Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUFFLENET LIMITED
Company Information for

TRUFFLENET LIMITED

LONDON, WC2N,
Company Registration Number
05326763
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About Trufflenet Ltd
TRUFFLENET LIMITED was founded on 2005-01-07 and had its registered office in London. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
TRUFFLENET LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
NEWSCOUNTER LTD.17/02/2010
RIGHTTOREPLY LIMITED06/09/2006
RIGHT2REPLY LIMITED09/08/2005
Filing Information
Company Number 05326763
Date formed 2005-01-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2015-03-17
Type of accounts SMALL
Last Datalog update: 2015-09-11 13:27:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUFFLENET LIMITED

Current Directors
Officer Role Date Appointed
GRACE MARTEN SMALLWOOD
Company Secretary 2006-09-01
THOMAS NIGEL CLARKE
Director 2005-05-24
THOMAS DICKER
Director 2012-09-30
PETER JOHN GUTTRIDGE
Director 2012-09-30
JOHN NICHOLAS HARRISON
Director 2010-02-01
SALLY NAOMI FIONA WARD
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ASHLEY SHERBOURNE
Director 2007-01-01 2014-09-01
RAMI AJAMI
Director 2010-06-10 2013-03-26
MATTHEW ANTHONY CAIN
Director 2005-05-24 2012-11-05
MATTHEW COLIN GEE
Director 2009-03-12 2012-11-05
EDWARD JONATHAN CHATHAM
Director 2011-05-19 2012-05-24
MATTHEW TAYLOR
Director 2007-01-05 2010-05-07
MATTHEW CAIN
Company Secretary 2005-05-24 2006-09-01
CATRIONA RUTH TURNER
Director 2005-01-07 2005-07-31
CATRIONA RUTH TURNER
Company Secretary 2005-01-07 2005-06-01
BRENDAN DENYS ALAN TURNER
Director 2005-01-07 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE MARTEN SMALLWOOD MICRO TRANSIT SYSTEMS LIMITED Company Secretary 2007-09-30 CURRENT 2005-10-12 Active
GRACE MARTEN SMALLWOOD VIDAPULSE LIMITED Company Secretary 2006-03-10 CURRENT 2006-02-22 Active - Proposal to Strike off
THOMAS NIGEL CLARKE APPLIED SCIENCE (UK) LTD Director 2015-02-05 CURRENT 2014-10-22 Active
THOMAS NIGEL CLARKE VISION 2020 (UK) LIMITED Director 2014-10-03 CURRENT 2011-11-17 Active - Proposal to Strike off
THOMAS NIGEL CLARKE PARTHENON HEALTH LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-11-29
THOMAS NIGEL CLARKE CS LION LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2016-11-29
THOMAS NIGEL CLARKE LION PARTNERS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-08-22
THOMAS NIGEL CLARKE VIDAPULSE LIMITED Director 2006-03-10 CURRENT 2006-02-22 Active - Proposal to Strike off
PETER JOHN GUTTRIDGE JADE MAGNET ONLINE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-04-28
PETER JOHN GUTTRIDGE CARBONNAVIGATOR UK LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-08-11
PETER JOHN GUTTRIDGE VOICEGIG LIMITED Director 2013-07-29 CURRENT 2011-01-13 Dissolved 2016-02-16
JOHN NICHOLAS HARRISON EDVECTUS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
JOHN NICHOLAS HARRISON MAKURA GROUP LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JOHN NICHOLAS HARRISON IRONVELD PLC Director 2010-10-25 CURRENT 2000-10-24 Active
JOHN NICHOLAS HARRISON ABATTIA GROUP LIMITED Director 2008-03-31 CURRENT 2000-05-09 Active
JOHN NICHOLAS HARRISON MAKURA SPORT LIMITED Director 2007-11-28 CURRENT 2007-11-27 Active
JOHN NICHOLAS HARRISON AMERISUR RESOURCES LIMITED Director 2007-04-17 CURRENT 2000-07-05 Active
JOHN NICHOLAS HARRISON MAKURA SOURCING LIMITED Director 2006-02-28 CURRENT 2006-02-27 Active
JOHN NICHOLAS HARRISON WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
JOHN NICHOLAS HARRISON WCBS GROUP LIMITED Director 2005-09-05 CURRENT 2005-08-08 Active
JOHN NICHOLAS HARRISON ATL TELECOM LIMITED Director 2002-03-25 CURRENT 2001-12-06 Active
SALLY NAOMI FIONA WARD PLUMB CONSULTING LIMITED Director 2009-07-14 CURRENT 2009-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-20DS01APPLICATION FOR STRIKING-OFF
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERBOURNE
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERBOURNE
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1258500.25
