TRANSOFT GROUP LIMITED

TRANSOFT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRANSOFT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01974716
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRANSOFT GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TRANSOFT GROUP LIMITED located?

    Registered Office Address
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSOFT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSOFT LIMITEDJan 02, 1986Jan 02, 1986

    What are the latest accounts for TRANSOFT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for TRANSOFT GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for TRANSOFT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    29 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    27 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Statement of capital on Feb 05, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 04/02/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 019747160018 in full

    1 pagesMR04

    Satisfaction of charge 019747160017 in full

    1 pagesMR04

    Satisfaction of charge 019747160016 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    27 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Who are the officers of TRANSOFT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    295477290001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Secretary
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    British12812660001
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Secretary
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    British12812660001
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Secretary
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    British12812660001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    DOBLE, David John
    47a Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Secretary
    47a Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    British86978140001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    FREEMAN, Robert Neil
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    Secretary
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    British122758450001
    GRIX, Jonathan Philip
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    Secretary
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    British65382720001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005660001
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176952930001
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Director
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    United KingdomBritish12812660001
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Director
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    United KingdomBritish12812660001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    DIAZ, David
    52 Highway Road
    SL6 5AE Maidenhead
    Berkshire
    Director
    52 Highway Road
    SL6 5AE Maidenhead
    Berkshire
    United KingdomBritish12812670001
    DOBLE, David John
    47a Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    47a Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritish86978140001
    EDWARDS, Michael Geoffrey
    Samovar West End Lane
    Stoke Poges
    SL2 4NA Slough
    Berkshire
    Director
    Samovar West End Lane
    Stoke Poges
    SL2 4NA Slough
    Berkshire
    British12812680001
    ENGLAND, David Michael
    119 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    119 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    EnglandBritish76796250002
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    GRIX, Jonathan Philip
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    Director
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    British65382720001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    HOLLAND, Paul James
    2738 Kingsburgh Court
    FOREIGN Marietta
    30066
    Georgia U.S.A.
    Director
    2738 Kingsburgh Court
    FOREIGN Marietta
    30066
    Georgia U.S.A.
    British65412630001
    JACOBS, Hendrik Johannes
    6263 Hill Street
    Centreville 45459
    FOREIGN Ohio Usa
    Director
    6263 Hill Street
    Centreville 45459
    FOREIGN Ohio Usa
    American65383230001
    JONES, Owen Morgan
    88 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    Director
    88 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    British49137840002
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritish57998050007

    Who are the persons with significant control of TRANSOFT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06025453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0