UKBizDB.co.uk

TRANSFORMATION AND DEVELOPMENT LIMITED

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

This company is commonly known as Transformation And Development Limited. The company was founded 13 years ago and was given the registration number 07308250. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRANSFORMATION AND DEVELOPMENT LIMITED
Company Number:07308250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director08 July 2010Active
10, Rowley Close, Pyrford, Woking, United Kingdom, GU22 8TA

Director08 July 2010Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary08 July 2010Active
1, Cranmore Gardens, Aldershot, United Kingdom, GU11 3BE

Director30 August 2011Active

People with Significant Control

Giveall Services Limited
Notified on:13 April 2017
Status:Active
Country of residence:England
Address:Bank House, St. Judes Road, Egham, England, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John O'Malley
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:New Zealander
Country of residence:United Kingdom
Address:1 Cranmore Gardens, Aldershot, United Kingdom, GU11 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Francis Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Rd, Englefield Green, England, TW20 0DF
Nature of control:
  • Significant influence or control
Mr Timothy Earnleigh Odell
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:England
Address:Bank House, 81 St Judes Rd, Englefield Green, England, TW20 0DF
Nature of control:
  • 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 (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
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type dormant.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type dormant.

Download
2014-09-01Accounts

Accounts with accounts type dormant.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.