TRUECOMMERCE (COVENTRY) LIMITED - SALFORD


Company Profile Company Filings

Overview

TRUECOMMERCE (COVENTRY) LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
TRUECOMMERCE (COVENTRY) LIMITED was incorporated 24 years ago on 17/05/1999 and has the registered number: 03775122. The accounts status is FULL and accounts are next due on 30/09/2024.

TRUECOMMERCE (COVENTRY) LIMITED - SALFORD

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

2 NEW BAILEY
SALFORD
GREATER MANCHESTER
M3 5GS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WESUPPLY LIMITED (until 23/02/2016)

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAKOB VESTERGAARD KURUBACAK Aug 1966 Danish Director 2022-12-07 CURRENT
MR ANDREW LAWRENCE PORTER Secretary 2021-04-23 CURRENT
MR ANDREW LAWRENCE PORTER Sep 1961 American Director 2021-04-23 CURRENT
MR MARK OWEN SPINNER Dec 1963 British Secretary 2000-02-13 UNTIL 2002-07-04 RESIGNED
MR PETER RYAN May 1961 British Director 2003-10-22 UNTIL 2006-06-08 RESIGNED
MR MARTIN ANDREW PEXTON Sep 1956 British Director 2006-06-01 UNTIL 2009-09-11 RESIGNED
MR MARK OWEN SPINNER Dec 1963 British Director 2000-06-23 UNTIL 2002-07-04 RESIGNED
BRIAN MARSDEN Jun 1957 British Director 2003-06-05 UNTIL 2008-02-15 RESIGNED
STEPHEN DOUGLAS LUSCOMBE Nov 1968 British Director 1999-05-17 UNTIL 2000-06-23 RESIGNED
ROBERT GORDON LINDSAY Dec 1951 British Director 2003-06-05 UNTIL 2004-12-12 RESIGNED
MR JOHN DAVID LUSCOMBE Aug 1955 British Director 1999-06-01 UNTIL 2003-06-27 RESIGNED
MR STEWART OADES Apr 1953 English Director 2008-06-01 UNTIL 2010-03-17 RESIGNED
MR EDWARD FLINT SEATON May 1953 American Director 2015-08-26 UNTIL 2021-04-23 RESIGNED
ROBERT GORDON LINDSAY Dec 1951 British Secretary 2003-06-26 UNTIL 2004-12-12 RESIGNED
JOHN DAVID LUSCOBME Aug 1955 Secretary 2003-01-24 UNTIL 2003-06-27 RESIGNED
EDWARD FLINT SEATON Secretary 2016-01-01 UNTIL 2021-04-23 RESIGNED
DONNA LANE Feb 1964 British Secretary 2004-12-12 UNTIL 2016-01-01 RESIGNED
KAREN LUSCOMBE Secretary 1999-05-17 UNTIL 2000-02-13 RESIGNED
MR PAUL MARTIN HEAVEN Oct 1959 British Secretary 2002-07-04 UNTIL 2003-01-24 RESIGNED
MR JAMES LUCIEN ALEXANDER SZPIRO Aug 1973 British Director 2015-01-20 UNTIL 2015-08-26 RESIGNED
MR PAUL MARTIN HEAVEN Oct 1959 British Director 2000-06-23 UNTIL 2003-01-24 RESIGNED
MR OLIVER MILTON COOPER III Jun 1956 American Director 2008-07-10 UNTIL 2009-07-31 RESIGNED
MR MICHAEL JOHN CORNELL Nov 1957 American Director 2015-08-26 UNTIL 2021-04-23 RESIGNED
MR KEITH DEANE Aug 1956 British Director 2009-09-16 UNTIL 2012-01-31 RESIGNED
MR JOHN FRANCIS FAY Sep 1965 American Director 2021-04-23 UNTIL 2022-05-26 RESIGNED
MR ROBERT JAMES GODFREY May 1958 British Director 2008-02-25 UNTIL 2010-04-30 RESIGNED
MR DAVID PETER GROSVENOR Jun 1960 British Director 2010-02-18 UNTIL 2022-10-11 RESIGNED
PETER ATKIN ALEXANDER Dec 1951 British Director 2001-09-20 UNTIL 2001-10-28 RESIGNED
MR NICHOLAS JOHN HABGOOD Apr 1965 English Director 2001-05-24 UNTIL 2006-05-31 RESIGNED
MR MICHAEL ANDREW BENNETT Mar 1965 British Director 2000-06-23 UNTIL 2001-05-24 RESIGNED
MR PIETER JOHANNES HOOFT Sep 1963 Dutch Director 2012-02-21 UNTIL 2015-08-26 RESIGNED
ANDREW HUBBARD Apr 1960 British Director 2000-02-13 UNTIL 2000-06-23 RESIGNED
