TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED
Overview
Company Name | TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13193296 |
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 TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED located?
Registered Office Address | 2 St. James Gate NE1 4AD Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Christopher Martin Leigh on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Paul Kilpatrick on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Registered office address changed from St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom to 2 st. James Gate Newcastle upon Tyne NE1 4AD on Jul 23, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Qagdorm6 Ltd on Apr 18, 2024 | 1 pages | CH02 | ||||||||||
Change of details for Qubic Trustees Ltd as a person with significant control on Apr 18, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Martin Leigh on Feb 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Paul Kilpatrick on Feb 05, 2024 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Sub-division of shares on Nov 03, 2023 | 4 pages | SH02 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Registration of charge 131932960001, created on Jul 26, 2022 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gavin Paul Kilpatrick as a director on May 13, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Martin Leigh as a director on May 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Phillip Jones as a director on May 06, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KILPATRICK, Gavin Paul | Director | St Albans Enterprise Centre Porters Wood AL3 6EN St Albans Unit 14 United Kingdom | England | British | Director | 183632880001 | ||||||||
LEIGH, Christopher Martin | Director | St Albans Enterprise Centre Porters Wood AL3 6EN St Albans Unit 14 United Kingdom | England | British | Director | 38527060008 | ||||||||
QAGDORM6 LTD | Director | St. James Gate NE1 4AD Newcastle Upon Tyne 2 United Kingdom |
| 262817330002 | ||||||||||
JONES, Andrew Phillip | Director | 118 Quayside NE1 3BD Newcastle Upon Tyne St Ann's Quay United Kingdom | England | British | Company Director | 167079650001 |
Who are the persons with significant control of TRANSACT TECHNOLOGY SOLUTIONS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qubic Trustees Ltd | Feb 10, 2021 | St. James Gate NE1 4AD Newcastle Upon Tyne 2 United Kingdom | 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