Transoft Group Limited

DataGardener
transoft group limited
live
Micro

Transoft Group Limited

01974716Private Limited With Share Capital

The Mailbox Level 3, 101 Wharfside Street, Birmingham, B11RF
Incorporated

02/01/1986

Company Age

40 years

Directors

3

Employees

2

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Transoft Group Limited (01974716) is a private limited with share capital incorporated on 02/01/1986 (40 years old) and registered in birmingham, B11RF. The company operates under SIC code 62020 and is classified as Micro.

Transoft group limited is a management consulting company based out of ditton park riding court road, datchet, united kingdom.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 02/01/1986
B11RF
2 employees

Financial Overview

Total Assets

£23.08M

Liabilities

£0

Net Assets

£23.08M

Turnover

£323.0K

Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:02-12-2025
Legacy
Category:Other
Date:02-12-2025
Legacy
Category:Other
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2025
Legacy
Category:Accounts
Date:11-03-2025
Legacy
Category:Other
Date:11-03-2025
Legacy
Category:Other
Date:11-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-02-2025
Legacy
Category:Capital
Date:05-02-2025
Legacy
Category:Insolvency
Date:05-02-2025
Resolution
Category:Resolution
Date:05-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-02-2024
Legacy
Category:Accounts
Date:11-01-2024
Legacy
Category:Other
Date:11-01-2024
Legacy
Category:Other
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Auditors Resignation Company
Category:Auditors
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Auditors Resignation Company
Category:Auditors
Date:23-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Resolution
Category:Resolution
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Miscellaneous
Category:Miscellaneous
Date:21-02-2014
Miscellaneous
Category:Miscellaneous
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2013
Auditors Resignation Company
Category:Auditors
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Termination Secretary Company With Name
Category:Officers
Date:25-03-2013
Resolution
Category:Resolution
Date:25-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Legacy
Category:Mortgage
Date:22-03-2013

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/11/2026
Filing Date16/12/2025
Latest Accounts28/02/2025

Trading Addresses

30 Christchurch Road, Bournemouth, Dorset, BH13PD
The Mailbox Level 3, 101 Wharfside Street, Birmingham, B1 1Rf, B11RFRegistered

Contact

03303434000
The Mailbox Level 3, 101 Wharfside Street, Birmingham, B11RF