TRANSFORM INNOVATION LIMITED

TRANSFORM INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRANSFORM INNOVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282756
    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 TRANSFORM INNOVATION LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TRANSFORM INNOVATION LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSFORM INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL PUBLIC LIMITEDMar 20, 2008Mar 20, 2008
    CLOSER COMMUNICATIONS LIMITEDNov 18, 2004Nov 18, 2004
    NUMBERPHONE LIMITEDNov 10, 2004Nov 10, 2004

    What are the latest accounts for TRANSFORM INNOVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRANSFORM INNOVATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRANSFORM INNOVATION 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

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 12/12/2014
    RES13

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Nov 10, 2014 with full list of shareholders

    5 pagesAR01

    Satisfaction of charge 052827560004 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    5 pagesAR01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    11 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 052827560004, created on Jul 26, 2013

    63 pagesMR01
    Annotations
    DateAnnotation
    Aug 02, 2013This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Who are the officers of TRANSFORM INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177908200001
    KLEIN, Deborah
    87 St Gabriels Road
    NW2 4DU London
    Director
    87 St Gabriels Road
    NW2 4DU London
    United KingdomBritish104574070001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171624120001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151527450001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Secretary
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    British120116540003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARK, Simon Thomas
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish63071670003
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Director
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    United KingdomBritish120116540003
    MORRIS, Neil Hugh
    19 Sheen Park
    TW9 1UN Richmond
    Surrey
    Director
    19 Sheen Park
    TW9 1UN Richmond
    Surrey
    United KingdomBritish80226580002
    PEACHEY, Jonathan Andrew
    Fulham Park Gardens
    SW6 4LQ London
    82
    Director
    Fulham Park Gardens
    SW6 4LQ London
    82
    United KingdomBritish141274820001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    WOODFORD, Stephen
    Westrip Farm House
    Cherington
    GL8 8SL Tetbury
    Gloucestershire
    Director
    Westrip Farm House
    Cherington
    GL8 8SL Tetbury
    Gloucestershire
    British52083160004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TRANSFORM INNOVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 26, 2013
    Delivered On Aug 01, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Incap Finance B.V.
    Transactions
    • Aug 01, 2013Registration of a charge (MR01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On Jun 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 04, 2011Registration of a charge (MG01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Deposit deed
    Created On Jul 22, 2009
    Delivered On Jul 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £10,737.50 deposited see image for full details.
    Persons Entitled
    • Anthony Bonanno and Mary Joanne Thum
    Transactions
    • Jul 25, 2009Registration of a charge (395)
    • May 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture dated 15 february 2008 and
    Created On Mar 31, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The "Security Trustee")
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction 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