Company NameTruecommerce Holdings Limited
DirectorsAndrew Lawrence Porter and Jakob Vestergaard Kurubacak
Company StatusActive
Company Number09087929
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Previous NameAccellos UK Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Lawrence Porter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameJakob Vestergaard Kurubacak
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed07 December 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceDenmark
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Michael John Cornell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address90 South Cascade Avenue
Suit 1200
Colorado Springs
Co 80903
Director NameMr Edward Flint Seaton
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address90 South Cascade Avenue
Suit 1200
Colorado Springs
Co 80903
Director NameMr David Peter Grosvenor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 & 10 Rowan House
Westwood Way
Coventry
CV4 8HS
Director NameMr John Francis Fay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

7 May 2021Delivered on: 12 May 2021
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 21 November 2017
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Outstanding

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
5 October 2023Director's details changed for Jakob Vestergaard Kurubacak on 5 October 2023 (2 pages)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
12 April 2023Group of companies' accounts made up to 31 December 2021 (42 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Appointment of Jakob Vestergaard Kurubacak as a director on 7 December 2022 (2 pages)
14 December 2022Termination of appointment of David Peter Grosvenor as a director on 11 October 2022 (1 page)
17 August 2022Termination of appointment of John Francis Fay as a director on 26 May 2022 (1 page)
19 July 2022Group of companies' accounts made up to 31 December 2020 (46 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 May 2022Director's details changed for Mr Andrew Lawrence Porter on 23 April 2021 (2 pages)
31 May 2022Change of details for True Commerce, Inc. as a person with significant control on 1 September 2021 (2 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 5 July 2021 (1 page)
2 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
2 June 2021Memorandum and Articles of Association (6 pages)
2 June 2021Resolutions
  • RES13 ‐ Company business/officers of the company authorisation 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 May 2021Termination of appointment of Edward Flint Seaton as a director on 23 April 2021 (1 page)
19 May 2021Termination of appointment of Michael John Cornell as a director on 23 April 2021 (1 page)
19 May 2021Appointment of Mr Andrew Lawrence Porter as a director on 23 April 2021 (2 pages)
19 May 2021Appointment of Mr John Francis Fay as a director on 23 April 2021 (2 pages)
12 May 2021Registration of charge 090879290002, created on 7 May 2021 (60 pages)
11 February 2021Group of companies' accounts made up to 31 December 2019 (46 pages)
21 January 2021Satisfaction of charge 090879290001 in full (1 page)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
10 August 2020Second filing of Confirmation Statement dated 16 June 2018 (4 pages)
24 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 July 2020Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2
(3 pages)
16 January 2020Appointment of Mr David Peter Grosvenor as a director on 7 January 2020 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
23 July 2018Confirmation statement made on 16 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/08/2020.
(4 pages)
21 November 2017Registration of charge 090879290001, created on 10 November 2017 (57 pages)
21 November 2017Registration of charge 090879290001, created on 10 November 2017 (57 pages)
20 November 2017Memorandum and Articles of Association (33 pages)
20 November 2017Memorandum and Articles of Association (33 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
17 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
10 July 2017Notification of True Commerce, Inc. as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of True Commerce, Inc. as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of True Commerce, Inc. as a person with significant control on 6 April 2016 (1 page)
8 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
8 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Full accounts made up to 31 December 2015 (13 pages)
6 January 2017Full accounts made up to 31 December 2015 (13 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
8 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
20 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
20 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
7 August 2014Sub-division of shares on 10 July 2014 (5 pages)
7 August 2014Resolutions
  • RES13 ‐ Shares sub-divided 10/07/2014
(1 page)
7 August 2014Sub-division of shares on 10 July 2014 (5 pages)
7 August 2014Resolutions
  • RES13 ‐ Shares sub-divided 10/07/2014
(1 page)
16 June 2014Incorporation (35 pages)
16 June 2014Incorporation (35 pages)