True Information Technology Limited

  • Dissolved
  • Incorporated on 28 Sep 2004

Reg Address: 79 Caroline Street, Birmingham B3 1UP


  • Summary The company with name "True Information Technology Limited" is a ltd and located in 79 Caroline Street, Birmingham B3 1UP. True Information Technology Limited is currently in dissolved status and it was incorporated on 28 Sep 2004 (19 years 11 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in True Information Technology Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Director 1 Mar 2009 - Resigned
1 Mar 2010
2 Louise Sheryl Birch Director 1 Mar 2009 British Resigned
1 Mar 2010
3 Kristian Mark Burrill Director 1 Mar 2009 British Resigned
1 Mar 2010
4 Sarah Jane Chapman Director 15 Aug 2005 British Resigned
1 Mar 2010
5 Thomas Watson Director 21 Oct 2004 British Resigned
18 May 2007
6 Carl Anthony Delaney Director 20 Oct 2004 British Resigned
15 Aug 2005
7 Thomas Watson Secretary 28 Sep 2004 British Resigned
18 May 2007
8 Andrew John Dorrance Director 28 Sep 2004 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for True Information Technology Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 24 Jul 2013 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 24 Apr 2013 Download PDF
8 Pages
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Aug 2012 Download PDF
9 Pages
4 Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached 15 Jul 2011 Download PDF
9 Pages
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 15 Jul 2011 Download PDF
1 Pages
6 Resolution 15 Jul 2011 Download PDF
1 Pages
7 Address - Change Registered Office Company With Date Old 4 Jul 2011 Download PDF
2 Pages
8 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2010 Download PDF
4 Pages
9 Address - Change Registered Office Company With Date Old 22 Sep 2010 Download PDF
1 Pages
10 Accounts - Total Exemption Small 14 Jul 2010 Download PDF
7 Pages
11 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
12 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
13 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
14 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2009 Download PDF
5 Pages
16 Mortgage - Legacy 13 Aug 2009 Download PDF
1 Pages
17 Mortgage - Legacy 13 Aug 2009 Download PDF
1 Pages
18 Accounts - Total Exemption Small 29 Jun 2009 Download PDF
7 Pages
19 Officers - Legacy 1 May 2009 Download PDF
1 Pages
20 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
21 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
22 Annual Return - Legacy 16 Dec 2008 Download PDF
3 Pages
23 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
24 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
25 Accounts - Total Exemption Small 15 May 2008 Download PDF
4 Pages
26 Mortgage - Legacy 16 Feb 2008 Download PDF
6 Pages
27 Address - Legacy 9 Jan 2008 Download PDF
1 Pages
28 Accounts - Total Exemption Small 6 Dec 2007 Download PDF
5 Pages
29 Annual Return - Legacy 19 Oct 2007 Download PDF
3 Pages
30 Mortgage - Legacy 21 Aug 2007 Download PDF
5 Pages
31 Capital - Legacy 18 Jan 2007 Download PDF
2 Pages
32 Annual Return - Legacy 30 Nov 2006 Download PDF
3 Pages
33 Address - Legacy 26 Jun 2006 Download PDF
1 Pages
34 Address - Legacy 19 Jun 2006 Download PDF
1 Pages
35 Accounts - Total Exemption Small 26 May 2006 Download PDF
5 Pages
36 Accounts - Legacy 27 Oct 2005 Download PDF
1 Pages
37 Annual Return - Legacy 24 Oct 2005 Download PDF
3 Pages
38 Capital - Legacy 30 Aug 2005 Download PDF
2 Pages
39 Officers - Legacy 30 Aug 2005 Download PDF
1 Pages
40 Officers - Legacy 30 Aug 2005 Download PDF
1 Pages
41 Officers - Legacy 30 Aug 2005 Download PDF
2 Pages
42 Mortgage - Legacy 8 Jun 2005 Download PDF
6 Pages
43 Resolution 16 Mar 2005 Download PDF
44 Resolution 16 Mar 2005 Download PDF
1 Pages
45 Address - Legacy 27 Jan 2005 Download PDF
1 Pages
46 Officers - Legacy 15 Nov 2004 Download PDF
2 Pages
47 Officers - Legacy 27 Oct 2004 Download PDF
1 Pages
48 Incorporation - Company 28 Sep 2004 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.