TRANSUNION INFORMATION GROUP LIMITED

TRANSUNION INFORMATION GROUP LIMITED

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

    Company NameTRANSUNION INFORMATION GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968328
    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 TRANSUNION INFORMATION GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRANSUNION INFORMATION GROUP LIMITED located?

    Registered Office Address
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSUNION INFORMATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLCREDIT INFORMATION GROUP LIMITEDMay 29, 2008May 29, 2008
    SKIPTON INFORMATION GROUP LIMITEDJul 14, 2006Jul 14, 2006
    SKIPTON INFORMATION GROUP PLCJun 07, 2004Jun 07, 2004
    HAMSARD 2692 LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for TRANSUNION INFORMATION GROUP 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 TRANSUNION INFORMATION GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for TRANSUNION INFORMATION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 21, 2025

    • Capital: GBP 666,624.1
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Satrajit Saha as a director on Sep 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Termination of appointment of David Neenan as a director on Sep 08, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Appointment of Mr William John Flynn as a director on May 11, 2020

    2 pagesAP01

    Director's details changed for Mr Satrijit Saha on Mar 01, 2020

    2 pagesCH01

    Termination of appointment of Colin James Rutter as a director on Feb 29, 2020

    1 pagesTM01

    Termination of appointment of Colin James Rutter as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2019

    RES15

    Who are the officers of TRANSUNION INFORMATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, William John
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    United KingdomBritish269944900001
    GILBERT, David
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    United StatesAmerican245403260001
    HORSEY, Mark Edward
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    United KingdomBritish196671230001
    MUNRO, Robert Kenneth Campbell
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Secretary
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    197693170001
    RICHARDS, Elizabeth Anne
    23 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    Secretary
    23 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    British61958280002
    RUTTER, Colin James
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Secretary
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    218818200001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritish70434220001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    GORDON, Michael Jon
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    United KingdomBritish194337270002
    GREEN, Michael John
    Crag Hill
    Hall Drive, Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Crag Hill
    Hall Drive, Bramhope
    LS16 9JE Leeds
    West Yorkshire
    EnglandBritish3765320003
    MCANDREW, John Francis
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    EnglandBritish102419830002
    MUNRO, Robert Kenneth Campbell
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    EnglandBritish137091090001
    NEENAN, David
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    United StatesAmerican,Irish245403250001
    RICHARDS, Elizabeth Anne
    23 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    Director
    23 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    EnglandBritish61958280002
    RUTTER, Colin James
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    EnglandBritish123440320001
    SAHA, Satrajit
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    Director
    One Park Lane
    Leeds
    LS3 1EP West Yorkshire
    EnglandIndian267916570002
    SPENCE, John Andrew, Cllr
    Cuton Hall
    Chelmer Village Way
    CM2 6TD Chelmsford
    Essex
    Director
    Cuton Hall
    Chelmer Village Way
    CM2 6TD Chelmsford
    Essex
    United KingdomBritish40893300002
    TWIGG, Richard John
    Emsley House 1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Emsley House 1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    West Yorkshire
    EnglandBritish47283360005
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026740001

    Who are the persons with significant control of TRANSUNION INFORMATION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Acquisition Bidco Limited
    Park Lane
    LS3 1EP Leeds
    One
    England
    Sep 09, 2016
    Park Lane
    LS3 1EP Leeds
    One
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08873670
    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.

    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