TRANSACTION TECHNOLOGY TRUSTEES LIMITED

TRANSACTION TECHNOLOGY TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRANSACTION TECHNOLOGY TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04293973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRANSACTION TECHNOLOGY TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRANSACTION TECHNOLOGY TRUSTEES LIMITED located?

    Registered Office Address
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRANSACTION TECHNOLOGY TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for TRANSACTION TECHNOLOGY TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 042939730001 in full

    1 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016

    1 pagesTM01

    Appointment of Mr. Kevin Peter Dady as a director on Dec 01, 2015

    2 pagesAP01

    Annual return made up to Sep 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 042939730001, created on Aug 21, 2015

    79 pagesMR01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Sep 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Termination of appointment of Nicholas Discombe as a director

    1 pagesTM01

    Appointment of Mr Mark Jonathan Lewis as a director

    2 pagesAP01

    Director's details changed for Mr Phillip David Robinson on Sep 27, 2013

    2 pagesCH01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Phillip David Robinson on Sep 27, 2013

    2 pagesCH01

    Appointment of Mr Nicholas Sanders Discombe as a director

    2 pagesAP01

    Termination of appointment of Alasdair Marnoch as a director

    1 pagesTM01

    Amended accounts made up to Apr 30, 2012

    6 pagesAAMD

    Who are the officers of TRANSACTION TECHNOLOGY TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADY, Kevin Peter
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    EnglandBritish196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    EnglandBritish218415450001
    CARTER, James William
    Easthall Farmhouse
    St Pauls Walden
    SG4 8DL Hitchin
    Hertfordshire
    Secretary
    Easthall Farmhouse
    St Pauls Walden
    SG4 8DL Hitchin
    Hertfordshire
    British96182360001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    DOUGLAS, Raymond Leslie Scott
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Secretary
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    British6173890001
    PREEDY, Richard Ian
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    British101832740001
    ROBERTS, Neal Anthony
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Secretary
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    British140194900001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritish165653590001
    CARTER, James William
    Easthall Farmhouse
    St Pauls Walden
    SG4 8DL Hitchin
    Hertfordshire
    Director
    Easthall Farmhouse
    St Pauls Walden
    SG4 8DL Hitchin
    Hertfordshire
    British96182360001
    CROMPTON, Kerry Jane
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    United KingdomBritish158261930001
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritish169994180001
    DISCOMBE, Nicholas Sanders
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    United KingdomBritish169994180001
    DOUGLAS, Raymond Leslie Scott
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Director
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    EnglandBritish6173890001
    LEUW, Martin Philip
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    United KingdomBritish141644370001
    LEWIS, Mark Jonathan
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    EnglandBritish150618210001
    MARNOCH, Alasdair
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    EnglandBritish171611400001
    NASH, William Robert
    Pyrton Cottage
    Little Missenden
    HP7 0RA Amersham
    Buckinghamshire
    Director
    Pyrton Cottage
    Little Missenden
    HP7 0RA Amersham
    Buckinghamshire
    United KingdomBritish77325240001
    ROBERTS, Neal Anthony
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    United KingdomBritish165639560014
    VELUSSI, Luca
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    Director
    Riding Court House
    Datchet
    SL3 9JT Slough
    Berkshire
    United KingdomItalian113413330003

    Who are the persons with significant control of TRANSACTION TECHNOLOGY TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Holdings Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number04091087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRANSACTION TECHNOLOGY TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2015
    Delivered On Aug 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    • Oct 20, 2017Satisfaction of a charge (MR04)

    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