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

TRUTH CONSULTING LIMITED

FIRST FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
05844296
Private Limited Company
Active

Company Overview

About Truth Consulting Ltd
TRUTH CONSULTING LIMITED was founded on 2006-06-13 and has its registered office in London. The organisation's status is listed as "Active". Truth Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRUTH CONSULTING LIMITED
 
Legal Registered Office
FIRST FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC2V
 
Filing Information
Company Number 05844296
Company ID Number 05844296
Date formed 2006-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 23/03/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB893405504  
Last Datalog update: 2025-04-05 13:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUTH CONSULTING LIMITED
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.
Companies with same name TRUTH CONSULTING LIMITED
The following companies were found which have the same name as TRUTH CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUTH CONSULTING NY INC. 73 SPRING ST #501 New York NEW YORK NY 10012 Active Company formed on the 2003-07-10
TRUTH CONSULTING PTE. LTD. ORCHARD ROAD Singapore 238841 Dissolved Company formed on the 2011-04-12
TRUTH CONSULTING INC 1840 NE 48TH ST POMPANO BEACH FL 33064 Inactive Company formed on the 2014-09-30
TRUTH CONSULTING INC Georgia Unknown
TRUTH CONSULTING PTY LTD Active Company formed on the 2019-10-29
TRUTH CONSULTING PTY LTD Active Company formed on the 2019-10-29
TRUTH CONSULTING INC Georgia Unknown
TRUTH CONSULTING LLC Arkansas Unknown
TRUTH CONSULTING INC 34 FRANKLIN AVE. SUITE 220 Kings BROOKLYN NY 11205 Active Company formed on the 2020-06-15
TRUTH CONSULTING LIMITED LIABILITY COMPANY 6555 GLENVIEW DR APT 1611 N RICHLND HLS TX 76180 Forfeited Company formed on the 2021-04-05
TRUTH CONSULTING LTD Singapore Active Company formed on the 2011-04-12

Company Officers of TRUTH CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HOLGATE
Company Secretary 2013-09-23
NICHOLAS JAMES HOLGATE
Director 2013-09-23
RICHARD STEPHEN NICHOLS
Director 2007-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DEXTER
Director 2006-06-13 2015-10-16
ADRIAN ROBERT TALBOT
Company Secretary 2009-03-31 2013-10-29
ADRIAN ROBERT TALBOT
Director 2011-10-06 2013-10-29
NEIL COBURN
Director 2009-07-01 2013-04-05
ALEXANDER LOGIE JOHN SANDBERG
Director 2007-11-08 2011-10-06
PHILIP FREDERICK CULVER EVANS
Company Secretary 2007-11-08 2009-03-31
GANTS HILL CORPORATE SERVICES LIMITED
Company Secretary 2006-06-13 2007-11-08
SUSAN DIANE DUBOIS
Director 2006-09-06 2007-11-08
RWL REGISTRARS LIMITED
Company Secretary 2006-06-13 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HOLGATE RECONFIGURATION & ENGAGEMENT PARTNERS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2017-09-26
NICHOLAS JAMES HOLGATE WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE PRECISE PUBLIC AFFAIRS LIMITED Director 2013-09-23 CURRENT 2007-11-29 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2013-09-23 CURRENT 1984-03-12 Active
NICHOLAS JAMES HOLGATE ALL ABOUT THE IDEA LIMITED Director 2013-09-23 CURRENT 2007-12-14 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active
NICHOLAS JAMES HOLGATE STUDYTEXT LIMITED Director 2013-09-23 CURRENT 1998-03-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER FINANCING LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER BUYCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE HILL LIMITED Director 2013-09-23 CURRENT 1991-08-07 Active
NICHOLAS JAMES HOLGATE INSTINCTIVE PARTNERS LIMITED Director 2013-09-23 CURRENT 1991-01-31 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS PR LIMITED Director 2013-09-23 CURRENT 1994-03-07 Active
NICHOLAS JAMES HOLGATE MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1994-09-16 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2013-09-23 CURRENT 1997-07-23 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1999-08-24 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF LIMITED Director 2013-09-23 CURRENT 2005-07-11 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE GROUP LIMITED Director 2013-09-23 CURRENT 2006-12-28 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-09-23 CURRENT 2011-09-07 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS GIC LIMITED Director 2013-09-23 CURRENT 1988-06-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV PARTNERS LIMITED Director 2013-09-23 CURRENT 1988-11-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS LIMITED Director 2013-09-23 CURRENT 1972-01-04 Active
NICHOLAS JAMES HOLGATE INSTINCTIV LIMITED Director 2013-09-23 CURRENT 1973-01-22 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE RAZOR PUBLIC RELATIONS LIMITED Director 2013-09-23 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER MIDCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PROJECT GUILDHALL LIMITED Director 2018-02-22 CURRENT 2018-02-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION DIGITAL LIMITED Director 2017-03-24 CURRENT 2011-05-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION LIMITED Director 2017-03-24 CURRENT 2005-08-15 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION POLITICAL LIMITED Director 2017-03-24 CURRENT 2013-04-05 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS DIG SPACE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD STEPHEN NICHOLS WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-07-26 CURRENT 2011-09-07 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2012-08-03 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active
RICHARD STEPHEN NICHOLS TOWER FINANCING LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER BUYCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER MIDCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PRECISE PUBLIC AFFAIRS LIMITED Director 2010-12-31 CURRENT 2007-11-29 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS PR LIMITED Director 2010-12-31 CURRENT 1994-03-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIV PARTNERS LIMITED Director 2010-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV LIMITED Director 2010-12-31 CURRENT 1973-01-22 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE HILL LIMITED Director 2010-12-28 CURRENT 1991-08-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2010-03-11 CURRENT 1997-07-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIVE PARTNERS LIMITED Director 2009-07-07 CURRENT 1991-01-31 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS GIC LIMITED Director 2009-02-25 CURRENT 1988-06-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS EBIQUITY PLC Director 2008-11-01 CURRENT 2000-04-04 Active
RICHARD STEPHEN NICHOLS STUDYTEXT LIMITED Director 2008-06-13 CURRENT 1998-03-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS RAZOR PUBLIC RELATIONS LIMITED Director 2008-02-29 CURRENT 1999-04-08 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS ALL ABOUT THE IDEA LIMITED Director 2008-01-10 CURRENT 2007-12-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF LIMITED Director 2007-10-16 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV COMMUNICATIONS LIMITED Director 2007-10-03 CURRENT 1999-08-24 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE GROUP LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2006-06-15 CURRENT 1984-03-12 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS LIMITED Director 2006-06-15 CURRENT 1972-01-04 Active
RICHARD STEPHEN NICHOLS SMOKEY BENJAMIN LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active

