Warning: file_put_contents(c/4ba43fb5e043f3602e35f037b8db0287.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Transform Venue Ltd, SO53 3DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANSFORM VENUE LTD

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

This company is commonly known as Transform Venue Ltd. The company was founded 11 years ago and was given the registration number 08344667. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TRANSFORM VENUE LTD
Company Number:08344667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, Empress Park, 178 Empress Road, Southampton, England, SO14 0JX

Secretary16 March 2020Active
Unit B1, Empress Park, 178 Empress Road, Southampton, England, SO14 0JX

Director02 January 2013Active
Unit B1, Empress Park, 178 Empress Road, Southampton, England, SO14 0JX

Director19 February 2021Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director02 January 2013Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3DA

Director25 March 2020Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3DA

Director31 January 2015Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3DA

Director31 January 2015Active

People with Significant Control

Ms Michelle Isabel Maclaren
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit B1, Empress Park, Southampton, England, SO14 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jabez Richard Maclaren
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit B1, Empress Park, Southampton, England, SO14 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Address

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

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-03-25Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.