TRANSMARK ASIA LIMITED
Overview
| Company Name | TRANSMARK ASIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02815214 |
| 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 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 Address | No |
What were the previous names of TRANSMARK ASIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLVESTART SERVICES LIMITED | May 05, 1993 | May 05, 1993 |
What are the latest accounts for TRANSMARK ASIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2025 |
What is the status of the latest confirmation statement for TRANSMARK ASIA LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for TRANSMARK ASIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 26, 2025 | 17 pages | AA | ||||||||||||||
Full accounts made up to Sep 27, 2024 | 18 pages | AA | ||||||||||||||
Statement of capital on May 22, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 29, 2023 | 16 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 15 pages | AA | ||||||||||||||
Full accounts made up to Oct 01, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 02, 2020 | 16 pages | AA | ||||||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Alexander James Lane as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TRANSMARK ASIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725110001 | |||||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 185594210001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629490001 | |||||||
| HOWARTH, Peter James, Doctor | Secretary | 11 Collier Lane Ockbrook DE72 3RP Derby Derbyshire | British | 27769840001 | ||||||
| LOCKWOOD, Keith Hawkyard | Secretary | 55 Greenacres Werrington PE4 6LH Peterborough Cambridgeshire | British | 16376760001 | ||||||
| MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
| MAPPLEBECK, Rupert Neil | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 167752050001 | |||||||
| RHODES, Jeremy Dalton | Secretary | Fieldhead 1 & 2 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 3849330002 | ||||||
| ROBERTS, Geoffrey | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 172545240001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABIDI, Yaver Ali | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | 150077800002 | |||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HOWARTH, Peter James, Doctor | Director | 11 Collier Lane Ockbrook DE72 3RP Derby Derbyshire | United Kingdom | British | 27769840001 | |||||
| KENNEDY, Douglas Samuel | Director | Woodbury Green Lane, Prestwood HP16 0QE Great Missenden Buckinghamshire | British | 3190190002 | ||||||
| KERR, David John | Director | Fielding Road W4 1HP London 11 | England | British | 22568600002 | |||||
| LOCKWOOD, Keith Hawkyard | Director | 55 Greenacres Werrington PE4 6LH Peterborough Cambridgeshire | British | 16376760001 | ||||||
| MAIR, Kenneth | Director | Willowbank Gardens KT20 5DS Tadworth 8 Surrey United Kingdom | England | British | 545490002 | |||||
| MAPPLEBECK, Rupert Neil | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | 167746860001 | |||||
| MATHEWS, Steven Carrol | Director | South Jamaica Street 80112 Englewood 9191 Colorado Usa | Us | American | 173444500001 | |||||
| POWELL, John Burton | Director | 14 Lingmell Close BL1 5EG Bolton Lancashire | British | 39868100002 | ||||||
| ROWNTREE, James Christopher | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 165022490001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||
| SHELTON, Brian R | Director | Brook Green W6 7EF London 43 England England | United States | American | 178299300002 | |||||
| WEAVER, John Joseph, Doctor | Director | 76 Western Avenue Woodley RG5 3BH Reading Berkshire | British | 16376810001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TRANSMARK ASIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow International Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre 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