TRANSACTION NETWORK SERVICES (UK) LIMITED

TRANSACTION NETWORK SERVICES (UK) LIMITED

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

    Company NameTRANSACTION NETWORK SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02952557
    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 TRANSACTION NETWORK SERVICES (UK) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TRANSACTION NETWORK SERVICES (UK) LIMITED located?

    Registered Office Address
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSACTION NETWORK SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TNS-TRANSLINE LIMITEDFeb 19, 1999Feb 19, 1999
    TRANSLINE COMMUNICATIONS LIMITEDJul 26, 1994Jul 26, 1994

    What are the latest accounts for TRANSACTION NETWORK SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRANSACTION NETWORK SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for TRANSACTION NETWORK SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Daniel O'donnell as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Ciaran Andrew Jones as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Mark John Collins as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mrs Charlotte Lindsey Rainey as a secretary on Apr 01, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Change of details for Tns Transxpress Holding Company (U.K.) Limited as a person with significant control on Jul 01, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Who are the officers of TRANSACTION NETWORK SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERSHAW, Simon John
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    Secretary
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    151242730001
    RAINEY, Charlotte Lindsey
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    Secretary
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    294607850001
    JONES, Ciaran Andrew
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    Director
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    EnglandIrish294566630001
    KEEGAN, Michael Quigley
    Bel Air Place
    Potomac
    8806
    Md 20854
    Usa
    Director
    Bel Air Place
    Potomac
    8806
    Md 20854
    Usa
    United StatesAmerican116869830002
    KERSHAW, Simon John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    5
    England
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    5
    England
    EnglandBritish106236300003
    O'DONNELL, John Daniel
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    Director
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    IrelandIrish294566460001
    DODDS, Michael Charles
    6 Ullswater Drive
    Dronfield Woodhouse
    S18 8PN Dronfield
    Derbyshire
    Secretary
    6 Ullswater Drive
    Dronfield Woodhouse
    S18 8PN Dronfield
    Derbyshire
    British67120130002
    GIOMBETTI, Gerald
    75 Crawford Street
    Macready House Flat 8
    W1 London
    Secretary
    75 Crawford Street
    Macready House Flat 8
    W1 London
    Us Citizen42150750001
    MCDONNELL III, John James
    5733 Macarthur Boulavard Nw
    20016 Washington
    District Of Colombia
    Secretary
    5733 Macarthur Boulavard Nw
    20016 Washington
    District Of Colombia
    AmericanLawyer75556790001
    NICELL, Stephen Sean
    Clumber House Wood Ridge
    RG14 6NP Newbury
    Berkshire
    Secretary
    Clumber House Wood Ridge
    RG14 6NP Newbury
    Berkshire
    British60109730001
    ROWSON, John
    2 Morgan Crescent
    Theydon Bois
    CM16 7DX Epping
    Essex
    Secretary
    2 Morgan Crescent
    Theydon Bois
    CM16 7DX Epping
    Essex
    British75433570002
    WENNINGER, James David
    116 Millhouses Lane
    S7 2HB Sheffield
    South Yorkshire
    Secretary
    116 Millhouses Lane
    S7 2HB Sheffield
    South Yorkshire
    British115775080001
    PS LAW SECRETARIES LIMITED
    79 Knightsbridge
    SW1X 7RB London
    Secretary
    79 Knightsbridge
    SW1X 7RB London
    81576980001
    BYRNE, Fintan Louis
    Channel Road
    Rush
    Coco
    County Dublin
    Ireland
    Director
    Channel Road
    Rush
    Coco
    County Dublin
    Ireland
    IrelandIrishSales Director237298230001
    COLLINS, Mark John
    Stone Cottage
    Killiney Avenue
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Stone Cottage
    Killiney Avenue
    IRISH Killiney
    Co Dublin
    Ireland
    IrelandIrishCompany Director255607540001
    COWPER, Charles Alexander
    12 Martini Drive
    Enfield Island Village
    EN3 6GW Enfield
    Director
    12 Martini Drive
    Enfield Island Village
    EN3 6GW Enfield
    BritishManagement Consultant82527470001
    GRAHAM JR, Henry Hazel
    13895 Lewis Mill Way
    Chantilly
    Virginia
    Va 20151
    Usa
    Director
    13895 Lewis Mill Way
    Chantilly
    Virginia
    Va 20151
    Usa
    UsaAmericanCeo116870410001
    HENDERSON, David
    4120 Avondale Street
    55345 Minnetonka
    Minnespta
    Usa
    Director
    4120 Avondale Street
    55345 Minnetonka
    Minnespta
    Usa
    UsaPresident Of Fp Development Co42244190001
    LORENZ, Jack
    12307 Ash
    66209 Overland Park
    Kansas
    Usa
    Director
    12307 Ash
    66209 Overland Park
    Kansas
    Usa
    UsaCompany President42244290002
    LOW, Raymond
    12000 Market Street
    Apartment 389
    20190 Reston
    Virginia
    Usa
    Director
    12000 Market Street
    Apartment 389
    20190 Reston
    Virginia
    Usa
    UsaBritishDirector60396860002
    MCDONNELL III, John James
    1201 Towlston Road
    IRISH Great Falls
    22066 Virginia
    Usa
    Director
    1201 Towlston Road
    IRISH Great Falls
    22066 Virginia
    Usa
    AmericanCorporate Executive75556790003
    MCDONNELL III, John James
    5733 Macarthur Boulavard Nw
    20016 Washington
    District Of Colombia
    Director
    5733 Macarthur Boulavard Nw
    20016 Washington
    District Of Colombia
    AmericanLawyer75556790001
    MCDONNELL JR, John James
    5051 Pelican Colony Blvd
    Apartment 2003
    Bonita Springs
    34134-6915 Florida
    Usa
    Director
    5051 Pelican Colony Blvd
    Apartment 2003
    Bonita Springs
    34134-6915 Florida
    Usa
    United StatesAmericanCorporate Executive75854570003
    MCDONNELL JR, John James
    8401 Brookewood Court
    UA 22102 Mclean
    Virginia
    Usa
    Director
    8401 Brookewood Court
    UA 22102 Mclean
    Virginia
    Usa
    AmericanPresident Ans Ceo75854570001
    SCHANZ, John
    12803 Tournament Drive
    20191 Reston
    Virginia
    Usa
    Director
    12803 Tournament Drive
    20191 Reston
    Virginia
    Usa
    AmericanBusiness Management63248750001
    WENNINGER, James David
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    Director
    5 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    South Yorks
    EnglandBritishFinance Director151242320001
    PS LAW NOMINEES LIMITED
    79 Knightsbridge
    SW1X 7RB London
    Director
    79 Knightsbridge
    SW1X 7RB London
    85034990001

    Who are the persons with significant control of TRANSACTION NETWORK SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    5
    England
    Apr 06, 2016
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    5
    England
    No
    Legal FormPrivate Limited Company .
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03615896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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