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

TRUECOMMERCE (MANCHESTER) LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
03757963
Private Limited Company
Active

Company Overview

About Truecommerce (manchester) Ltd
TRUECOMMERCE (MANCHESTER) LIMITED was founded on 1999-04-22 and has its registered office in Salford. The organisation's status is listed as "Active". Truecommerce (manchester) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRUECOMMERCE (MANCHESTER) LIMITED
 
Legal Registered Office
2 NEW BAILEY
6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in WN2
 
Previous Names
ATLAS PRODUCTS INTERNATIONAL LIMITED23/02/2016
Filing Information
Company Number 03757963
Company ID Number 03757963
Date formed 1999-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 05:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUECOMMERCE (MANCHESTER) 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.

Company Officers of TRUECOMMERCE (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD FLINT SEATON
Company Secretary 2016-02-18
MICHAEL JOHN CORNELL
Director 2014-06-23
DAVID PETER GROSVENOR
Director 2016-01-01
EDWARD FLINT SEATON
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN WILLIAM GRAY
Company Secretary 2006-03-31 2014-06-23
ALLAN JOSEPH GRAY
Director 2001-04-01 2014-06-23
ALLAN WILLIAM GRAY
Director 1999-05-21 2014-06-23
THOMAS PATRICK CHRISTOPHER REYNOLDS
Director 2001-10-26 2007-03-31
BEVERLEY ANNE WALKER
Company Secretary 2002-02-27 2006-03-31
ALLAN JOSEPH GRAY
Company Secretary 2001-04-01 2002-04-29
HELEN GRAY
Company Secretary 1999-05-21 2001-03-31
HELEN GRAY
Director 1999-05-21 2001-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-04-22 1999-05-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-04-22 1999-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CORNELL TRUECOMMERCE (OLDHAM) LIMITED Director 2014-06-23 CURRENT 1992-11-20 Active
MICHAEL JOHN CORNELL TRUECOMMERCE UK (HOLDINGS) LIMITED Director 2014-06-23 CURRENT 2007-02-05 Active
MICHAEL JOHN CORNELL TRUECOMMERCE HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
DAVID PETER GROSVENOR TRUECOMMERCE (OLDHAM) LIMITED Director 2016-01-01 CURRENT 1992-11-20 Active
DAVID PETER GROSVENOR TRUECOMMERCE (COVENTRY) LIMITED Director 2010-02-18 CURRENT 1999-05-17 Active
EDWARD FLINT SEATON TRUECOMMERCE (COVENTRY) LIMITED Director 2015-08-26 CURRENT 1999-05-17 Active
EDWARD FLINT SEATON TRUECOMMERCE (OLDHAM) LIMITED Director 2014-06-23 CURRENT 1992-11-20 Active
EDWARD FLINT SEATON TRUECOMMERCE UK (HOLDINGS) LIMITED Director 2014-06-23 CURRENT 2007-02-05 Active
EDWARD FLINT SEATON TRUECOMMERCE HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 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
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-05Director's details changed for Jakob Vestergaard Kurubacak on 2023-10-05
2023-04-26CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-15DIRECTOR APPOINTED JAKOB VESTERGAARD KURUBACAK
2022-12-15AP01DIRECTOR APPOINTED JAKOB VESTERGAARD KURUBACAK
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GROSVENOR
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GROSVENOR
2022-08-23Change of details for Truecommerce Uk (Holdings) Limited as a person with significant control on 2022-08-19
2022-08-23PSC05Change of details for Truecommerce Uk (Holdings) Limited as a person with significant control on 2022-08-19
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM 9&10 Rowan House Westwood Way Coventry CV4 8HS United Kingdom
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS FAY
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-06-09CH01Director's details changed for Mr Andrew Lawrence Porter on 2021-04-23
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-06-02MEM/ARTSARTICLES OF ASSOCIATION
2021-06-02RES13Resolutions passed:
  • Transactions contemplated by guarantee and collateral agreement, company may have an interest by virtue of being a director 30/04/2021
  • ADOPT ARTICLES
2021-05-19AP03Appointment of Mr Andrew Lawrence Porter as company secretary on 2021-04-23
2021-05-19AP01DIRECTOR APPOINTED MR JOHN FRANCIS FAY
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CORNELL
2021-05-19TM02Termination of appointment of Edward Flint Seaton on 2021-04-23
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037579630003
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037579630002
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037579630002
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-07AR0122/04/16 ANNUAL RETURN FULL LIST
