Truegold Communications Ltd LONDON


Truegold Communications started in year 2014 as Private Limited Company with registration number 09281350. The Truegold Communications company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU.

The firm has 2 directors, namely Suzanne C., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 27 October 2014 and Suzanne C. has been with the company for the least time - from 30 January 2017. As of 6 May 2024, there were 2 ex directors - Sarah F., Suzanne C. and others listed below. There were no ex secretaries.

Truegold Communications Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281350
Date of Incorporation Mon, 27th Oct 2014
Industry Management consultancy activities other than financial management
Industry Public relations and communications activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Suzanne C.

Position: Director

Appointed: 30 January 2017

Michael C.

Position: Director

Appointed: 27 October 2014

Sarah F.

Position: Director

Appointed: 01 December 2014

Resigned: 10 January 2017

Suzanne C.

Position: Director

Appointed: 27 October 2014

Resigned: 01 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Michael C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Suzanne C. This PSC owns 25-50% shares. The third one is Sarah F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Michael C.

Notified on 27 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Suzanne C.

Notified on 30 January 2017
Nature of control: 25-50% shares

Sarah F.

Notified on 27 October 2016
Ceased on 10 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 115       
Balance Sheet
Cash Bank On Hand 50027 38413 99112 55713 983  
Current Assets32 23011 14428 82416 49113 26613 98313 63612 880
Debtors 10 6441 4402 500709   
Net Assets Liabilities   14 97312 95613 30413 03912 210
Other Debtors  1 440     
Property Plant Equipment 272      
Cash Bank In Hand32 230       
Net Assets Liabilities Including Pension Asset Liability6 115       
Tangible Fixed Assets672       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve6 015       
Shareholder Funds6 115       
Other
Average Number Employees During Period 22222  
Creditors 5 78012 0571 518310679597670
Net Current Assets Liabilities5 4435 36416 76714 97312 95613 30413 03912 210
Other Operating Expenses Format2     1 387266849
Other Operating Income Format2     711122
Profit Loss  40 4312 206 348-265-827
Tax Tax Credit On Profit Or Loss On Ordinary Activities     81  
Total Assets Less Current Liabilities6 1155 63616 76714 97312 95613 30413 03912 210
Turnover Revenue     1 105  
Accrued Liabilities  1 0001 000    
Accumulated Depreciation Impairment Property Plant Equipment 9281 200     
Bank Borrowings Overdrafts 1 170      
Corporation Tax Payable  9 590518    
Dividends Paid  29 3004 000    
Increase From Depreciation Charge For Year Property Plant Equipment  272     
Number Shares Issued Fully Paid  100100    
Other Creditors 1 0001 000     
Other Taxation Social Security Payable 2 90411 057     
Par Value Share1 11    
Property Plant Equipment Gross Cost 1 2001 200     
Trade Creditors Trade Payables 706      
Trade Debtors Trade Receivables 10 644      
Creditors Due Within One Year26 787       
Fixed Assets672       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 200       
Tangible Fixed Assets Cost Or Valuation1 200       
Tangible Fixed Assets Depreciation528       
Tangible Fixed Assets Depreciation Charged In Period528       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements