UKBizDB.co.uk

TRANSACTIVE SYSTEMS LTD

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

This company is commonly known as Transactive Systems Ltd. The company was founded 7 years ago and was given the registration number 10637040. The firm's registered office is in PINNER. You can find them at The Grange Barn, Pikes End, Pinner, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRANSACTIVE SYSTEMS LTD
Company Number:10637040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Grange Barn, Pikes End, Pinner, England, HA5 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 8, Office 3 St Clare's House, Princes Street, Ipswich, United Kingdom, IP1 1LX

Director14 January 2020Active
Floor 8, Office 3 St Clare's House, Princes Street, Ipswich, United Kingdom, IP1 1LX

Director28 April 2023Active
Floor 8, Office 3 St Clare's House, Princes Street, Ipswich, United Kingdom, IP1 1LX

Director18 December 2022Active
The Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director09 November 2022Active
15 Wrotham Business Park, Barnet, England, EN5 4SZ

Director24 February 2017Active
The Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director06 November 2017Active
15 Wrotham Business Park, Barnet, England, EN5 4SZ

Director04 June 2018Active

People with Significant Control

Scott Roix
Notified on:24 February 2017
Status:Active
Date of birth:February 1966
Nationality:American
Country of residence:England
Address:15 Wrotham Business Park, Barnet, England, EN5 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Lukrich
Notified on:24 February 2017
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:United Kingdom
Address:16 Wrotham Business Park, Barnet, United Kingdom, EN5 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Roix
Notified on:24 February 2017
Status:Active
Date of birth:February 1966
Nationality:American
Country of residence:United Kingdom
Address:16 Wrotham Business Park, Barnet, United Kingdom, EN5 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Lukrich
Notified on:24 February 2017
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:United Kingdom
Address:Floor 8, Office 3 St Clare's House, Ipswich, United Kingdom, IP1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Capital

Second filing capital allotment shares.

Download
2023-03-07Capital

Second filing capital allotment shares.

Download
2023-03-07Capital

Second filing capital allotment shares.

Download
2023-02-28Address

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

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Officers

Second filing of director appointment with name.

Download
2022-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.