Truth Consulting Limited LONDON


Founded in 2006, Truth Consulting, classified under reg no. 05844296 is an active company. Currently registered at First Floor EC2V 7NQ, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Glenn E., Victoria S. and Timothy L.. Of them, Timothy L. has been with the company the longest, being appointed on 9 November 2018 and Glenn E. has been with the company for the least time - from 14 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Truth Consulting Limited Address / Contact

Office Address First Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844296
Date of Incorporation Tue, 13th Jun 2006
Industry Public relations and communications activities
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Glenn E.

Position: Director

Appointed: 14 June 2023

Victoria S.

Position: Director

Appointed: 03 August 2022

Timothy L.

Position: Director

Appointed: 09 November 2018

Edward A.

Position: Director

Appointed: 03 August 2022

Resigned: 18 March 2024

Joanna T.

Position: Director

Appointed: 03 August 2022

Resigned: 06 April 2023

Nicholas H.

Position: Director

Appointed: 23 September 2013

Resigned: 19 December 2018

Nicholas H.

Position: Secretary

Appointed: 23 September 2013

Resigned: 19 December 2018

Adrian T.

Position: Director

Appointed: 06 October 2011

Resigned: 29 October 2013

Neil C.

Position: Director

Appointed: 01 July 2009

Resigned: 05 April 2013

Adrian T.

Position: Secretary

Appointed: 31 March 2009

Resigned: 29 October 2013

Philip C.

Position: Secretary

Appointed: 08 November 2007

Resigned: 31 March 2009

Alexander S.

Position: Director

Appointed: 08 November 2007

Resigned: 06 October 2011

Richard N.

Position: Director

Appointed: 08 November 2007

Resigned: 09 November 2018

Susan D.

Position: Director

Appointed: 06 September 2006

Resigned: 08 November 2007

Andrew D.

Position: Director

Appointed: 13 June 2006

Resigned: 16 October 2015

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 13 June 2006

Resigned: 13 June 2006

Gants Hill Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 June 2006

Resigned: 08 November 2007

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Instinctif Partners Intermediate Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Timothy L. This PSC has significiant influence or control over the company,. The third one is Nicholas H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Instinctif Partners Intermediate Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01798992
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy L.

Notified on 9 November 2018
Nature of control: significiant influence or control

Nicholas H.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Richard N.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, March 2024
Free Download (20 pages)

Company search

Advertisements