TRANSDEV LONDON LIMITED

TRANSDEV LONDON LIMITED

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

    Company NameTRANSDEV LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05839245
    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 TRANSDEV LONDON LIMITED?

    • Urban and suburban passenger railway transportation by underground, metro and similar systems (49311) / Transportation and storage

    Where is TRANSDEV LONDON LIMITED located?

    Registered Office Address
    Prospect Park
    Broughton Way
    HG2 7NY Harrogate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSDEV LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSDEV METROLINK LIMITEDJun 07, 2006Jun 07, 2006

    What are the latest accounts for TRANSDEV LONDON 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 TRANSDEV LONDON LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for TRANSDEV LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 058392450001 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Guillaume Robert Emilien Chanussot on Sep 12, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Pierre Jaffard as a director on Jul 15, 2024

    1 pagesTM01

    Appointment of Mr Guillaume Robert Emilien Chanussot as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 27, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Brown as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Pierre Jaffard as a director on Jan 13, 2023

    2 pagesAP01

    Termination of appointment of Mark Alan Dale as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Mark Alan Dale as a secretary on Jan 12, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Previous accounting period extended from Dec 21, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 21, 2020

    2 pagesAA

    Registered office address changed from Cavendish House Cavendish Street Keighley BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on Aug 12, 2021

    1 pagesAD01

    Termination of appointment of Siobhan Mary Morrell as a director on Aug 12, 2021

    1 pagesTM01

    Appointment of Mr Mark Alan Dale as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of TRANSDEV LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    United KingdomBritish170830080001
    CHANUSSOT, Guillaume Robert Emilien
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    EnglandFrench278527330002
    DALE, Mark Alan
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Secretary
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    268375630001
    ROWE, James
    Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    England
    Secretary
    Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    England
    226335410001
    STANISIC, Zeljko Jack
    9 Uxbridge Road
    W7 3PX London
    Secretary
    9 Uxbridge Road
    W7 3PX London
    British108197230001
    BROGDEN, Peter Ian
    Moat Farm House
    64 Hedgerley Lane
    SL9 8SX Gerrards Cross
    Buckinghamshire
    Director
    Moat Farm House
    64 Hedgerley Lane
    SL9 8SX Gerrards Cross
    Buckinghamshire
    EnglandBritish86942610001
    DALE, Mark Alan
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    EnglandBritish285048310001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    GILLESPIE, Peter Colin
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    Director
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    EnglandIrish70417790001
    JAFFARD, Pierre
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    PortugalFrench304205950001
    MORRELL, Siobhan Mary
    c/o Transdev Ireland
    Red Cow
    Clondalkin
    Luas Depot
    Dublin 22
    Ireland
    Director
    c/o Transdev Ireland
    Red Cow
    Clondalkin
    Luas Depot
    Dublin 22
    Ireland
    IrelandIrish256229500001
    RAMBAUD, Louis Frederic Marie Joseph
    c/o Transdev Group Sa
    Allee De Grenelle
    92130 Issy-Les-Moulineaux
    3
    France
    Director
    c/o Transdev Group Sa
    Allee De Grenelle
    92130 Issy-Les-Moulineaux
    3
    France
    FranceFrench265704470001
    STEVENS, Nigel William Haines
    1110 Great West Road
    TW8 0GP Brentford
    Qwest, Unit 3.11
    Middlesex
    England
    Director
    1110 Great West Road
    TW8 0GP Brentford
    Qwest, Unit 3.11
    Middlesex
    England
    EnglandBritish112937600001
    THOMAS, Julia Mary
    Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    England
    Director
    Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    England
    EnglandBritish61016930001
    WREN, Paul
    38 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    38 St Margarets Street
    ME1 1TU Rochester
    Kent
    EnglandBritish109851980001

    Who are the persons with significant control of TRANSDEV LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transdev Plc
    Cavendish Street
    BD21 3DG Keighley
    Cavendish House, 91-93
    England
    Apr 06, 2016
    Cavendish Street
    BD21 3DG Keighley
    Cavendish House, 91-93
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland
    Registration Number2749273
    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