UKBizDB.co.uk

TRANSCEND GLOBAL LTD

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

This company is commonly known as Transcend Global Ltd. The company was founded 5 years ago and was given the registration number 11971273. The firm's registered office is in LONDON. You can find them at 35 Kitchener House, Ashmore Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRANSCEND GLOBAL LTD
Company Number:11971273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35 Kitchener House, Ashmore Road, London, England, SE18 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Plumstead High Street, London, England, SE18 1SN

Director26 February 2024Active
92, Plumstead High Street, London, England, SE18 1SL

Director01 February 2021Active
Unit 2, Plumstead Business Centre, 44 Plumstead High Street, London, England, SE18 1SL

Director30 April 2019Active
3, Plumstead Road, London, England, SE18 7BZ

Director04 March 2022Active
8, Plumstead High Street, London, England, SE18 1SN

Director06 June 2022Active

People with Significant Control

Mr Saif Uddin Helal
Notified on:26 February 2024
Status:Active
Date of birth:January 1995
Nationality:Bangladeshi
Country of residence:England
Address:8, Plumstead High Street, London, England, SE18 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ummee Salma Sultana
Notified on:06 June 2022
Status:Active
Date of birth:March 1993
Nationality:Bangladeshi
Country of residence:England
Address:8, Plumstead High Street, London, England, SE18 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Olinoor Mia
Notified on:04 March 2022
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:3, Plumstead Road, London, England, SE18 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faisal Ahmed
Notified on:01 February 2021
Status:Active
Date of birth:May 1982
Nationality:Bangladeshi
Country of residence:England
Address:92, Plumstead High Street, London, England, SE18 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Rashedul Hasan
Notified on:30 April 2019
Status:Active
Date of birth:January 1990
Nationality:Bangladeshi
Country of residence:England
Address:Unit 2, Plumstead Business Centre, 44 Plumstead High Street, London, England, SE18 1SL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Address

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

Download
2023-09-20Address

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

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Address

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

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.