THE BEAUTIFUL TRUTH GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BEAUTIFUL TRUTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113519

Incorporation date

13/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

73a Redchurch Street, London E2 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1995)
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon02/09/2025
Memorandum and Articles of Association
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/07/2025
Resolutions
dot icon27/06/2025
Change of share class name or designation
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon24/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon04/10/2023
Change of name notice
dot icon04/10/2023
Certificate of change of name
dot icon07/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/04/2023
Appointment of Mr Hamilton Rowan Peter Blakeney as a director on 2023-04-01
dot icon23/01/2023
Change of details for Mr Jonathan Ayres as a person with significant control on 2023-01-24
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon28/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Resolutions
dot icon27/08/2021
Change of share class name or designation
dot icon18/08/2021
Appointment of Elizabeth Smith as a director on 2021-07-22
dot icon18/08/2021
Termination of appointment of Peter Penny as a director on 2021-07-22
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Memorandum and Articles of Association
dot icon07/01/2020
Resolutions
dot icon02/01/2020
Memorandum and Articles of Association
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon07/10/2019
Change of details for Adam Penny as a person with significant control on 2017-11-29
dot icon04/10/2019
Director's details changed for Mr Peter Penny on 2019-10-04
dot icon04/10/2019
Director's details changed for Adam Penny on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Jonathan Ayres on 2019-10-04
dot icon04/10/2019
Change of details for Mr Jonathan Ayres as a person with significant control on 2017-11-29
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon04/10/2018
Notification of Adam Penny as a person with significant control on 2017-11-29
dot icon04/10/2018
Cessation of Peter Penny as a person with significant control on 2017-11-29
dot icon04/10/2018
Notification of Jonathan Ayres as a person with significant control on 2017-11-29
dot icon01/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/03/2018
Change of share class name or designation
dot icon16/03/2018
Resolutions
dot icon15/03/2018
Statement of capital following an allotment of shares on 2017-11-29
dot icon14/03/2018
Resolutions
dot icon22/02/2018
Appointment of Miss Jane Elizabeth Harrington as a director on 2018-02-01
dot icon22/02/2018
Appointment of Mrs Helena Christina Rosen Penny as a director on 2018-02-01
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon25/09/2017
Cessation of Adam Penny as a person with significant control on 2017-09-01
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon06/11/2014
Secretary's details changed for Mr Peter Penny on 2014-10-12
dot icon06/11/2014
Director's details changed for Mr Peter Penny on 2014-10-12
dot icon06/11/2014
Director's details changed for Adam Penny on 2014-10-12
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/08/2014
Registered office address changed from , 2 Percy Street, London, W1T 1DD to 73a Redchurch Street London E2 7DJ on 2014-08-11
dot icon18/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Peter Penny on 2011-10-12
dot icon12/12/2011
Director's details changed for Adam Penny on 2011-10-12
dot icon12/12/2011
Secretary's details changed for Mr Peter Penny on 2011-10-12
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/01/2011
Appointment of Mr Jonathan Ayres as a director
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-09
dot icon05/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Adam Penny on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Peter Penny on 2010-01-08
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/08/2009
Registered office changed on 04/08/2009 from, chiltern chambers st peters avenue, caversham, reading, berkshire, RG4 7DH
dot icon16/01/2009
Return made up to 13/10/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from, boundary elms, burchetts green lane, maidenhead, berks, SL6 3QP
dot icon15/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 13/10/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 13/10/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/05/2006
Return made up to 13/10/05; full list of members
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
New secretary appointed
dot icon09/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Certificate of change of name
dot icon04/10/2005
Director's particulars changed
dot icon04/10/2005
Secretary's particulars changed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 13/10/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/12/2003
Return made up to 13/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/11/2002
Return made up to 13/10/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/10/2001
Return made up to 13/10/01; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon31/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon31/10/2000
Return made up to 13/10/00; full list of members
dot icon16/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon20/10/1999
Return made up to 13/10/99; full list of members
dot icon26/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon15/10/1998
Return made up to 13/10/98; no change of members
dot icon11/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon06/11/1997
Return made up to 13/10/97; no change of members
dot icon02/07/1997
Accounts for a dormant company made up to 1996-11-30
dot icon21/10/1996
Return made up to 13/10/96; full list of members
dot icon20/03/1996
Accounting reference date notified as 30/11
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New secretary appointed
dot icon01/11/1995
Secretary resigned
dot icon01/11/1995
Director resigned
dot icon13/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

28
2022
change arrow icon-53.33 % *

* during past year

Cash in Bank

£261,384.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
577.82K
-
0.00
560.01K
-
2022
28
526.58K
-
0.00
261.38K
-
2022
28
526.58K
-
0.00
261.38K
-

Employees

2022

Employees

28 Ascended12 % *

Net Assets(GBP)

526.58K £Descended-8.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.38K £Descended-53.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Adam
Director
20/10/2005 - Present
7
Blakeney, Hamilton Rowan Peter
Director
01/04/2023 - Present
2
Ayres, Jonathan Christopher
Director
30/11/2009 - Present
3
Miss Elizabeth Smith
Director
22/07/2021 - Present
4
Harrington, Jane Elizabeth
Director
01/02/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About THE BEAUTIFUL TRUTH GROUP LIMITED

THE BEAUTIFUL TRUTH GROUP LIMITED is an(a) Active company incorporated on 13/10/1995 with the registered office located at 73a Redchurch Street, London E2 7DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BEAUTIFUL TRUTH GROUP LIMITED?

toggle

THE BEAUTIFUL TRUTH GROUP LIMITED is currently Active. It was registered on 13/10/1995 .

Where is THE BEAUTIFUL TRUTH GROUP LIMITED located?

toggle

THE BEAUTIFUL TRUTH GROUP LIMITED is registered at 73a Redchurch Street, London E2 7DJ.

What does THE BEAUTIFUL TRUTH GROUP LIMITED do?

toggle

THE BEAUTIFUL TRUTH GROUP LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does THE BEAUTIFUL TRUTH GROUP LIMITED have?

toggle

THE BEAUTIFUL TRUTH GROUP LIMITED had 28 employees in 2022.

What is the latest filing for THE BEAUTIFUL TRUTH GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-18 with updates.