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
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058442960005
2024-12-23Previous accounting period shortened from 30/12/23 TO 29/12/23
2024-09-25Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-08-14CONFIRMATION STATEMENT MADE ON 11/07/24, WITH NO UPDATES
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 058442960007
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-19APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZGERALD HEATHCOAT AMORY
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 058442960006
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-20Director's details changed for Mrs Victoria Smith on 2023-06-10
2023-06-20DIRECTOR APPOINTED MR GLENN JAMES ANDREW EVANS
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARE TAYLOR-SMITH
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MS VICTORIA SMITH
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058442960005
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058442960004
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLGATE
2018-12-19TM02Termination of appointment of Nicholas James Holgate on 2018-12-19
2018-12-19PSC07CESSATION OF NICHOLAS JAMES HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-12AP01DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN NICHOLS
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THORNTON LINACRE
2018-11-12PSC07CESSATION OF RICHARD STEPHEN NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058442960003
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-28PSC02Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 2016-04-06
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 65 Gresham Street London EC2V 7NQ
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 3362.5
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-19AUDAUDITOR'S RESIGNATION
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DEXTER
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3362.5
2015-07-29AR0111/07/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 3362.5
2014-07-23AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Andrew John Dexter on 2014-02-03
2014-07-23CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JAMES HOLGATE on 2014-02-03
2014-07-02AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOLGATE / 03/02/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN NICHOLS / 03/02/2014
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN TALBOT
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TALBOT
2013-09-25AP03SECRETARY APPOINTED NICHOLAS JAMES HOLGATE
2013-09-25AP01DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0113/06/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COBURN
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-19RES13APPROVAL OF DOCUMENTS 05/07/2012
2012-07-19RES01ADOPT ARTICLES 05/07/2012
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-10AR0113/06/12 FULL LIST
2011-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-25RES01ADOPT ARTICLES 06/10/2011
2011-10-25RES12VARYING SHARE RIGHTS AND NAMES
2011-10-25SH0106/10/11 STATEMENT OF CAPITAL GBP 3362.5
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANDBERG
2011-10-24AP01DIRECTOR APPOINTED ADRIAN ROBERT TALBOT
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12ANNOTATIONReplacement
2011-08-10SH0103/05/11 STATEMENT OF CAPITAL GBP 1010.00
2011-08-10SH0101/05/10 STATEMENT OF CAPITAL GBP 7500
2011-08-03AR0113/06/11 FULL LIST
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT TALBOT / 28/12/2010
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-10-06RES01ALTER ARTICLES 18/08/2010
2010-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-07-15AR0113/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DEXTER / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL COBURN / 01/01/2010
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED NEIL COBURN
2009-07-07363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-22288aSECRETARY APPOINTED MR ADRIAN ROBERT TALBOT
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY PHILIP CULVER EVANS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-06-04RES01ALTER ARTICLES 07/04/2008
2008-04-07225CURRSHO FROM 30/06/2007 TO 31/12/2006
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM, 418-420 CRANBROOK ROAD, GANTS, HILL, ILFORD, ESSEX, IG2 6HT
2007-11-16122S-DIV 08/11/07
2007-11-13288bSECRETARY RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13123NC INC ALREADY ADJUSTED 08/11/07
2007-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-04363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-09-25288aNEW DIRECTOR APPOINTED
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to TRUTH CONSULTING 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 TRUTH CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2009-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TRUTH CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUTH CONSULTING LIMITED
Trademarks

Trademark applications by TRUTH CONSULTING LIMITED

TRUTH CONSULTING LIMITED is the Original Applicant for the trademark True Stories ™ (UK00003033290) through the UKIPO on the 2013-12-03
Trademark class: Business research and surveys;Market research;Market research services;Market research studies.
TRUTH CONSULTING LIMITED is the Original Applicant for the trademark truth ™ (UK00003059081) through the UKIPO on the 2014-06-09
Trademark class: Brand consultancy services;Brand creation services;Brand evaluation services;Brand positioning services;Management consultancy (personnel-);Management consultancy (Personnel -);Management consulting.
Income
Government Income
We have not found government income sources for TRUTH CONSULTING 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 (70210 - Public relations and communications activities) as TRUTH CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUTH CONSULTING 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 TRUTH CONSULTING 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 TRUTH CONSULTING 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.