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

TRANSACT GROUP LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03009200
Private Limited Company
Liquidation

Company Overview

About Transact Group Ltd
TRANSACT GROUP LIMITED was founded on 1995-01-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Transact Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRANSACT GROUP LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Telephone0122-355-1000
 
Previous Names
GLOBAL COMMUNICATIONS (HOLDINGS) LIMITED28/02/2002
Filing Information
Company Number 03009200
Company ID Number 03009200
Date formed 1995-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 12/01/2009
Return next due 09/02/2010
Type of accounts GROUP
Last Datalog update: 2018-09-04 07:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSACT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name TRANSACT GROUP LIMITED
The following companies were found which have the same name as TRANSACT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSACT GROUP USA INC. NV Permanently Revoked Company formed on the 1997-02-21
TRANSACT GROUP LLC California Unknown
TRANSACT GROUP PTY LTD NSW 2227 Active Company formed on the 2018-03-23
TRANSACT GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of TRANSACT GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY TREVOR PEAK
Company Secretary 1996-03-06
BARRY TREVOR PEAK
Director 1995-01-13
KEVIN SWAYNE
Director 1996-03-06
JEROEN WILLEM VAN DEN OEVER
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES TUNSTALL REDMAYNE
Director 2001-02-01 2007-11-01
JOHN FRANCIS GARRETT
Director 2000-11-01 2005-05-28
PAUL ANTHONY DAVID DUGGAN
Director 2000-11-24 2004-02-12
WILLIAM ROBERT THOMSON
Director 1997-04-06 2000-12-21
DERMOT MAHER
Company Secretary 1995-01-12 1996-03-06
KEVIN SWAYNE
Director 1995-01-12 1995-01-13
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-01-12 1995-01-12
WILDMAN & BATTELL LIMITED
Nominated Director 1995-01-12 1995-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY TREVOR PEAK IP CO 1 LIMITED Company Secretary 2006-10-19 CURRENT 2006-10-19 Dissolved 2013-12-09
BARRY TREVOR PEAK TTV3 LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Liquidation
BARRY TREVOR PEAK INTERACTIVE DIGITAL SOLUTIONS LTD Company Secretary 2004-04-21 CURRENT 1987-10-20 Dissolved 2014-11-12
BARRY TREVOR PEAK TGH MANAGEMENT LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Liquidation
BARRY TREVOR PEAK CAPTIVE MEDIA GROUP LIMITED Director 2014-11-24 CURRENT 1998-11-09 Dissolved 2016-05-01
BARRY TREVOR PEAK GLOBAL MEDIA SERVICES LIMITED Director 2012-06-06 CURRENT 1993-08-25 Liquidation
BARRY TREVOR PEAK COKENACH CRICKET MANAGEMENT SERVICES LIMITED Director 2012-04-25 CURRENT 2010-07-08 Active
BARRY TREVOR PEAK CAVENDISH ASSOCIATES LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
BARRY TREVOR PEAK TGH MANAGEMENT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Liquidation
KEVIN SWAYNE BLUEDATA LIMITED Director 2013-09-26 CURRENT 2006-06-13 Dissolved 2014-11-18
KEVIN SWAYNE CAPTIVE MEDIA GROUP LIMITED Director 2012-06-06 CURRENT 1998-11-09 Dissolved 2016-05-01
KEVIN SWAYNE CAPTIVE INTERACTIVE SYSTEMS LIMITED Director 2012-06-06 CURRENT 1999-05-19 Active - Proposal to Strike off
KEVIN SWAYNE TELEPHONE ENTERTAINMENT NETWORK LIMITED Director 2012-06-06 CURRENT 1998-07-07 Active - Proposal to Strike off
KEVIN SWAYNE CAPTIVE MEDIA SERVICES HOLDINGS LIMITED Director 2012-06-06 CURRENT 2000-12-29 Active
KEVIN SWAYNE SYNCHRONICITY CAPITAL LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
KEVIN SWAYNE COINZ LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
KEVIN SWAYNE VU GROUP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2015-08-04
KEVIN SWAYNE IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
KEVIN SWAYNE IP CO 1 LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2013-12-09
KEVIN SWAYNE BLU VU LIMITED Director 2006-09-18 CURRENT 2006-09-18 Dissolved 2015-02-03
KEVIN SWAYNE TTV3 LIMITED Director 2005-11-09 CURRENT 2005-11-09 Liquidation
KEVIN SWAYNE SOCIAL MEDIA TECHNOLOGIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active
KEVIN SWAYNE CAPMANCO LIMITED Director 2005-03-23 CURRENT 2003-11-06 Active - Proposal to Strike off
KEVIN SWAYNE INTERACTIVE DIGITAL SOLUTIONS LTD Director 2004-04-21 CURRENT 1987-10-20 Dissolved 2014-11-12
KEVIN SWAYNE ADVANTAGE MEDIA LIMITED Director 2004-03-01 CURRENT 1989-06-08 Active
KEVIN SWAYNE FG PRODUCTIONS LIMITED Director 2004-03-01 CURRENT 1983-03-23 Active - Proposal to Strike off
KEVIN SWAYNE TRANSACT INVESTMENTS LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active - Proposal to Strike off
KEVIN SWAYNE CHARGE 2 LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active
KEVIN SWAYNE TGH MANAGEMENT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Liquidation
KEVIN SWAYNE HOSTNET LIMITED Director 1998-05-06 CURRENT 1998-05-06 Active
KEVIN SWAYNE DIVA-NET LIMITED Director 1998-03-16 CURRENT 1997-06-20 Dissolved 2014-10-28
KEVIN SWAYNE MOONCROWN LIMITED Director 1992-10-20 CURRENT 1988-04-21 Active
JEROEN WILLEM VAN DEN OEVER ILLUSIONS INTERACTIVE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-03-29

