TRANSOFT GROUP LIMITED
Overview
| Company Name | TRANSOFT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01974716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRANSOFT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSOFT LIMITED | Jan 02, 1986 | Jan 02, 1986 |
What are the latest accounts for TRANSOFT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for TRANSOFT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for TRANSOFT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 29 pages | AA | ||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 27 pages | AA | ||||||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Feb 05, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 019747160018 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 019747160017 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 019747160016 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 27 pages | AA | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TRANSOFT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295477290001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| BAKER, Geoffrey St George | Secretary | 6 Sheridan Place TW12 2SB Hampton Middlesex | British | 12812660001 | ||||||
| BAKER, Geoffrey St George | Secretary | 6 Sheridan Place TW12 2SB Hampton Middlesex | British | 12812660001 | ||||||
| BAKER, Geoffrey St George | Secretary | 6 Sheridan Place TW12 2SB Hampton Middlesex | British | 12812660001 | ||||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| DOBLE, David John | Secretary | 47a Oatlands Avenue KT13 9SS Weybridge Surrey | British | 86978140001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| FREEMAN, Robert Neil | Secretary | Asha 12a Valkyrie Avenue CT5 4DJ Whitstable Kent | British | 122758450001 | ||||||
| GRIX, Jonathan Philip | Secretary | Woodside Wood Lane, Beech Hill RG7 2BE Reading Berkshire | British | 65382720001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005660001 | |||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952930001 | ||||||
| BAKER, Geoffrey St George | Director | 6 Sheridan Place TW12 2SB Hampton Middlesex | United Kingdom | British | 12812660001 | |||||
| BAKER, Geoffrey St George | Director | 6 Sheridan Place TW12 2SB Hampton Middlesex | United Kingdom | British | 12812660001 | |||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| DIAZ, David | Director | 52 Highway Road SL6 5AE Maidenhead Berkshire | United Kingdom | British | 12812670001 | |||||
| DOBLE, David John | Director | 47a Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | 86978140001 | |||||
| EDWARDS, Michael Geoffrey | Director | Samovar West End Lane Stoke Poges SL2 4NA Slough Berkshire | British | 12812680001 | ||||||
| ENGLAND, David Michael | Director | 119 Teddington Park Road TW11 8NG Teddington Middlesex | England | British | 76796250002 | |||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| GRIX, Jonathan Philip | Director | Woodside Wood Lane, Beech Hill RG7 2BE Reading Berkshire | British | 65382720001 | ||||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| HOLLAND, Paul James | Director | 2738 Kingsburgh Court FOREIGN Marietta 30066 Georgia U.S.A. | British | 65412630001 | ||||||
| JACOBS, Hendrik Johannes | Director | 6263 Hill Street Centreville 45459 FOREIGN Ohio Usa | American | 65383230001 | ||||||
| JONES, Owen Morgan | Director | 88 The Hawthorns Charvil RG10 9TS Reading Berkshire | British | 49137840002 | ||||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 |
Who are the persons with significant control of TRANSOFT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computer Software Holdings Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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