Company NameNaked Truth Ltd
DirectorDiahanne Rhiney
Company StatusActive
Company Number10619518
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 1 month ago)
Previous NameNaked Truth PR Limited

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Diahanne Rhiney
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressThe Annexe, 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMiss Daniella Maison
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gates Down Hall Road
Matching Green
Harlow
Essex
CM17 0RD
Director NameMr Kevin St. Patrick Williams
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2021)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressAnnexe Artemis
Bishops Walk
Shirley
Surrey
CR0 5BA
Secretary NameDr Diahanne Rhiney
StatusResigned
Appointed11 February 2020(2 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 June 2020)
RoleCompany Director
Correspondence AddressAnnexe Artemis
Bishops Walk
Shirley
Surrey
CR0 5BA

Location

Registered AddressThe Pixel Building Unit F2
110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

16 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
22 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
21 August 2023Director's details changed for Dr Diahanne Rhiney on 22 August 2022 (2 pages)
21 August 2023Change of details for Dr Diahanne Rhiney as a person with significant control on 22 August 2022 (2 pages)
3 April 2023Registered office address changed from The Annexe, 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2023 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
15 August 2022Change of details for Dr Diahanne Rhiney as a person with significant control on 7 August 2022 (2 pages)
15 August 2022Director's details changed for Dr Diahanne Rhiney on 7 August 2022 (2 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
17 August 2021Termination of appointment of Kevin St. Patrick Williams as a director on 17 August 2021 (1 page)
17 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
9 June 2020Appointment of Dr Diahanne Rhiney as a director on 9 June 2020 (2 pages)
9 June 2020Cessation of Kevin St. Patrick Williams as a person with significant control on 9 June 2020 (1 page)
9 June 2020Notification of Diahanne Rhiney as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Termination of appointment of Diahanne Rhiney as a secretary on 9 June 2020 (1 page)
9 June 2020Change of details for Dr Diahanne Rhiney as a person with significant control on 9 June 2020 (2 pages)
30 May 2020Registered office address changed from Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA England to 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 30 May 2020 (1 page)
30 May 2020Registered office address changed from 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to The Annexe, 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 30 May 2020 (1 page)
1 May 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
28 April 2020Director's details changed for Mr Kevin St. Patrick Williams on 27 April 2020 (2 pages)
28 April 2020Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA on 28 April 2020 (1 page)
28 April 2020Secretary's details changed for Dr Diahanne Rhiney on 27 April 2020 (1 page)
28 April 2020Change of details for Mr Kevin St. Patrick Williams as a person with significant control on 27 April 2020 (2 pages)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
11 February 2020Appointment of Dr Diahanne Rhiney as a secretary on 11 February 2020 (2 pages)
11 February 2020Registered office address changed from The Annexe the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to The Annexe Monkswood Avenue Waltham Abbey EN9 1LJ on 11 February 2020 (1 page)
11 February 2020Registered office address changed from The Annexe Monkswood Avenue Waltham Abbey EN9 1LJ England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 11 February 2020 (1 page)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 June 2019Change of details for Mr Kevin St. Patrick Williams as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from Trampery Republic Anchorage House Naked Truth Pr Clove Crescent London E14 2BE England to The Annexe the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 19 June 2019 (1 page)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
21 July 2018Termination of appointment of Daniella Maison as a director on 19 July 2018 (1 page)
19 July 2018Cessation of Daniella Maison as a person with significant control on 18 July 2018 (1 page)
9 July 2018Appointment of Mr Kevin St. Patrick Williams as a director on 6 July 2018 (2 pages)
9 July 2018Notification of Kevin St. Patrick Williams as a person with significant control on 6 July 2018 (2 pages)
28 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Green Gates Down Hall Road Matching Green Harlow CM17 0rd United Kingdom to Trampery Republic Anchorage House Naked Truth Pr Clove Crescent London E14 2BE on 28 February 2018 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)