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

TRUSPINE TECHNOLOGIES PLC

SPECTRUM HOUSE AF33 BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, RH6 0LG,
Company Registration Number
09345973
Public Limited Company
Active

Company Overview

About Truspine Technologies Plc
TRUSPINE TECHNOLOGIES PLC was founded on 2014-12-08 and has its registered office in Gatwick. The organisation's status is listed as "Active". Truspine Technologies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRUSPINE TECHNOLOGIES PLC
 
Legal Registered Office
SPECTRUM HOUSE AF33 BEEHIVE RING ROAD
LONDON GATWICK AIRPORT
GATWICK
RH6 0LG
 
Filing Information
Company Number 09345973
Company ID Number 09345973
Date formed 2014-12-08
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:43:55
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.
Companies with same name TRUSPINE TECHNOLOGIES PLC
The following companies were found which have the same name as TRUSPINE TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED SPECTRUM HOUSE AF33 BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0LG Active Company formed on the 2014-12-23
TRUSPINE TECHNOLOGIES INTERNATIONAL, INC. 14228 MIDWAY ROAD SUITE 214 DALLAS Texas 75244 Dissolved Company formed on the 2015-09-30
TRUSPINE TECHNOLOGIES IRELAND LIMITED P.K.F. O'CONNOR LEDDY & HOLMES CENTURY HOUSE HAROLD'S CROSS ROAD DUBLIN 6W DUBLIN 6W, DUBLIN, IRELAND Dissolved Company formed on the 2016-06-21

