Trans Comms Limited

DataGardener
trans comms limited
live
Small

Trans Comms Limited

05198630Private Limited With Share Capital

Chapel Farm Ightham Bypass, Ightham, Sevenoaks, TN159AF
Incorporated

05/08/2004

Company Age

21 years

Directors

3

Employees

10

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Trans Comms Limited (05198630) is a private limited with share capital incorporated on 05/08/2004 (21 years old) and registered in sevenoaks, TN159AF. The company operates under SIC code 43999 and is classified as Small.

Null

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 05/08/2004
TN159AF
10 employees

Financial Overview

Total Assets

£1.77M

Liabilities

£980.4K

Net Assets

£792.7K

Est. Turnover

£6.48M

AI Estimated
Unreported
Cash

£353.0K

Key Metrics

10

Employees

3

Directors

8

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:05-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Capital Allotment Shares
Category:Capital
Date:04-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:24-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2009
Legacy
Category:Annual Return
Date:28-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2008
Legacy
Category:Annual Return
Date:29-10-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:26-09-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2006
Legacy
Category:Annual Return
Date:02-12-2005
Legacy
Category:Officers
Date:06-08-2004
Incorporation Company
Category:Incorporation
Date:05-08-2004

Import / Export

Imports
12 Months6
60 Months17
Exports
12 Months3
60 Months6

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 43, London Road, West Kingsdown, Sevenoaks, Kent, TN156BQ
Chapel Farm, Ightham By Pass, Ightham, Sevenoaks, TN159AFRegistered

Contact

01474854095
admin@transcomms.com
transcomms.com
Chapel Farm Ightham Bypass, Ightham, Sevenoaks, TN159AF