UKBizDB.co.uk

TRANSAX LIMITED

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

This company is commonly known as Transax Limited. The company was founded 37 years ago and was given the registration number 02036134. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRANSAX LIMITED
Company Number:02036134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1986
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fis Legal, Level 39, Mail Drop 39-50, 25 Canada Square, London, England, E14 5LQ

Secretary12 December 2017Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director22 March 2017Active
Fis Legal Department, Level 40, 25 Canada Square, London, England, E14 5LQ

Director14 February 2018Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director04 February 2019Active
21 The Avenue, Dallington, Northampton, NN5 7AJ

Secretary28 June 1996Active
First Floor 180 Fleet Street, London, EC4A 2HG

Secretary-Active
25 Chapel Street, London, NW1 5DS

Secretary16 May 1997Active
25 Chapel Street, London, NW1 5DS

Secretary22 December 2000Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Secretary19 July 2001Active
Flint Cottage, Fox Lane, Holmer Green, HP15 6SB

Director05 June 2007Active
Knollsleigh 26a Rotherfield Road, Henley On Thames, RG9 1NN

Director28 June 1996Active
78 Lindbergh Drive, Unit 60 The Parkside, Atlanta, Usa, 30305

Director28 June 1996Active
885 Pierre Viger, Boucherville, Quebec, Canada, J4B 3W1

Director26 July 1993Active
14303 Wadsworth Drive, Odessa, United States, 33556

Director05 June 2007Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director05 June 2015Active
14103 Riverstone Drive, Tampa, Usa, FOREIGN

Director-Active
1403 Pass A Grille Way, St Pete Beach, Florida, Usa,

Director11 August 2003Active
Tricorn House, Ist Floor, 51-53 Hagley Road, Edgbaston, B16 8TU

Director01 January 2010Active
1205 Morvenwood Road, Jacksonville, Usa,

Director01 February 2006Active
605 Howard House, London, SW1V 3PG

Director-Active
38 Lower Sloane Street, Flat 3, London, SW1W 8BP

Director-Active
70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ

Director02 March 1993Active
123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, Usa,

Director14 October 2002Active
58 Avenue Montaigne, Paris 75008, France,

Director31 March 2000Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 January 2010Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director15 February 2013Active
5 Church Lane, Old Dalby, LE14 3LB

Director01 February 2006Active
2656 Mcmullen Booth Road 236, Clearwater, Florida, Usa,

Director26 July 1999Active
8126, Seven Mile Drive, Ponte Vedra Beach, Us, 32082

Director02 July 2008Active
3090 Batesville Road, Woodstock, Usa,

Director26 July 1999Active
10620 Oxford Hill Circle, Alpharetta, Usa, FOREIGN

Director14 October 2002Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Director-Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Director-Active
125 Globe View, 10 High Timber Street, London, EC4V 3PS

Director26 July 1999Active

People with Significant Control

Fis Payments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Tricorn House, 51-53 Hagley Road, Birmingham, England, B16 8TU
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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-08-07Capital

Legacy.

Download
2020-08-07Capital

Capital statement capital company with date currency figure.

Download
2020-08-07Insolvency

Legacy.

Download
2020-08-07Resolution

Resolution.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-05Capital

Capital name of class of shares.

Download
2018-02-01Resolution

Resolution.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Address

Move registers to sail company with new address.

Download
2018-01-10Address

Move registers to sail company with new address.

Download
2018-01-10Address

Change sail address company with old address new address.

Download
2018-01-10Address

Change sail address company with old address new address.

Download
2018-01-10Address

Change sail address company with new address.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.