Company Officers of TRUSPINE TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
MARTIN CHARLES ARMSTRONG
Director 2018-06-21
TODD MICHAEL CRAMER
Director 2015-08-17
NORMAN ALEC CHARLES LOTT
Director 2015-08-17
SIMON VERYAN STEPHENS
Director 2018-05-10
CHARLES AINSLIE WOOD
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN KEITH SMITH
Director 2017-08-03 2018-06-21
GERARD JOHN DEMPSEY
Director 2016-04-01 2016-08-08
GRAHAM DOUGLAS GRINDELL PECK
Director 2015-07-28 2016-08-08
GEORGE THOMAS HALLECK
Director 2014-12-08 2016-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TODD MICHAEL CRAMER TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED Director 2015-09-17 CURRENT 2014-12-23 Active
NORMAN ALEC CHARLES LOTT SKYWALKER INVESTMENTS PLC Director 2018-07-05 CURRENT 2016-11-22 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT MUSIC VAULT FILMS LIMITED Director 2017-11-16 CURRENT 2012-09-19 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT COPIAN CAPITAL PARTNERS LIMITED Director 2016-08-15 CURRENT 2016-06-08 Active
NORMAN ALEC CHARLES LOTT PERCIPIENCE IPR LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT CRITICAL FLOW TECHNOLOGIES INTERNATIONAL LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT HALERIDE LIMITED Director 2016-01-22 CURRENT 2015-02-13 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED Director 2015-09-17 CURRENT 2014-12-23 Active
NORMAN ALEC CHARLES LOTT TRAFALGAR PROPERTY GROUP PLC Director 2012-01-01 CURRENT 2001-12-14 Active
NORMAN ALEC CHARLES LOTT PAPA ENTERTAINMENT LIMITED Director 2011-11-11 CURRENT 2011-05-12 Active
NORMAN ALEC CHARLES LOTT PERCIPIENCE ANALYTICS LIMITED Director 2011-01-10 CURRENT 2010-12-16 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT SCIENCOM LIMITED Director 2006-02-14 CURRENT 2003-02-04 Active - Proposal to Strike off
NORMAN ALEC CHARLES LOTT ROLI BOOKS (UK) LIMITED Director 1998-03-09 CURRENT 1998-03-09 Dissolved 2016-09-20
SIMON VERYAN STEPHENS TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED Director 2018-05-10 CURRENT 2014-12-23 Active
SIMON VERYAN STEPHENS VERYAN CONSULTING LIMITED Director 1998-08-07 CURRENT 1998-01-06 Active
CHARLES AINSLIE WOOD LONGVIEW ENERGY LIMITED Director 2018-06-22 CURRENT 2018-04-03 Active
CHARLES AINSLIE WOOD BRANDSHIELD SYSTEMS PLC Director 2017-09-25 CURRENT 1994-08-02 Active
CHARLES AINSLIE WOOD TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED Director 2017-08-03 CURRENT 2014-12-23 Active
CHARLES AINSLIE WOOD AINSLIE CAPITAL LIMITED Director 2012-05-14 CURRENT 2012-05-14 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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093459730001
2024-03-04CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-03-04DIRECTOR APPOINTED MR GEOFFREY RICHARD MILLER
2024-03-04DIRECTOR APPOINTED MS VICTORIA LISA NADINE SENA
2024-03-04DIRECTOR APPOINTED MR SAMUEL OLAWOLE OGUNSALU
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/23
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANNABEL MARTHA SCHILD
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANNABEL MARTHA SCHILD
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 093459730001
2023-04-05DIRECTOR APPOINTED MR LAURENCE RICHARD STRAUSS
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES ARMSTRONG
2023-03-20CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY ROBERTS
2022-10-24SH0129/03/22 STATEMENT OF CAPITAL GBP 10211.3869
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/21
2021-08-12AP01DIRECTOR APPOINTED MR NIKUNJ KANTILAL PATEL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-12-03RP04SH01Second filing of capital allotment of shares GBP6,841.0521
2020-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-09-23SH0129/03/20 STATEMENT OF CAPITAL GBP 7956.7417
2020-09-04RP04CS01
2020-09-04RP04SH01Second filing of capital allotment of shares GBP7,190.1520
2020-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-20SH0120/08/20 STATEMENT OF CAPITAL GBP 8777.8967
2020-07-23PSC08Notification of a person with significant control statement
2020-07-23PSC09Withdrawal of a person with significant control statement on 2020-07-23
2020-06-26MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05AP03Appointment of Norman Lott as company secretary on 2020-05-28
2020-06-05MARRe-registration of memorandum and articles of association
2020-06-05BSAccounts: Balance Sheet
2020-06-05AUDRAuditors report
2020-06-05AUDSAuditors statement
2020-06-05RES02Resolutions passed:
  • Resolution of re-registration
2020-06-05CERT5Certificate of re-registration from private to Public limited company
2020-06-05RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2020-06-03AP01DIRECTOR APPOINTED DR TIMOTHY HUGH DAVID EVANS
2020-05-29AP01DIRECTOR APPOINTED MS ANNABEL MARTHA SCHILD
2020-05-15SH19Statement of capital on 2020-05-15 GBP 8,374
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VERYAN STEPHENS
2020-01-29AP01DIRECTOR APPOINTED MR IAN ANTHONY ROBERTS
2020-01-04AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOUGHTON
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TODD MICHAEL CRAMER
2019-07-22AP01DIRECTOR APPOINTED MR PETER HOUGHTON
2019-04-17AAMDAmended account full exemption
2019-03-20AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 101 Finsbury Pavement London EC2A 1RS England
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AINSLIE WOOD
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-10-26PSC08Notification of a person with significant control statement
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KEITH SMITH
2018-06-22AP01DIRECTOR APPOINTED MR MARTIN CHARLES ARMSTRONG
2018-06-21AAMDAmended account full exemption
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-06-19PSC07CESSATION OF HALERIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10AP01DIRECTOR APPOINTED MR SIMON VERYAN STEPHENS
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 6426.246
2018-01-15SH0120/12/17 STATEMENT OF CAPITAL GBP 6426.246
2018-01-15SH0108/12/17 STATEMENT OF CAPITAL GBP 6406.246
2017-12-19AP01DIRECTOR APPOINTED MR SHAUN KEITH SMITH
2017-12-15AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-09AP01DIRECTOR APPOINTED MR CHARLES AINSLIE WOOD
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM The Beehive City Place Gatwick Airport West Sussex RH6 0PA United Kingdom
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DEMPSEY
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PECK
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS HALLECK
2016-05-09SH0116/02/15 STATEMENT OF CAPITAL GBP 6000.00
2016-05-09SH02SUB-DIVISION 16/02/15
2016-04-29AP01DIRECTOR APPOINTED MR GERARD JOHN DEMPSEY
2016-04-28SH0116/02/15 STATEMENT OF CAPITAL GBP 6000.0000
2016-04-28SH02SUB-DIVISION 16/02/15
2016-04-28RES13SUB-DIVISION 16/02/2015
2016-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-02DISS40DISS40 (DISS40(SOAD))
2016-04-01AR0108/12/15 FULL LIST
2016-03-15GAZ1FIRST GAZETTE
2015-08-26AP01DIRECTOR APPOINTED MR TODD MICHAEL CRAMER
2015-08-26AP01DIRECTOR APPOINTED MR NORMAN ALEC CHARLES LOTT
2015-08-10AP01DIRECTOR APPOINTED GRAHAM DOUGLAS GRINDELL PECK
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP .01
2014-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to TRUSPINE TECHNOLOGIES PLC 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 TRUSPINE TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRUSPINE TECHNOLOGIES PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRUSPINE TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TRUSPINE TECHNOLOGIES PLC
Trademarks
We have not found any records of TRUSPINE TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUSPINE TECHNOLOGIES PLC. 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 (72110 - Research and experimental development on biotechnology) as TRUSPINE TECHNOLOGIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUSPINE TECHNOLOGIES PLC 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 TRUSPINE TECHNOLOGIES PLC 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 TRUSPINE TECHNOLOGIES PLC 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.