UKBizDB.co.uk

TRANSACTOR SYSTEMS LTD

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

This company is commonly known as Transactor Systems Ltd. The company was founded 23 years ago and was given the registration number 04153911. The firm's registered office is in BATTLE. You can find them at 72a High Street, , Battle, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRANSACTOR SYSTEMS LTD
Company Number:04153911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:72a High Street, Battle, East Sussex, TN33 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Red Barn Mews, Battle, England, TN33 0AG

Corporate Secretary05 February 2001Active
6 Red Barn Mews, Battle, England, TN33 0AG

Director06 August 2016Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director05 August 2016Active
6 Red Barn Mews, Battle, England, TN33 0AG

Director06 August 2016Active
15a High Street, Battle, TN33 0AE

Corporate Secretary05 February 2001Active
13 Ward Way, Bexhill On Sea, TN39 4HL

Director05 February 2001Active
Flat 1 Sedlescombe Road South, St Leonards, TN38 0JJ

Director05 February 2001Active
72a, High Street, Battle, TN33 0AG

Director01 October 2014Active
15a High Street, Battle, TN33 0AE

Corporate Director05 February 2001Active

People with Significant Control

Mr Nicholas Gerard Pearce
Notified on:05 February 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:6 Red Barn Mews, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Cable Group Ltd
Notified on:05 February 2017
Status:Active
Country of residence:England
Address:6 Red Barn Mews, Battle, England, TN33 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Robinson
Notified on:05 February 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:6 Red Barn Mews, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Marcus John Reid Rickard
Notified on:05 February 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:6 Red Barn Mews, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

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

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change corporate secretary company with change date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.