TRANSACTIVE SYSTEMS LTD

Floor 8 Office 3 St Clare's House Floor 8 Office 3 St Clare's House, Ipswich, IP1 1LX, Suffolk, United Kingdom
StatusACTIVE
Company No.10637040
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

TRANSACTIVE SYSTEMS LTD is an active private limited company with number 10637040. It was incorporated 7 years, 3 months, 21 days ago, on 24 February 2017. The company address is Floor 8 Office 3 St Clare's House Floor 8 Office 3 St Clare's House, Ipswich, IP1 1LX, Suffolk, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Bergman

Termination date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Lord James Edward Bergman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Daniel Timothy Mayhew

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-10

Psc name: David Lukrich

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Lukrich

Change date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr Daniel Wylie Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2023

Action Date: 31 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 3,097,784 GBP

Date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2023

Action Date: 21 Jun 2018

Category: Capital

Type: RP04SH01

Date: 2018-06-21

Capital : 991,555 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2023

Action Date: 26 Sep 2019

Category: Capital

Type: RP04SH01

Capital : 2,826,340 GBP

Date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: Floor 8 Office 3 st Clare's House Princes Street Ipswich Suffolk IP1 1LX

Old address: The Grange Barn Pikes End Pinner HA5 2EX England

Change date: 2023-02-28

Documents

View document PDF

Second filing of director termination with name

Date: 24 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Stephen Reay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Timothy Mayhew

Appointment date: 2022-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-18

Officer name: Stephen Reay

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: Daniel Timothy Mayhew

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-11

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Daniel Timothy Mayhew

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Timothy Mayhew

Appointment date: 2022-11-09

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH06

Capital : 3,026,229 GBP

Date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-30

Capital : 8,264,355 GBP

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 3,128,451 GBP

Date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Lukrich

Change date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Lukrich

Change date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Reay

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 15 Wrotham Business Park Barnet Hertfordshire EN5 4SZ England

Change date: 2020-11-24

New address: The Grange Barn Pikes End Pinner HA5 2EX

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-15

Officer name: Paul Michael Whelan

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106370400001

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Wylie Edwards

Appointment date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Lukrich

Change date: 2019-09-26

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Capital : 2,857,007 GBP

Date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Noyan Nihat

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Scott Roix

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-08

Charge number: 106370400001

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-24

Psc name: Scott Roix

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-24

Psc name: David Lukrich

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: David Lukrich

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Scott Roix

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Stephen Reay

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noyan Nihat

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Whelan

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 15 Wrotham Business Park Barnet Hertfordshire EN5 4SZ

Old address: 16 Wrotham Business Park Barnet Hertfordshire EN5 4SZ England

Change date: 2018-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 21 Jun 2018

Category: Capital

Type: SH01

Capital : 1,022,222 GBP

Date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Paul Michael Whelan

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Roix

Notification date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Lukrich

Notification date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noyan Nihat

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Noyan Nihat

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 920,000 GBP

Date: 2017-12-22

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 920,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr Stephen Reay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: 2a Wrotham Business Park Hertfordshire Barnet EN5 4SZ United Kingdom

Change date: 2017-11-08

New address: 16 Wrotham Business Park Barnet Hertfordshire EN5 4SZ

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTBUN SERVICES LIMITED

10 RIVER VIEW,WELWYN GARDEN CITY,AL7 1UA

Number:11196287
Status:ACTIVE
Category:Private Limited Company

FUTURE WAVES PROPERTY LIMITED

HOPKIN LAVENHAM ROAD,SUDBURY,CO10 0SA

Number:11706287
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONSULTANTS LIMITED

240-242 LINCOLN ROAD,ENFIELD,EN1 1SP

Number:11451562
Status:ACTIVE
Category:Private Limited Company

HAMBERLEY PROPERTIES FV (STANSTED) LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:11726552
Status:ACTIVE
Category:Private Limited Company

JMB CLINICAL LTD

1 FALLOW DEER CLOSE,HORSHAM,RH13 5UH

Number:09342296
Status:ACTIVE
Category:Private Limited Company

REKNOLOGY LTD

54 ST. MARYS LANE,UPMINSTER,RM14 2QP

Number:11576602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source