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
2021-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-30
2019-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-30
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-30
2017-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-30
2016-11-174.68 Liquidators' statement of receipts and payments to 2016-10-31
2016-05-194.68 Liquidators' statement of receipts and payments to 2016-04-30
2015-12-034.68 Liquidators' statement of receipts and payments to 2015-10-31
2015-06-084.68 Liquidators' statement of receipts and payments to 2015-04-30
2014-11-204.68 Liquidators' statement of receipts and payments to 2014-10-31
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2014
2013-09-11LIQ MISC OCCourt order insolvency:re oc replacement of liq
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM 10 Furnival Street London EC4A 1AB
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM , Mcr 43-45 Portman Square, London, W1H 6LY
2013-08-16600Appointment of a voluntary liquidator
2013-06-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-27AC93Order of court - restore and wind up
2011-12-19GAZ2Final Gazette dissolved via compulsory strike-off
2011-09-194.72Voluntary liquidation creditors final meeting
2011-05-104.68 Liquidators' statement of receipts and payments to 2011-04-30
2010-11-194.68 Liquidators' statement of receipts and payments to 2010-10-31
2010-06-074.68 Liquidators' statement of receipts and payments to 2009-09-09
2010-05-214.68 Liquidators' statement of receipts and payments to 2010-04-30
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/09 FROM , C/O Tenon Recovery Brampton House, 10 Queen Street, Newcastle Under Lyme, Staffordshire, ST5 1ED
2009-09-28600Appointment of a voluntary liquidator
2009-09-174.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2009-09-174.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, COMMUNICATIONS HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGESHIRE, CB22 5NE, UK
2009-05-154.20STATEMENT OF AFFAIRS/4.19
2009-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-05-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-01-20363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-20190LOCATION OF DEBENTURE REGISTER
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, COMMUNICATIONS HOUSE, STATION COURT STATION ROAD, GREAT SHELFORD, CAMBRIDGESHIRE, CB2 5LR
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2009
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD REDMAYNE
2008-01-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-2488(2)RAD 28/10/05--------- £ SI 5556@.01=55 £ IC 1568/1623
2006-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-21288bDIRECTOR RESIGNED
2005-10-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-05-08288bDIRECTOR RESIGNED
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-02-28CERTNMCOMPANY NAME CHANGED GLOBAL COMMUNICATIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 28/02/02
2002-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TRANSACT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liquidation Meetings2016-07-05
Annual Liquidation Meetings2015-07-08
Appointment of Liquidators2013-08-15
Notices to Creditors2013-08-15
Dismissal of Winding Up Petition2013-05-02
Petitions to Wind Up (Companies)2012-11-14
Fines / Sanctions
No fines or sanctions have been issued against TRANSACT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-11-15 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2001-02-23 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1999-11-05 Satisfied PROFESSIONAL RECOVERY SYSTEMS LIMITED
DEBENTURE 1999-08-09 Satisfied PROFESSIONAL RECOVERY SYSTEMS LIMITED
MORTGAGE DEED 1997-10-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TRANSACT GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRANSACT GROUP LIMITED owns 1 domain names.

transactgroup.net  

Trademarks
We have not found any records of TRANSACT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSACT 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 (9305 - Other service activities n.e.c.) as TRANSACT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSACT 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.
Legal Notices/Action
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyTRANSACT GROUP LIMITEDEvent Date2016-07-01
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 that the annual meeting of the Company and the annual meeting of creditors of the Company will be held at 110 Cannon Street, London, EC4N 6EU on 28 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of enabling the Joint Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted in the preceding year and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at 110 Cannon Street, London, EC4N 6EU no later than 12.00 noon on the business day preceding the date of the meetings. Paul Allen , Joint Liquidator :
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyTRANSACT GROUP LIMITEDEvent Date2015-07-06
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 that the annual meeting of the Company and the annual meeting of the creditors of the company will be held at 110 Cannon Street, London, EC4N 6EU on 30 July 2015 at 10.30 am and 11.00 am respectively, for the purpose of enabling the Joint Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted in the preceding year and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at 110 Cannon Street, London, EC4N 6EU no later than 12.00 noon on the business day preceding the date of the meetings. Paul Allen , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyTRANSACT GROUP LIMITEDEvent Date2013-08-12
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 16 September 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Paul David Allen at 10 Furnival Street, London, EC4A 1AB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 24 July 2013. Office Holder details: Paul David Allen and Jeremy Stuart French (IP Nos 11734 and 003862) both of 10 Furnival Street, London, EC4A 1AB. Further details contact: Paul David Allen or Jeremy Stuart French, Tel: 020 3005 4000. Alternative contact: Patsy Ward.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRANSACT GROUP LIMITEDEvent Date2013-07-24
Paul David Allen , of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB and Jeremy Stuart French , of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE . : Further details contact: Paul David Allen or Jeremy Stuart French, Tel: 020 3005 4000. Alternative contact: Patsy Ward.
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyTRANSACT GROUP LIMITEDEvent Date2012-10-14
In the High Court of Justice (Chancery Division) Companies Court case number 7944 A Petition to wind up the above-named Company, Registration Number 3009200, of MCR 43-45 Portman Square, London W1H 6LY , presented on 14 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 14 November 2012 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 15 April 2013 . The petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyTRANSACT GROUP LIMITEDEvent Date2012-10-14
In the High Court of Justice (Chancery Division) Companies Court case number 7944 A Petition to wind up the above-named Company, Registration Number 03009200, of MCR 43-45 Portman Square, London, W1H 6LY , presented on 14 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 252151/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSACT 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 TRANSACT 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.