Truedose Technologies Ltd

General information

Name:

Truedose Technologies Limited

Office Address:

Horner Downey & Co 10 Stadium Court Stadium Road CH62 3RP Bromborough

Number: 08996694

Incorporation date: 2014-04-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Truedose Technologies Ltd can be gotten hold of in Horner Downey & Co 10 Stadium Court, Stadium Road in Bromborough. The firm zip code is CH62 3RP. Truedose Technologies has existed on the British market for ten years. The firm Companies House Reg No. is 08996694. It began under the name Tdd2, though for the last nine years has operated under the name Truedose Technologies Ltd. The enterprise's SIC code is 32990 - Other manufacturing n.e.c.. Truedose Technologies Limited filed its latest accounts for the financial year up to 2022-10-31. The company's latest annual confirmation statement was filed on 2023-06-12.

The company has two trademarks, all are still protected by law. The first trademark was granted in 2016. The one that will lose its validity sooner, i.e. in February, 2026 is TRUEDOSE.

The directors currently listed by the business are: David D. selected to lead the company on 2018-04-05, Karen C. selected to lead the company in 2015 in October and Simon E. selected to lead the company in 2014.

  • Previous company's names
  • Truedose Technologies Ltd 2015-09-29
  • Tdd2 Limited 2014-04-15

Trade marks

Trademark UK00003054860
Trademark image:-
Trademark name:generation-juice
Status:Application Published
Filing date:2014-05-09
Owner name:tdd2 limited
Owner address:Horner Downey & Co Ltd, Unit 10, Stadium Court, Stadium Road, WIRRAL, United Kingdom, CH62 3RP
Trademark UK00003147540
Trademark image:-
Trademark name:TRUEDOSE
Status:Registered
Filing date:2016-02-02
Date of entry in register:2016-05-20
Renewal date:2026-02-02
Owner name:Truedose Technologies Ltd.
Owner address:Horner Downey & Co Ltd, Unit 10, Stadium Court, Stadium Road, WIRRAL, United Kingdom, CH62 3RP

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 05 April 2018

Latest update: 12 February 2024

Karen C.

Role: Director

Appointed: 06 October 2015

Latest update: 12 February 2024

Simon E.

Role: Director

Appointed: 15 April 2014

Latest update: 12 February 2024

People with significant control

Simon E. is the individual who controls this firm, owns over 3/4 of company shares.

Simon E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Satisfaction of charge 089966940001 in full (MR04)
filed on: 22nd, August 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
10
Company Age

Similar companies nearby

Closest companies