True9 Limited HALIFAX


True9 started in year 2014 as Private Limited Company with registration number 09270250. The True9 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Halifax at Croft Myl. Postal code: HX1 2EQ. Since March 1, 2016 True9 Limited is no longer carrying the name No.9 Creative.

The company has 2 directors, namely Christopher R., Martin T.. Of them, Christopher R., Martin T. have been with the company the longest, being appointed on 20 October 2014. As of 28 March 2024, our data shows no information about any ex officers on these positions.

True9 Limited Address / Contact

Office Address Croft Myl
Office Address2 West Parade
Town Halifax
Post code HX1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270250
Date of Incorporation Mon, 20th Oct 2014
Industry Business and domestic software development
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Christopher R.

Position: Director

Appointed: 20 October 2014

Martin T.

Position: Director

Appointed: 20 October 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Martin T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martin T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin T.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher R.

Notified on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Martin T.

Notified on 6 December 2017
Ceased on 26 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 20 October 2016
Ceased on 26 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher R.

Notified on 20 November 2016
Ceased on 20 November 2016
Nature of control: 25-50% shares

Company previous names

No.9 Creative March 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth218830      
Balance Sheet
Cash Bank In Hand8 06425 674      
Cash Bank On Hand 25 67479 56085 96476 130138 207164 337177 575
Current Assets8 15431 174106 77696 92395 582188 382190 588230 373
Debtors905 50027 21610 95919 45250 17526 25152 798
Other Debtors  5 861    42 304
Property Plant Equipment 1 7124 0943 9195 5824 2991 4512 742
Tangible Fixed Assets2 4161 712      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve118730      
Shareholder Funds218830      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1042 4693 8345 8118 65911 50716 703
Average Number Employees During Period  234345
Creditors 32 05695 72693 66795 243185 483157 478225 717
Creditors Due Within One Year10 35232 056      
Increase From Depreciation Charge For Year Property Plant Equipment  1 3651 3651 9772 8482 8485 196
Net Current Assets Liabilities-2 198-88211 0503 2563392 89933 1104 656
Number Shares Allotted100100      
Other Creditors 22 47959 01376 87579 452118 748113 362196 495
Other Creditors Due Within One Year8 90022 479      
Other Taxation Social Security Payable 9 57734 80816 79113 26632 73544 11627 349
Par Value Share11      
Profit Loss For Period 37 612      
Property Plant Equipment Gross Cost 2 8166 5637 75311 39312 95812 95819 445
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions2 816       
Tangible Fixed Assets Cost Or Valuation2 816       
Tangible Fixed Assets Depreciation4001 104      
Tangible Fixed Assets Depreciation Charged In Period400704      
Taxation Social Security Due Within One Year1 4269 577      
Total Additions Including From Business Combinations Property Plant Equipment  3 7471 1903 6401 565 6 487
Total Assets Less Current Liabilities21883015 1447 1755 9217 19834 5617 398
Total Dividend Payment 37 000      
Trade Creditors Trade Payables  1 90512 525  1 873
Trade Creditors Within One Year26       
Trade Debtors Trade Receivables 5 50021 35510 95919 45250 17526 25110 494
Bank Borrowings Overdrafts     34 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 20, 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search