851 017 4031 620 2123 185 5607 743 556
Net Assets Liabilities  -165 885133 905 300 029550 2623 824 917
Other Debtors 19 80410 122119 58561 163576 1131 857 4852 000 546
Property Plant Equipment 1 2831 02424 76816 8908 5924 8839 271
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Amount Specific Advance Or Credit Directors    54 9392 669  
Amount Specific Advance Or Credit Made In Period Directors     143 06920 572 
Amount Specific Advance Or Credit Repaid In Period Directors     200 67717 903 
Accumulated Amortisation Impairment Intangible Assets  27 61856 200134 374233 607300 435382 929
Accumulated Depreciation Impairment Property Plant Equipment 3385979 05217 69926 46436 11639 794
Additional Provisions Increase From New Provisions Recognised      15 60812 189
Average Number Employees During Period344568825
Creditors 167 232798 6071 484 4661 934 7092 342 4492 882 8005 563 103
Fixed Assets 20 65983 879137 171117 04072 678173 557208 350
Increase From Amortisation Charge For Year Intangible Assets  27 61856 20078 17499 23366 82982 494
Increase From Depreciation Charge For Year Property Plant Equipment 3382598 4558 6478 7659 6533 678
Intangible Assets 19 376110 473112 403100 15064 086168 674199 079
Intangible Assets Gross Cost 19 376110 473168 603234 524297 693469 109582 008
Net Current Assets Liabilities1-128 753-277 382-260 124162 907227 351390 6813 642 732
Number Shares Issued Fully Paid      11
Other Creditors 104 052403 193653 532623 45948 55676 348652 617
Other Taxation Social Security Payable 6 96619 41129 99837 60054 45677 942889 869
Par Value Share1     11
Profit Loss      250 2333 274 655
Property Plant Equipment Gross Cost 1 6211 62133 82034 58935 05540 99949 065
Provisions     -1 63213 97626 165
Provisions For Liabilities Balance Sheet Subtotal   4 706  13 97626 165
Total Additions Including From Business Combinations Intangible Assets 19 37691 09758 13065 92163 169171 417112 899
Total Additions Including From Business Combinations Property Plant Equipment 1 621 32 1997694675 9448 066
Total Assets Less Current Liabilities1-108 094-165 885-122 953279 947300 029564 2383 851 082
Trade Creditors Trade Payables 56 214376 003800 9361 273 6501 751 3632 140 4363 832 543
Trade Debtors Trade Receivables  506 2601 101 500956 2401 044 0991 328 0755 743 010
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements