True Agency Limited LONDON


Founded in 2011, True Agency, classified under reg no. 07648826 is an active company. Currently registered at 4th Floor W1D 1LP, London the company has been in the business for 13 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/05/31. Since 2012/06/20 True Agency Limited is no longer carrying the name Cut Through Agency.

The firm has 2 directors, namely Richard P., Constantine M.. Of them, Constantine M. has been with the company the longest, being appointed on 26 May 2011 and Richard P. has been with the company for the least time - from 1 June 2012. As of 29 March 2024, there were 2 ex directors - Charles M., Panayiotis D. and others listed below. There were no ex secretaries.

True Agency Limited Address / Contact

Office Address 4th Floor
Office Address2 104 Oxford Street
Town London
Post code W1D 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07648826
Date of Incorporation Thu, 26th May 2011
Industry Advertising agencies
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Richard P.

Position: Director

Appointed: 01 June 2012

Constantine M.

Position: Director

Appointed: 26 May 2011

Charles M.

Position: Director

Appointed: 01 June 2012

Resigned: 06 November 2015

Panayiotis D.

Position: Director

Appointed: 26 May 2011

Resigned: 20 May 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Constantine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights.

Constantine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cut Through Agency June 20, 2012
Bubble Agency May 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth16 037234    
Balance Sheet
Cash Bank On Hand  13 864106 980232 978463 359
Current Assets169 379277 841276 285517 559899 3931 462 671
Debtors161 551239 830262 421410 579666 415999 312
Net Assets Liabilities  3 2704 12244 76737 357
Other Debtors  23 22530 13691 436125 951
Property Plant Equipment  19 83017 35821 15040 684
Cash Bank In Hand7 82838 011    
Net Assets Liabilities Including Pension Asset Liability16 037234    
Tangible Fixed Assets19 22718 663    
Reserves/Capital
Called Up Share Capital102102    
Profit Loss Account Reserve15 935132    
Shareholder Funds16 037234    
Other
Accrued Liabilities  4 6005 2502 77813 926
Accumulated Depreciation Impairment Property Plant Equipment  30 04734 38739 67449 845
Additions Other Than Through Business Combinations Property Plant Equipment   1 8689 07929 705
Average Number Employees During Period  9121528
Bank Borrowings    143 00081 894
Creditors  4 50010 417143 00081 894
Current Tax For Period    46 45132 438
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    4 0193 711
Dividend Per Share Interim  9619611 4701 057
Financial Commitments Other Than Capital Commitments  46 667343 167272 167201 167
Fixed Assets19 22718 66319 83018 98322 77542 309
Increase From Depreciation Charge For Year Property Plant Equipment   4 3405 28710 171
Investments Fixed Assets   1 6251 6251 625
Investments In Associates   1 6251 6251 625
Net Current Assets Liabilities-3 19035 644-12 060-4 444169 01184 672
Nominal Value Allotted Share Capital    102102
Number Shares Issued Fully Paid  10210210210 200 000
Other Creditors  17 27017 99014 64637 371
Other Remaining Borrowings  4 50010 41718 25733 221
Par Value Share 1 110
Prepayments  191 574273 294116 87650 613
Property Plant Equipment Gross Cost  49 87751 74560 82490 529
Provisions For Liabilities Balance Sheet Subtotal    4 0197 730
Taxation Social Security Payable  52 20198 836199 270239 329
Tax Tax Credit On Profit Or Loss On Ordinary Activities    50 47036 149
Total Assets Less Current Liabilities16 03754 3077 77014 539191 786126 981
Total Borrowings  4 50010 417143 00081 894
Trade Creditors Trade Payables  85 580281 167423 0531 017 272
Trade Debtors Trade Receivables  47 622107 149458 103822 748
Creditors Due After One Year 54 073    
Creditors Due Within One Year172 569242 197    
Number Shares Allotted102102    
Value Shares Allotted102102    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/07
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements