UKBizDB.co.uk

TRANSPARENT COMMUNICATIONS LIMITED

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

This company is commonly known as Transparent Communications Limited. The company was founded 21 years ago and was given the registration number 04508284. The firm's registered office is in WATERLOOVILLE. You can find them at Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TRANSPARENT COMMUNICATIONS LIMITED
Company Number:04508284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU

Secretary03 February 2011Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU

Director03 February 2011Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU

Director03 February 2011Active
48 Lady Place, Sutton Courtenay, Abingdon, OX14 4FB

Secretary21 August 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 August 2002Active
The Old Stables, Church Road, Steventon, Abingdon, OX13 6SW

Director15 October 2010Active
42 Clarendon Road, Reading, RG6 1PB

Director21 August 2002Active
1 The Willows, Aberdare, CF44 8BX

Director21 August 2002Active
48 Lady Place, Sutton Courtenay, Abingdon, OX14 4FB

Director21 August 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 August 2002Active
The Old Stables, Church Lane, Steventon, Abingdon, England, OX13 6SW

Corporate Director03 February 2011Active

People with Significant Control

Mr Steven Andrew Warwick
Notified on:01 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Kenilworth, Hambledon Road, Waterlooville, PO7 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Warwick
Notified on:01 July 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Kenilworth, Hambledon Road, Waterlooville, PO7 6NU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2021-10-11Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.