UKBizDB.co.uk

TRANSACT SA-UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Transact Sa-uk Limited. The company was founded 7 years ago and was given the registration number 10662310. The firm's registered office is in LONDON. You can find them at 75 St. Dunstans Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TRANSACT SA-UK LIMITED
Company Number:10662310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:75 St. Dunstans Road, London, England, W6 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, St. Dunstans Road, London, England, W6 8RE

Director01 May 2017Active
75, St. Dunstans Road, London, England, W6 8RE

Director26 February 2018Active
75, St. Dunstans Road, London, England, W6 8RE

Director14 March 2018Active
75, St. Dunstans Road, London, England, W6 8RE

Director14 March 2018Active
2a, Salvin Road, London, SW15 1DR

Director01 May 2017Active
2a, Salvin Road, London, United Kingdom, SW15 1DR

Director09 March 2017Active

People with Significant Control

Mr Ryan Robert Muzzell
Notified on:30 April 2018
Status:Active
Date of birth:June 1979
Nationality:British,South African
Country of residence:England
Address:75, St. Dunstans Road, London, England, W6 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Claudio Chistè
Notified on:30 April 2018
Status:Active
Date of birth:December 1976
Nationality:Italian
Country of residence:England
Address:75, St. Dunstans Road, London, England, W6 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Ludre Marko Stevens
Notified on:04 April 2018
Status:Active
Date of birth:July 1980
Nationality:South African
Country of residence:England
Address:75, St. Dunstans Road, London, England, W6 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Jaco Andre Van Zyl
Notified on:28 March 2018
Status:Active
Date of birth:June 1983
Nationality:South African
Country of residence:England
Address:123, Eswyn Road, London, England, SW17 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Fiona Jennifer Johnston
Notified on:09 March 2017
Status:Active
Date of birth:October 1980
Nationality:British/South African
Country of residence:United Kingdom
Address:2a, Salvin Road, London, United Kingdom, SW15 1DR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-20Officers

Termination director company with name termination date.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-04-15Persons with significant control

Notification of a person with significant control.

Download
2018-04-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.