Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSOFT GROUP LIMITED
Company Information for

TRANSOFT GROUP LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
01974716
Private Limited Company
Active

Company Overview

About Transoft Group Ltd
TRANSOFT GROUP LIMITED was founded on 1986-01-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Transoft Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRANSOFT GROUP LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in KT11
 
Filing Information
Company Number 01974716
Company ID Number 01974716
Date formed 1986-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 28/02/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 05:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSOFT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSOFT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2013-03-07 2015-09-09
GUY LEIGHTON MILLWARD
Director 2015-05-08 2015-07-31
DENISE WILLIAMS
Company Secretary 2013-03-09 2015-06-11
VINODKA MURRIA
Director 2013-03-07 2015-05-18
GUY LEIGHTON MILLWARD
Director 2014-01-31 2015-05-08
BARBARA ANN FIRTH
Director 2013-03-07 2015-03-31
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2013-03-07
KERRY JANE CROMPTON
Director 2011-03-01 2013-03-07
RICHARD IAN PREEDY
Director 2012-08-15 2013-03-07
NEAL ANTHONY ROBERTS
Director 2007-07-03 2013-03-07
MARTIN PHILIP LEUW
Director 2007-07-03 2011-03-01
BARBARA ANN FIRTH
Director 2005-08-31 2009-10-19
SARA CHALLINGER
Company Secretary 2007-07-24 2009-02-20
BARBARA ANN FIRTH
Company Secretary 2005-08-31 2007-07-24
VINODKA MURRIA
Director 2005-08-31 2007-07-03
DAVID MICHAEL ENGLAND
Director 2005-11-30 2006-10-13
GEOFFREY ST GEORGE BAKER
Company Secretary 2005-08-04 2005-08-31
DAVID JOHN DOBLE
Company Secretary 2003-11-01 2005-08-31
GEOFFREY ST GEORGE BAKER
Director 1992-09-30 2005-08-31
DAVID DIAZ
Director 1991-06-20 2005-08-31
DAVID JOHN DOBLE
Director 2003-11-01 2005-08-31
MICHAEL GEOFFREY EDWARDS
Director 1991-06-20 2005-08-31
PAUL JAMES HOLLAND
Director 1991-06-20 2005-08-31
HENDRIK JOHANNES JACOBS
Director 1999-07-21 2005-08-31
DAVID L ROTH
Director 1999-07-21 2005-08-31
GEOFFREY ST GEORGE BAKER
Company Secretary 1999-07-21 2003-11-01
JONATHAN PHILIP GRIX
Company Secretary 1998-01-01 1999-07-21
JONATHAN PHILIP GRIX
Director 1998-01-01 1999-07-21
OWEN MORGAN JONES
Director 1996-07-19 1999-07-21
GEOFFREY ST GEORGE BAKER
Company Secretary 1992-09-30 1998-01-01
GEOFFREY ST GEORGE BAKER
Director 1991-06-20 1998-01-01
ROBERT NEIL FREEMAN
Company Secretary 1991-06-20 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Liquidation
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Liquidation
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED IT SERVICES LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Liquidation
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Liquidation
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Liquidation
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Liquidation
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED GROUP LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS ONEADVANCED LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Liquidation
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Liquidation
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON ONEADVANCED IT SERVICES LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Liquidation
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Liquidation
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Liquidation
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Liquidation
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Liquidation
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Liquidation
GORDON JAMES WILSON ONEADVANCED GROUP LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON ONEADVANCED LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11Notice of agreement to exemption from audit of accounts for period ending 28/02/24
2025-03-11Audit exemption statement of guarantee by parent company for period ending 28/02/24
2025-03-11Consolidated accounts of parent company for subsidiary company period ending 28/02/24
2025-02-05Resolutions passed:<ul><li>Resolution Reduce share premium 04/02/2025<li>Resolution reduction in capital</ul>
2025-02-05Solvency Statement dated 04/02/25
2025-02-05Statement by Directors
2025-02-05Statement of capital on GBP 1
2025-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019747160018
2025-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019747160017
2025-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019747160016
2024-06-28CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-02-06Audit exemption subsidiary accounts made up to 2023-02-28
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-04-17FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-07-18PSC05Change of details for Computer Software Holdings Limited as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-03-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-07-31AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019747160018
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019747160013
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019747160015
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-16AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 16548
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019747160015
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 16548
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 16548
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019747160012
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019747160014
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019747160013
2015-06-30RES01ADOPT ARTICLES 16/06/2015
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 16548
2015-06-24AR0120/06/15 FULL LIST
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-19AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2015-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-07-09AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 16548
2014-06-23AR0120/06/14 FULL LIST
2014-02-21MISCSECTION 519
2014-02-20MISCSECTION 519 CA 2006
2014-01-31AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2013-07-17AR0120/06/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-19AUDAUDITOR'S RESIGNATION
2013-03-26AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2013-03-26AP03SECRETARY APPOINTED DENISE WILLIAMS
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2013-03-25AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2013-03-25AP01DIRECTOR APPOINTED MRS BARBARA ANN FIRTH
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2013-03-25RES13APPROVAL OF DOCUMENTS 07/03/2013
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-22AA01PREVSHO FROM 30/04/2013 TO 28/02/2013
2013-03-19RES01ALTER ARTICLES 17/01/2012
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012
2012-08-17AP01DIRECTOR APPOINTED RICHARD IAN PREEDY
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-27AR0120/06/12 FULL LIST
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM
2012-02-10MEM/ARTSARTICLES OF ASSOCIATION
2012-02-10RES01ALTER ARTICLES 18/01/2012
2012-02-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-01RES01ADOPT ARTICLES 22/10/2009
2011-07-01RES13AUTH DIRS RE SECT 175 22/10/2009
2011-06-23AR0120/06/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-04AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-19AR0120/06/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2009-09-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-23288aSECRETARY APPOINTED NEAL ANTHONY ROBERTS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2008-11-28363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY
2008-07-30225PREVEXT FROM 28/02/2008 TO 30/04/2008
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRANSOFT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSOFT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Outstanding MORGAN STANLEY SENIOR FUNDING, INC AS THE SECURITY AGENT
2015-06-18 Outstanding MORGAN STANLEY SENIOR FUNDING, INC. AS THE COLLATERAL AGENT
2015-06-18 Outstanding GOLDMAN SACHS LENDING PARTNERS LLC AS COLLATERAL AGENT
DEBENTURE 2013-03-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
STOCK PLEDGE AGREEMENT 2012-08-09 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2012-01-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2007-10-02 Satisfied CITIBANK N.A., LONDON AS SECURITY TRUSTEE
PLEDGE AGREEMENT 2006-10-31 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2004-07-30 Satisfied ACCELR8 TECHNOLOGY CORPORATION
GUARANTEE & DEBENTURE 2000-09-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-18 Satisfied MICHAEL GEOFFREY EDWARDS
DEBENTURE 1997-03-18 Satisfied GEOFFREY ST GEORGE BAKER
MORTGAGE DEBENTURE 1995-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSOFT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TRANSOFT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSOFT GROUP LIMITED
Trademarks

Trademark applications by TRANSOFT GROUP LIMITED

TRANSOFT GROUP LIMITED is the for the trademark TRANSOFT ™ (75145295) through the USPTO on the 1996-08-05
computer software for providing access to computer data and code for purposes of generating reports, database management, and re-use with other computer data and code; for migrating and converting software and data from one type of computer or operating system to another; and for designing, developing, or enhancing other computer software programs
Income
Government Income
We have not found government income sources for TRANSOFT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TRANSOFT GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TRANSOFT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSOFT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSOFT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.