UKBizDB.co.uk

TRANSFERPLUS LTD

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

This company is commonly known as Transferplus Ltd. The company was founded 15 years ago and was given the registration number 06863028. The firm's registered office is in LONDON. You can find them at 107 Cheapside, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TRANSFERPLUS LTD
Company Number:06863028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2009
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:107 Cheapside, London, England, EC2V 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director05 June 2014Active
C/O Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director13 April 2010Active
80, Balvernie Grove, Southfields, London, SW18 5RP

Director30 March 2009Active
Fourth Floor, 2-4 Great Eastern Street, London, EC2A 3NT

Director02 March 2010Active
19, Seymour Place, London, United Kingdom, W1H 5BG

Director25 June 2012Active
22, No. 2e Hermosilla, Madrid 28001, Spain,

Director13 April 2010Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director28 May 2013Active
Fourth Floor, 2-4 Great Eastern Street, London, EC2A 3NT

Director29 November 2009Active

People with Significant Control

Mr Ronald Javier Baddouh Abbate
Notified on:08 July 2016
Status:Active
Date of birth:July 1974
Nationality:Italian
Country of residence:England
Address:266, Fulham Road, London, England, SW10 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-18Gazette

Gazette dissolved liquidation.

Download
2021-03-18Insolvency

Liquidation compulsory completion.

Download
2017-10-25Insolvency

Liquidation compulsory winding up order.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Gazette

Gazette filings brought up to date.

Download
2017-06-20Address

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

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Address

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

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2017-01-26Address

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

Download
2016-08-10Address

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

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-06-06Address

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

Download
2016-05-24Resolution

Resolution.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Change of name

Certificate change of name company.

Download
2015-10-23Change of name

Change of name notice.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Resolution

Resolution.

Download
2014-12-23Capital

Capital allotment shares.

Download
2014-12-23Change of constitution

Statement of companys objects.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.