2014-07-16AR0121/06/14 FULL LIST
2013-07-15AR0121/06/13 FULL LIST
2013-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RAMI AJAMI
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEE
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAIN
2012-10-12AP01DIRECTOR APPOINTED MR PETER JOHN GUTTRIDGE
2012-10-11AP01DIRECTOR APPOINTED MR THOMAS DICKER
2012-06-26AR0121/06/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHATHAM
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-04AR0121/06/11 FULL LIST
2011-07-01SH0125/05/11 STATEMENT OF CAPITAL GBP 436434
2011-05-20AP01DIRECTOR APPOINTED ME EDWARD JONATHAN CHATHAM
2011-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-16AA01PREVSHO FROM 31/01/2011 TO 31/08/2010
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-06-25SH0110/06/10 STATEMENT OF CAPITAL GBP 174500
2010-06-22AR0121/06/10 FULL LIST
2010-06-22AP01DIRECTOR APPOINTED MR RAMI AJAMI
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2010-02-17RES15CHANGE OF NAME 10/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED NEWSCOUNTER LTD. CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05AR0107/01/10 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED MR JOHN NICHOLAS HARRISON
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 02/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHLEY SHERBOURNE / 02/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAIN / 02/02/2010
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O COMPANY SECRETARY 7 DANEHURST STREET LONDON SW6 6SA UNITED KINGDOM
2010-02-05SH0123/12/09 STATEMENT OF CAPITAL GBP 151500
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIGEL CLARKE / 08/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS GRACE MARTEN SMALLWOOD / 08/01/2010
2009-12-22AA31/01/09 TOTAL EXEMPTION FULL
2009-12-03MEM/ARTSARTICLES OF ASSOCIATION
2009-12-03RES01ALTER ARTICLES 11/11/2009
2009-12-03RES04NC INC ALREADY ADJUSTED 11/11/2009
2009-11-2588(2)AD 08/04/09 GBP SI 27500@0.01=275 GBP IC 1225/1500
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 53 CHANDOS PLACE LONDON WC2N 4HS
2009-03-13288aDIRECTOR APPOINTED MR MATTHEW COLIN GEE
2009-01-22288aDIRECTOR APPOINTED MRS SALLY NAOMI FIONA WARD
2009-01-22363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-10AA31/01/08 TOTAL EXEMPTION FULL
2008-04-18123GBP NC 800/1800 15/04/08
2008-01-29363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-1688(2)RAD 12/02/07--------- £ SI 20000@.01=200 £ IC 600/800
2007-04-1688(2)RAD 26/01/07--------- £ SI 10000@.01=100 £ IC 500/600
2007-04-0488(2)RAD 30/03/07--------- £ SI 20000@.01=200 £ IC 300/500
2007-03-23123NC INC ALREADY ADJUSTED 25/01/07
2007-03-23RES04£ NC 200/800 25/01/07
2007-03-2388(2)RAD 12/03/07--------- £ SI 20000@.01=200 £ IC 100/300
2007-02-01363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-21123£ NC 100/200 14/09/06
2006-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-21RES04NC INC ALREADY ADJUSTED 14/09/06
2006-09-20122DIV 07/09/06
2006-09-20RES13DIVISION 07/09/06
2006-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-06CERTNMCOMPANY NAME CHANGED RIGHTTOREPLY LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-02-02363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRUFFLENET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUFFLENET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUFFLENET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of TRUFFLENET LIMITED registering or being granted any patents
Domain Names

TRUFFLENET LIMITED owns 1 domain names.

newscounter.co.uk  

Trademarks
We have not found any records of TRUFFLENET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUFFLENET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as TRUFFLENET LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where TRUFFLENET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUFFLENET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUFFLENET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.