Company NameTranscom Worldwide (UK) Limited
Company StatusActive
Company Number02785250
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Previous NameCredit & Business Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Andrew Lyndsell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(23 years after company formation)
Appointment Duration8 years, 2 months
RoleSenior Vice President
Country of ResidencePhilippines
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Sohit Saundh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed17 August 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidencePhilippines
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Rolf Jonas Dahlberg
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed17 August 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMrs Laura Paul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCredit Manager
Correspondence AddressShafford Stud
Redbourn Road
St. Albans
Hertfordshire
AL3 6LB
Secretary NameMrs Claire Centa
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Cublands
Hertford
Hertfordshire
SG13 7TS
Director NameSimon Bernard Paul
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 3 months after company formation)
Appointment Duration12 years (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSix Tunnels Farm
Gaddesden Row
Hemel Hempstead
Herts
HP2 6HW
Director NameMr Daniel Paul
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressShafford Barn Redbourn Road
St Albans
Hertfordshire
AL3 6LB
Director NameMrs Audrey Paul
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressShafford Barn Redbourn Road
St Albans
Hertfordshire
AL3 6LB
Director NameStephen Richard Paul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(2 years, 3 months after company formation)
Appointment Duration12 years (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henderson Place
Epping Green
Little Berkhampstead
Herts
SG13 8GA
Director NameGeorge Lang Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranbrook Drive
St Albans
AL4 0SU
Director NameMr Brian John Palmer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address24 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameGlenn Frederick Mackay
NationalityBritish
StatusResigned
Appointed22 November 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2005)
RoleEntrepreneur
Correspondence Address31 Trafalgar Gate
Brighton Marina
Brighton
BN2 5UY
Secretary NameStephen Richard Paul
NationalityBritish
StatusResigned
Appointed17 January 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henderson Place
Epping Green
Little Berkhampstead
Herts
SG13 8GA
Director NameAndrew Peter Thomas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 March 2006)
RoleOperations
Correspondence Address29 Heron Gardens
Rayleigh
Essex
SS6 9TU
Director NameStephen Nicolas Downing
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleCompany Financial Officer
Correspondence Address45 Rue De Scillas
Howald
L 2529
Luxembourg
Director NameRegimantas Liepa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed29 March 2006(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2012)
RoleRegional General Manager
Country of ResidenceLithuania
Correspondence AddressAukstagirio 28
Vilnius
10105
Foreign
Director NameJulio Prado
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 2006(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2010)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressSalustiano Olozaga 16
Madrid
Foreign
Director NameMichael Stephen Purvis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Road
Darlington
County Durham
DL3 8TJ
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Athenia Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5ES
Secretary NameMark Smallwood
NationalityBritish
StatusResigned
Appointed17 May 2007(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bracken Lane
Welwyn
Herts
AL6 0RB
Secretary NameMiss Julie Ann Harris
NationalityBritish
StatusResigned
Appointed31 December 2007(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence Address54 Talbot Road
Luton
Bedfordshire
LU2 7RW
Secretary NameJames William Roberts
NationalityBritish
StatusResigned
Appointed14 November 2008(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Correspondence Address19 Nevill Grove
Watford
Herts
WD24 5EA
Secretary NameMrs Karen Maria Sherpa
StatusResigned
Appointed22 August 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleCompany Director
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NamePer Johan Eriksson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2012(19 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Transcom Sweden Ab Ralambsvagen 17,15 Tr
Stockholm
Se-11259
Sweden
Director NameErik Marcus Wilhelm Sullmann
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2012(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2013)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressRalambsvagen 17 15 Tr
Stockholm
Sweden
Director NameMr Kelvin Dodd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Bent Faurskov
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed29 January 2013(20 years after company formation)
Appointment Duration1 year (resigned 06 February 2014)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressTranscom Cms A/S Herstedoestervej 27-29
2620 Albertslund
Denmark
Secretary NameMiss Cheryl Lee Hutchinson
StatusResigned
Appointed13 August 2013(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Roberto Boggio
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2014(21 years after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 2016)
RoleRegional General Manager
Country of ResidenceItaly
Correspondence AddressVia Brescia, 28 20063 Cernusco Sul Naviglio
Milano
Italy
Director NameMr Jan Ulrik Englund
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Kaarle Juhani Soininen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed02 February 2016(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 2020)
RoleRegional Cfo
Country of ResidencePhilippines
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Lars Philip Skold
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2017(24 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 June 2018)
RoleCco
Country of ResidenceSweden
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMichael Weinreich
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2020)
RoleGroup Ceo & President
Country of ResidenceGermany
Correspondence AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB

