TRANSMARK ASIA LIMITED

TRANSMARK ASIA LIMITED

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

    Company NameTRANSMARK ASIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02815214
    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 TRANSMARK ASIA LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is TRANSMARK ASIA LIMITED located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSMARK ASIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLVESTART SERVICES LIMITEDMay 05, 1993May 05, 1993

    What are the latest accounts for TRANSMARK ASIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 26, 2025

    What is the status of the latest confirmation statement for TRANSMARK ASIA LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for TRANSMARK ASIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 26, 2025

    17 pagesAA

    Full accounts made up to Sep 27, 2024

    18 pagesAA

    Statement of capital on May 22, 2025

    • Capital: GBP 0.87503
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 22/05/2025
    RES13

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 87,503
    3 pagesSH01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    15 pagesAA

    Full accounts made up to Oct 01, 2021

    16 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    16 pagesAA

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alexander James Lane as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of TRANSMARK ASIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725110001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594210001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629490001
    HOWARTH, Peter James, Doctor
    11 Collier Lane
    Ockbrook
    DE72 3RP Derby
    Derbyshire
    Secretary
    11 Collier Lane
    Ockbrook
    DE72 3RP Derby
    Derbyshire
    British27769840001
    LOCKWOOD, Keith Hawkyard
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    Secretary
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    British16376760001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    167752050001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172545240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABIDI, Yaver Ali
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish150077800002
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    HOWARTH, Peter James, Doctor
    11 Collier Lane
    Ockbrook
    DE72 3RP Derby
    Derbyshire
    Director
    11 Collier Lane
    Ockbrook
    DE72 3RP Derby
    Derbyshire
    United KingdomBritish27769840001
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    British3190190002
    KERR, David John
    Fielding Road
    W4 1HP London
    11
    Director
    Fielding Road
    W4 1HP London
    11
    EnglandBritish22568600002
    LOCKWOOD, Keith Hawkyard
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    Director
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    British16376760001
    MAIR, Kenneth
    Willowbank Gardens
    KT20 5DS Tadworth
    8
    Surrey
    United Kingdom
    Director
    Willowbank Gardens
    KT20 5DS Tadworth
    8
    Surrey
    United Kingdom
    EnglandBritish545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish167746860001
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmerican173444500001
    POWELL, John Burton
    14 Lingmell Close
    BL1 5EG Bolton
    Lancashire
    Director
    14 Lingmell Close
    BL1 5EG Bolton
    Lancashire
    British39868100002
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish165022490001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish259549880001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmerican178299300002
    WEAVER, John Joseph, Doctor
    76 Western Avenue
    Woodley
    RG5 3BH Reading
    Berkshire
    Director
    76 Western Avenue
    Woodley
    RG5 3BH Reading
    Berkshire
    British16376810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TRANSMARK ASIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2326765
    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