NIGEL RAYMOND ALLEN GUY Jan 1958 British Director 2002-07-04 UNTIL 2004-03-19 RESIGNED
DONNA LANE Feb 1964 British Director 2005-01-26 UNTIL 2022-12-07 RESIGNED
MR ANTONY CHARLES SAMUEL SWEET Jan 1955 British Director 2007-11-28 UNTIL 2015-01-20 RESIGNED
NIGEL GEOFFREY KIBBLE Jun 1970 British Director 2000-02-13 UNTIL 2000-06-23 RESIGNED
MR EDWARD SNOW Apr 1970 British Director 2009-09-16 UNTIL 2012-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Truecommerce Holdings Limited 2016-04-06 Salford   Greater Manchester Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTELLIGENT ENVIRONMENTS EUROPE LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
TRUECOMMERCE (OLDHAM) LIMITED SALFORD UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
RSL CITYSPACE LIMITED ASHBY-DE-LA-ZOUCH ENGLAND Active FULL 62090 - Other information technology service activities
ELATERAL HOLDINGS LIMITED FLEET ENGLAND Active SMALL 62012 - Business and domestic software development
TRUECOMMERCE (MANCHESTER) LIMITED SALFORD UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
NETALOGUE TECHNOLOGIES LIMITED SALFORD UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
EMERGING MARKETS ADVISORY CORPORATION LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PARSEQ LIMITED ROTHERHAM Active GROUP 63110 - Data processing, hosting and related activities
DMR CONNECT LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KURA FINANCIAL SERVICES LIMITED SUNDERLAND ENGLAND Active FULL 82200 - Activities of call centres
UPDATA INFRASTRUCTURE (UK) LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ELATERAL GROUP LIMITED FLEET ENGLAND Active GROUP 62012 - Business and domestic software development
PARSEQ MANAGED SERVICES LIMITED ROTHERHAM Dissolved... FULL 63110 - Data processing, hosting and related activities
KORIS365 SOUTH LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 62090 - Other information technology service activities
CNH BIDCO LIMITED MAIDSTONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
JLAS CAPITAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64303 - Activities of venture and development capital companies
2 TOUCH BPO SERVICES LTD SUNDERLAND ENGLAND Active FULL 82200 - Activities of call centres
PICCOLO FOODS LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
CADENCE EQUITY PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELGACOM INTERNATIONAL CARRIER SERVICES UK LIMITED SALFORD UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
TRUECOMMERCE (MANCHESTER) LIMITED SALFORD UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
TRUECOMMERCE UK (HOLDINGS) LIMITED SALFORD UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ARYSTA LIFESCIENCE U.K. JPY LIMITED SALFORD UNITED KINGDOM Active SMALL 74990 - Non-trading company
UPL GLOBAL LIMITED SALFORD UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
EDUCATION ABROAD HOLDINGS LTD SALFORD Active NO ACCOUNTS FILED 85320 - Technical and vocational secondary education
MELBOURNE MIDCO LIMITED SALFORD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
MELBOURNE TOPCO LIMITED SALFORD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
MELBOURNE HOLDCO LIMITED SALFORD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
MELBOURNE BIDCO LIMITED SALFORD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.