True Design Ltd NOTTINGHAM


Founded in 1997, True Design, classified under reg no. 03310200 is an active company. Currently registered at Ruddington Manor NG11 6DS, Nottingham the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/09/25 True Design Ltd is no longer carrying the name Jupiter Design.

The firm has 4 directors, namely Romy D., Rebecca C. and Michael S. and others. Of them, Katherine M. has been with the company the longest, being appointed on 4 December 2009 and Romy D. and Rebecca C. and Michael S. have been with the company for the least time - from 23 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Glenys B. who worked with the the firm until 28 January 2016.

True Design Ltd Address / Contact

Office Address Ruddington Manor
Office Address2 Ruddington
Town Nottingham
Post code NG11 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310200
Date of Incorporation Thu, 30th Jan 1997
Industry Media representation services
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Romy D.

Position: Director

Appointed: 23 October 2023

Rebecca C.

Position: Director

Appointed: 23 October 2023

Michael S.

Position: Director

Appointed: 23 October 2023

Katherine M.

Position: Director

Appointed: 04 December 2009

Michael P.

Position: Director

Appointed: 19 August 2015

Resigned: 12 August 2022

William T.

Position: Director

Appointed: 19 August 2015

Resigned: 12 August 2022

Glenys B.

Position: Secretary

Appointed: 10 August 1998

Resigned: 28 January 2016

Mark S.

Position: Director

Appointed: 08 April 1997

Resigned: 04 December 2009

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 30 January 1997

Resigned: 08 April 1997

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 30 January 1997

Resigned: 10 August 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is True Design Holdings Limited from Nottingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Katherine M. This PSC owns 75,01-100% shares.

True Design Holdings Limited

Ruddington Manor Manor Park, Ruddington, Nottingham, NG11 6DS, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06735521
Notified on 27 September 2023
Nature of control: 75,01-100% shares

Katherine M.

Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 75,01-100% shares

Company previous names

Jupiter Design September 25, 2013
Willoughby (119) March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand982 300930 645879 7721 727 4332 069 411
Current Assets3 000 8472 608 9262 914 0593 672 3022 672 168
Debtors2 007 8481 670 6842 016 8271 902 804565 709
Net Assets Liabilities2 085 8921 844 7161 935 5732 625 7422 065 987
Other Debtors124 562140 97372 80560 691111 270
Property Plant Equipment40 00340 17230 19527 27126 429
Total Inventories10 6997 59717 46042 06537 048
Other
Accumulated Depreciation Impairment Property Plant Equipment508 817556 738581 508605 922411 799
Average Number Employees During Period8986828649
Creditors952 543800 8831 006 3331 071 429629 868
Disposals Decrease In Depreciation Impairment Property Plant Equipment    209 089
Disposals Property Plant Equipment    209 089
Future Minimum Lease Payments Under Non-cancellable Operating Leases116 444116 444116 444116 444116 444
Increase From Depreciation Charge For Year Property Plant Equipment 47 92124 77024 41414 966
Net Current Assets Liabilities2 048 3041 808 0431 907 7262 600 8732 042 300
Number Shares Issued Fully Paid 1111
Other Creditors338 534342 033451 495387 550455 031
Other Taxation Social Security Payable518 684361 564409 105548 473123 987
Par Value Share 1111
Property Plant Equipment Gross Cost548 820596 910611 703633 193438 228
Provisions For Liabilities Balance Sheet Subtotal2 4153 4992 3482 4022 742
Total Additions Including From Business Combinations Property Plant Equipment 48 09014 79321 49014 124
Total Assets Less Current Liabilities2 088 3071 848 2151 937 9212 628 1442 068 729
Trade Creditors Trade Payables95 32597 286145 733135 40650 850
Trade Debtors Trade Receivables1 883 2861 529 7111 944 0221 842 113454 439

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/03/31
filed on: 10th, November 2022
Free Download (8 pages)

Company search

Advertisements