Contact

Websitetranscom.com

Location

Registered AddressLimewood House Limewood Way
Seacroft
Leeds
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

44.4k at £1Transcom Worldwide Sa
100.00%
Ordinary

Financials

Year2014
Turnover£3,156,376
Gross Profit£701,520
Net Worth-£153,802
Cash£915,521
Current Liabilities£10,172,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

12 November 2009Delivered on: 14 November 2009
Persons entitled: Sackville Properties (St Albans) Limited

Classification: Rent deposit deed
Secured details: £32,028.19 due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the interest bearing deposit account see image for full details.
Outstanding
2 November 2000Delivered on: 16 November 2000
Satisfied on: 6 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £178500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10044531.
Fully Satisfied
16 April 1997Delivered on: 17 April 1997
Satisfied on: 6 April 2006
Persons entitled: Bryony Investments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 16TH april 1997.
Particulars: An initial rent deposit of £29,942 and any other sums from time to time deposited by the company in a seperate designated deposit account with the mortgagee's bankers pursuant to the deed of rent deposit and not withdrawn by the landlord under the lease and interest earned on the deposit and retained in the deposit account.
Fully Satisfied
31 October 1994Delivered on: 4 November 1994
Satisfied on: 6 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (28 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
10 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
10 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
13 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
19 August 2020Termination of appointment of Michael Weinreich as a director on 17 August 2020 (1 page)
19 August 2020Appointment of Mr Sohit Saundh as a director on 17 August 2020 (2 pages)
19 August 2020Appointment of Mr Rolf Jonas Dahlberg as a director on 17 August 2020 (2 pages)
19 August 2020Termination of appointment of Kaarle Juhani Soininen as a director on 17 August 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Termination of appointment of Lars Philip Skold as a director on 27 June 2018 (1 page)
2 July 2018Appointment of Michael Weinreich as a director on 27 June 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
13 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages)
13 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (78 pages)
13 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages)
13 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (78 pages)
6 November 2017Satisfaction of charge 4 in full (1 page)
6 November 2017Satisfaction of charge 4 in full (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 September 2017Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page)
4 September 2017Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages)
4 September 2017Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages)
4 September 2017Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page)
5 July 2017Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page)
5 July 2017Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page)
19 May 2017Termination of appointment of Cheryl Lee Hutchinson as a secretary on 1 August 2016 (1 page)
19 May 2017Termination of appointment of Cheryl Lee Hutchinson as a secretary on 1 August 2016 (1 page)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
23 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
23 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
23 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 March 2016Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages)
18 March 2016Termination of appointment of Roberto Boggio as a director on 2 February 2016 (2 pages)
18 March 2016Termination of appointment of Roberto Boggio as a director on 2 February 2016 (2 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 44,403
(4 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 44,403
(4 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (108 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (108 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 44,403
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 44,403
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 44,403
(4 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 February 2014Appointment of Mr Roberto Boggio as a director (2 pages)
17 February 2014Appointment of Mr Roberto Boggio as a director (2 pages)
17 February 2014Termination of appointment of Bent Faurskov as a director (1 page)
17 February 2014Termination of appointment of Bent Faurskov as a director (1 page)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 44,403
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 44,403
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 44,403
(4 pages)
13 August 2013Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page)
13 August 2013Termination of appointment of Karen Sherpa as a secretary (1 page)
13 August 2013Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page)
13 August 2013Termination of appointment of Karen Sherpa as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
29 April 2013Termination of appointment of Erik Sullmann as a director (1 page)
29 April 2013Termination of appointment of Erik Sullmann as a director (1 page)
26 February 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 44,402
(3 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 44,402
(3 pages)
29 January 2013Appointment of Mr Bent Faurskov as a director (2 pages)
29 January 2013Appointment of Mr Bent Faurskov as a director (2 pages)
