TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07681246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | Buckholt Drive Warndon WR4 9SR Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSACTOR LONDON MARKETS LIMITED | Jun 24, 2011 | Jun 24, 2011 |
What are the latest accounts for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Mairead Maria Hughes as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Anthony Warren as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Philip Ralph as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Philip Ralph as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Andrew Badley as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Charles Henri Guillaume as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Transactor House Leyland Business Park Colden Common Winchester Hampshire SO21 1th to Buckholt Drive Warndon Worcester WR4 9SR on Aug 24, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jul 31, 2018 to May 31, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge 076812460001, created on Jun 29, 2018 | 56 pages | MR01 | ||||||||||
Who are the officers of TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Mairead Maria | Secretary | Warndon WR4 9SR Worcester Buckholt Drive England | 333376030001 | |||||||||||
| BADLEY, Simon Andrew | Director | Warndon WR4 9SR Worcester Buckholt Drive England | England | British | 260450940001 | |||||||||
| WARREN, Michael Anthony | Director | Warndon WR4 9SR Worcester Buckholt Drive England | England | British | 116895560007 | |||||||||
| RALPH, Charles Philip | Secretary | Warndon WR4 9SR Worcester Buckholt Drive England | 247561560001 | |||||||||||
| 1846 NOMINEES LIMITED | Secretary | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom |
| 246545480001 | ||||||||||
| GUILLAUME, Christopher Charles Henri | Director | Warndon WR4 9SR Worcester Buckholt Drive England | England | British | 193466730001 | |||||||||
| JANES, Steven Prance | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | 157715390001 | |||||||||
| NEWMAN, Christopher John | Director | Leyland Business Park Colden Common SO21 1TH Winchester Transactor House Hampshire England | England | British | 72638360002 | |||||||||
| RALPH, Charles Philip | Director | Warndon WR4 9SR Worcester Buckholt Drive England | United Kingdom | British | 157549090001 | |||||||||
| VINCENT, Raymond John | Director | Leyland Business Park Colden Common SO21 1TH Winchester Transactor House Hampshire England | United Kingdom | British | 163057870001 | |||||||||
| WILLIAMS, Philip | Director | Leyland Business Park Colden Common SO21 1TH Winchester Transactor House Hampshire England | England | British | 59620570003 | |||||||||
| YOUNG, Stephen Christopher | Director | Leyland Business Park Colden Common SO21 1TH Winchester Transactor House Hampshire England | England | British | 80689080001 |
Who are the persons with significant control of TRANSACTOR LONDON MARKET & OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transactor Global Solutions Ltd | Apr 06, 2016 | Nobs Crook Colden Common SO21 1TH Winchester Transactor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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