2016-06-07CH01Director's details changed for Mr Michael John Cornell on 2016-06-07
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CORNELL / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CORNELL / 06/06/2016
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Atlas Suite Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR
2016-02-24AP01DIRECTOR APPOINTED MR DAVID PETER GROSVENOR
2016-02-23RES15CHANGE OF COMPANY NAME 23/02/16
2016-02-23CERTNMCOMPANY NAME CHANGED ATLAS PRODUCTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/02/16
2016-02-23AP03Appointment of Edward Flint Seaton as company secretary on 2016-02-18
2016-02-23CERTNMCOMPANY NAME CHANGED ATLAS PRODUCTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/02/16
2016-02-23CERTNMCOMPANY NAME CHANGED ATLAS PRODUCTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/02/16
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-10AR0122/04/15 ANNUAL RETURN FULL LIST
2014-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-27MR05
2014-06-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN CORNELL
2014-06-26AP01DIRECTOR APPOINTED MR EDWARD FLINT SEATON
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GRAY
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GRAY
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ALLAN GRAY
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-23AR0122/04/14 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14AR0122/04/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-25AR0122/04/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06AR0122/04/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM GRAY / 22/04/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOSEPH GRAY / 22/04/2011
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AR0122/05/10 NO CHANGES
2010-01-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-09-29363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM HARTS COURT WEARISH LANE WESTHOUGHTON BL5 2DG
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-07363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-06-16RES13LOAN AGREEMENT 30/03/07
2007-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-2388(2)RAD 31/12/04--------- £ SI 3@1
2005-05-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-12CERTNMCOMPANY NAME CHANGED SHERLOCK4 LIMITED CERTIFICATE ISSUED ON 12/08/03
2003-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/03
2003-04-28363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2002-06-19363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-06-1988(2)RAD 31/12/00--------- £ SI 2@1
2002-05-13288bSECRETARY RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-24225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-12-05DISS40STRIKE-OFF ACTION DISCONTINUED
2000-12-05363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-10-17GAZ1FIRST GAZETTE
2000-02-09CERTNMCOMPANY NAME CHANGED LYNX-GSL LIMITED CERTIFICATE ISSUED ON 10/02/00
2000-02-02225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-05-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRUECOMMERCE (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-10-17
Fines / Sanctions
No fines or sanctions have been issued against TRUECOMMERCE (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-28 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS 'SECURITY TRUSTEE'
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUECOMMERCE (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of TRUECOMMERCE (MANCHESTER) LIMITED registering or being granted any patents
Domain Names

TRUECOMMERCE (MANCHESTER) LIMITED owns 1 domain names.

masterlink.co.uk  

Trademarks

Trademark applications by TRUECOMMERCE (MANCHESTER) LIMITED

TRUECOMMERCE (MANCHESTER) LIMITED is the Original Applicant for the trademark ATLAS FUSION ™ (UK00003049882) through the UKIPO on the 2014-04-03
Trademark class: Computer software enabling the translation, transmission, storage and management of electronically transmitted data.
Income
Government Income
We have not found government income sources for TRUECOMMERCE (MANCHESTER) 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 (62020 - Information technology consultancy activities) as TRUECOMMERCE (MANCHESTER) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TRUECOMMERCE (MANCHESTER) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATLAS PRODUCTS INTERNATIONAL LIMITEDEvent Date2000-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUECOMMERCE (MANCHESTER) 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 TRUECOMMERCE (MANCHESTER) 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.