20 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 44,402
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 44,402
(3 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
13 August 2012Termination of appointment of Michael Purvis as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 03/08/2012
(3 pages)
13 August 2012Termination of appointment of Michael Purvis as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 03/08/2012
(3 pages)
13 August 2012Appointment of Kelvin Dodd as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 03/08/2012
(4 pages)
13 August 2012Appointment of Kelvin Dodd as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 03/08/2012
(4 pages)
3 August 2012Termination of appointment of Per Eriksson as a director (1 page)
3 August 2012Appointment of Mr Kelvin Dodd as a director (2 pages)
3 August 2012Appointment of Mr Kelvin Dodd as a director (2 pages)
3 August 2012Appointment of Erik Marcus Wilhelm Sullmann as a director (2 pages)
3 August 2012Appointment of Erik Marcus Wilhelm Sullmann as a director (2 pages)
3 August 2012Termination of appointment of Michael Purvis as a director (1 page)
3 August 2012Termination of appointment of Michael Purvis as a director (1 page)
3 August 2012Termination of appointment of Per Eriksson as a director (1 page)
26 July 2012Termination of appointment of Regimantas Liepa as a director (3 pages)
26 July 2012Appointment of Per Johan Eriksson as a director (3 pages)
26 July 2012Termination of appointment of Regimantas Liepa as a director (3 pages)
26 July 2012Appointment of Per Johan Eriksson as a director (3 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
18 January 2012Resolutions
  • RES13 ‐ Section 175 conflicts of interest 03/01/2012
(1 page)
18 January 2012Resolutions
  • RES13 ‐ Section 175 conflicts of interest 03/01/2012
(1 page)
14 November 2011Appointment of Mrs Karen Maria Sherpa as a secretary (1 page)
14 November 2011Appointment of Mrs Karen Maria Sherpa as a secretary (1 page)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Registered office address changed from Transcom House Alban Park St Albans Hertfordshire AL4 0LA on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Transcom House Alban Park St Albans Hertfordshire AL4 0LA on 18 April 2011 (1 page)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,644,400.00
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,644,400.00
(4 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2010Full accounts made up to 31 December 2009 (16 pages)
20 December 2010Full accounts made up to 31 December 2009 (16 pages)
3 December 2010Termination of appointment of Julio Prado as a director (1 page)
3 December 2010Termination of appointment of Julio Prado as a director (1 page)
28 April 2010Director's details changed for Regimantas Liepa on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Regimantas Liepa on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Julio Prado on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Regimantas Liepa on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Julio Prado on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Michael Stephen Purvis on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Julio Prado on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Michael Stephen Purvis on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Michael Stephen Purvis on 1 October 2009 (2 pages)
23 April 2010Termination of appointment of James Roberts as a secretary (1 page)
23 April 2010Termination of appointment of James Roberts as a secretary (1 page)
10 March 2010Full accounts made up to 31 December 2008 (17 pages)
10 March 2010Full accounts made up to 31 December 2008 (17 pages)
4 February 2010Secretary's details changed for James William Roberts on 31 August 2009 (1 page)
4 February 2010Secretary's details changed for James William Roberts on 31 August 2009 (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2009Appointment terminated director ben gujral (1 page)
7 July 2009Appointment terminated director ben gujral (1 page)
18 March 2009Return made up to 01/02/09; full list of members (4 pages)
18 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 516 13/01/2009
(1 page)
16 January 2009Resolutions
  • RES13 ‐ Section 516 13/01/2009
(1 page)
14 January 2009Full accounts made up to 31 December 2007 (18 pages)
14 January 2009Full accounts made up to 31 December 2007 (18 pages)
21 November 2008Secretary appointed james william roberts (2 pages)
21 November 2008Appointment terminated secretary julie harris (1 page)
21 November 2008Appointment terminated secretary julie harris (1 page)
21 November 2008Secretary appointed james william roberts (2 pages)
10 November 2008Auditor's resignation (1 page)
10 November 2008Auditor's resignation (1 page)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
17 January 2008Memorandum and Articles of Association (11 pages)
17 January 2008Memorandum and Articles of Association (11 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Company name changed credit & business services LTD\certificate issued on 16/01/08 (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Company name changed credit & business services LTD\certificate issued on 16/01/08 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: cbs house alban park st albans hertfordshire AL4 0LA (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: cbs house alban park st albans hertfordshire AL4 0LA (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
6 July 2007Return made up to 01/02/07; full list of members (8 pages)
6 July 2007Return made up to 01/02/07; full list of members (8 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
22 September 2006Full accounts made up to 31 May 2006 (18 pages)
