TRANSFORM INNOVATION LIMITED
Overview
| Company Name | TRANSFORM INNOVATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05282756 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRANSFORM INNOVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIGITAL PUBLIC LIMITED | Mar 20, 2008 | Mar 20, 2008 |
| CLOSER COMMUNICATIONS LIMITED | Nov 18, 2004 | Nov 18, 2004 |
| NUMBERPHONE LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for TRANSFORM INNOVATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TRANSFORM INNOVATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRANSFORM INNOVATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 15, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter John Scott as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Satisfaction of charge 052827560004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registration of charge 052827560004, created on Jul 26, 2013 | 63 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Who are the officers of TRANSFORM INNOVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177908200001 | |||||||
| KLEIN, Deborah | Director | 87 St Gabriels Road NW2 4DU London | United Kingdom | British | 104574070001 | |||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 171624120001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151527450001 | |||||||
| LEVER, Christopher John | Secretary | 30 Wittering Close KT2 5GA Kingston Upon Thames Surrey | British | 120116540003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLARK, Simon Thomas | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 63071670003 | |||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| LEVER, Christopher John | Director | 30 Wittering Close KT2 5GA Kingston Upon Thames Surrey | United Kingdom | British | 120116540003 | |||||
| MORRIS, Neil Hugh | Director | 19 Sheen Park TW9 1UN Richmond Surrey | United Kingdom | British | 80226580002 | |||||
| PEACHEY, Jonathan Andrew | Director | Fulham Park Gardens SW6 4LQ London 82 | United Kingdom | British | 141274820001 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 | |||||
| WOODFORD, Stephen | Director | Westrip Farm House Cherington GL8 8SL Tetbury Gloucestershire | British | 52083160004 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TRANSFORM INNOVATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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