22 September 2006Full accounts made up to 31 May 2006 (18 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 May 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
24 May 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
25 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
1 March 2006Return made up to 01/02/06; full list of members (8 pages)
1 March 2006Return made up to 01/02/06; full list of members (8 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
11 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2005Resolutions
  • RES13 ‐ 15600 shs for £135000 14/01/05
(1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005£ ic 60000/44400 14/01/05 £ sr 15600@1=15600 (1 page)
7 March 2005£ ic 60000/44400 14/01/05 £ sr 15600@1=15600 (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Resolutions
  • RES13 ‐ 15600 shs for £135000 14/01/05
(1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
31 August 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
31 August 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
31 August 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
31 August 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
4 May 2004Return made up to 01/02/04; full list of members (8 pages)
4 May 2004Return made up to 01/02/04; full list of members (8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
21 January 2004Return made up to 01/02/03; full list of members (9 pages)
21 January 2004Return made up to 01/02/03; full list of members (9 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
30 September 2002Full accounts made up to 31 May 2001 (16 pages)
30 September 2002Full accounts made up to 31 May 2002 (16 pages)
30 September 2002Full accounts made up to 31 May 2001 (16 pages)
30 September 2002Full accounts made up to 31 May 2002 (16 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
9 May 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
13 October 2000Full accounts made up to 31 May 2000 (16 pages)
13 October 2000Full accounts made up to 31 May 2000 (16 pages)
20 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 1999Return made up to 01/02/99; no change of members (6 pages)
6 April 1999Return made up to 01/02/99; no change of members (6 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 February 1998Return made up to 01/02/98; no change of members (6 pages)
11 February 1998Return made up to 01/02/98; no change of members (6 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
2 June 1997Registered office changed on 02/06/97 from: 17 alban park hatfield road st albans hertfordshire AL4 0XY (1 page)
2 June 1997Registered office changed on 02/06/97 from: 17 alban park hatfield road st albans hertfordshire AL4 0XY (1 page)
17 April 1997Particulars of mortgage/charge (2 pages)
17 April 1997Particulars of mortgage/charge (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Ad 31/05/96--------- £ si 10000@1 (2 pages)
3 March 1997£ nc 50000/60000 31/05/96 (1 page)
3 March 1997Ad 31/05/96--------- £ si 10000@1 (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997£ nc 50000/60000 31/05/96 (1 page)
27 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 February 1997Return made up to 01/02/97; full list of members (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 01/02/97; full list of members (8 pages)
6 February 1997New director appointed (2 pages)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Ad 08/10/95--------- £ si 30000@1 (2 pages)
15 February 1996Ad 08/10/95--------- £ si 30000@1 (2 pages)
15 February 1996Return made up to 01/02/96; full list of members (8 pages)
15 February 1996Return made up to 01/02/96; full list of members (8 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
15 December 1995Registered office changed on 15/12/95 from: 14 alban park hatfied road st albans hertfordshire AL4 0JJ (1 page)
15 December 1995Registered office changed on 15/12/95 from: 14 alban park hatfied road st albans hertfordshire AL4 0JJ (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Ad 15/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Ad 15/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1995Return made up to 01/02/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/95
(4 pages)
1 June 1995Return made up to 01/02/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/95
(4 pages)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1995Accounting reference date extended from 28/02 to 31/05 (1 page)
20 February 1995Accounting reference date extended from 28/02 to 31/05 (1 page)
5 January 1995Accounts for a dormant company made up to 28 February 1994 (1 page)
5 January 1995Accounts for a dormant company made up to 28 February 1994 (1 page)
5 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1994Particulars of mortgage/charge (3 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
3 November 1994Registered office changed on 03/11/94 from: 32, 34 high street wheathampstead herts. AL4 8AA (1 page)
3 November 1994Registered office changed on 03/11/94 from: 32, 34 high street wheathampstead herts. AL4 8AA (1 page)
20 September 1994Company name changed daniel gray business services li mited\certificate issued on 21/09/94 (2 pages)
20 September 1994Company name changed daniel gray business services li mited\certificate issued on 21/09/94 (2 pages)
11 May 1994Return made up to 01/02/94; full list of members (7 pages)
11 May 1994Return made up to 01/02/94; full list of members (7 pages)
11 February 1994Company name changed tronmark LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed tronmark LIMITED\certificate issued on 14/02/94 (2 pages)
1 February 1993Incorporation (16 pages)
1 February 1993Incorporation (16 pages)