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

TRANSVERSAL CORPORATION LIMITED

241 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0RH,
Company Registration Number
03885821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Transversal Corporation Ltd
TRANSVERSAL CORPORATION LIMITED was founded on 1999-11-30 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Transversal Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSVERSAL CORPORATION LIMITED
 
Legal Registered Office
241 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0RH
Other companies in CB2
 
Filing Information
Company Number 03885821
Company ID Number 03885821
Date formed 1999-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/01/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB759743086  
Last Datalog update: 2021-01-06 01:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSVERSAL CORPORATION 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 TRANSVERSAL CORPORATION LIMITED
The following companies were found which have the same name as TRANSVERSAL CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSVERSAL CORPORATION LIMITED Delaware Unknown

Company Officers of TRANSVERSAL CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL AUSTEN RYLAND
Company Secretary 2016-07-04
SASKIA AALDERS
Director 2017-06-30
ANTHONY FRANCIS CHARLES LUCAS
Director 2015-09-28
HEATHER GAIL RICHARDS
Director 2006-01-24
DAVID PAUL AUSTEN RYLAND
Director 2000-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIN YAP
Director 1999-11-30 2017-10-02
JEFFREY LYLE CAPLAN
Director 2011-10-25 2017-03-16
MARC ANDREW QUANTRILL
Director 2014-05-27 2017-03-16
SIMON CHARLES THORPE
Director 2015-09-28 2017-03-16
RICHARD PATRICK LITTLE
Director 2005-03-22 2017-01-26
JOCELYN SARAH FRANCES ROBSON
Company Secretary 2015-11-26 2016-07-04
JOCELYN SARAH FRANCES ROBSON
Director 2015-09-28 2016-07-04
DAVID PAUL AUSTEN RYLAND
Company Secretary 2006-06-21 2015-11-26
PETER JONATHAN WHITE
Director 2000-09-25 2015-09-28
SUSAN JANE DURMAN
Company Secretary 2004-03-23 2006-03-28
GEORGE MALCOLM ROGER GRAHAM
Director 2003-06-15 2006-01-30
GAVIN CHRISTOPHER PETKEN
Director 2000-10-05 2006-01-30
PETER CHRISTOPHER LITTLE
Director 2004-06-22 2005-03-22
GERARD BUCKLEY
Director 2003-09-23 2005-03-01
BEVERLY JANE HURLEY
Company Secretary 2000-09-19 2004-03-23
CFL SECRETARIES LIMITED
Nominated Secretary 1999-11-30 2000-08-09
CFL DIRECTORS LIMITED
Nominated Director 1999-11-30 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL AUSTEN RYLAND TRANSVERSAL LIMITED Director 2000-09-28 CURRENT 2000-08-17 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
2021-07-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-12SOAS(A)Voluntary dissolution strike-off suspended
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-01DS01Application to strike the company off the register
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-12-12CH01Director's details changed for Mr Nicola Giuseppe Nonini on 2019-12-10
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-22SH20Statement by Directors
2019-10-22SH19Statement of capital on 2019-10-22 GBP 0.01
2019-10-22CAP-SSSolvency Statement dated 17/10/19
2019-10-22RES13Resolutions passed:
  • Share premium a/c cancelled 17/10/2019
  • Resolution of reduction in issued share capital
2019-09-26PSC02Notification of Verint Ws Holdings Limited as a person with significant control on 2019-07-25
2019-09-26PSC09Withdrawal of a person with significant control statement on 2019-09-26
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-08-08SH0125/07/19 STATEMENT OF CAPITAL GBP 37541.08
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS CHARLES LUCAS
2019-07-26AP01DIRECTOR APPOINTED MR PETER DEMIAN FANTE
2019-07-26TM02Termination of appointment of David Paul Austen Ryland on 2019-07-25
2019-07-26AA01Current accounting period shortened from 31/03/20 TO 31/01/20
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Betjeman House 104 Hills Road Cambridge Cambridgeshire CB2 1LQ
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-11CH01Director's details changed for Heather Gail Richards on 2019-02-11
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA AALDERS
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-03-06CH01Director's details changed for Mr Anthony Francis Charles Lucas on 2018-02-26
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 26310.12
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19CH01Director's details changed for Heather Gail Richards on 2017-10-19
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVIN YAP
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 26710.12
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-08-30AUDAUDITOR'S RESIGNATION
2017-07-27AP01DIRECTOR APPOINTED MS SASKIA AALDERS
2017-05-09CH01Director's details changed for Mr David Paul Austen Ryland on 2017-05-01
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORPE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC QUANTRILL
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CAPLAN
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-05AP03Appointment of Mr David Paul Austen Ryland as company secretary on 2016-07-04
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN SARAH FRANCES ROBSON
2016-07-04TM02Termination of appointment of Jocelyn Sarah Frances Robson on 2016-07-04
2016-04-26AUDAUDITOR'S RESIGNATION
2016-01-22ANNOTATIONClarification
2016-01-21RP04
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 26490.12
2015-12-14AR0130/11/15 FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS CHARLES LUCAS
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2015-12-08AP03SECRETARY APPOINTED MS JOCELYN SARAH FRANCES ROBSON
2015-12-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID RYLAND
2015-10-26AP01DIRECTOR APPOINTED MR SIMON CHARLES THORPE
2015-10-01AP01DIRECTOR APPOINTED MS JOCELYN SARAH FRANCES ROBSON
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 25870.12
2014-12-23AR0130/11/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06AP01DIRECTOR APPOINTED MR MARC ANDREW QUANTRILL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 25870.12
2014-02-13AR0130/11/13 FULL LIST
2013-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18AR0130/11/12 FULL LIST
2011-12-28AR0130/11/11 FULL LIST
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-01AP01DIRECTOR APPOINTED MR JEFFREY LYLE CAPLAN
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVIN YAP / 01/12/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-29AR0130/11/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVIN YAP / 03/09/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-04AR0130/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVIN YAP / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL AUSTEN RYLAND / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GAIL RICHARDS / 04/01/2010
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 14 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DB
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-09-03190LOCATION OF DEBENTURE REGISTER
2009-03-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-31363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-27MISCRESCINDING 88(2) DATED 03/04/03
2004-08-1388(2)RAD 23/05/03--------- £ SI 4500@.01=45
2004-06-29288aNEW DIRECTOR APPOINTED
2004-04-2188(2)RAD 03/04/03--------- £ SI 1705@.01=17
2004-04-20288bSECRETARY RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-08RES12VARYING SHARE RIGHTS AND NAMES
2004-03-08RES12VARYING SHARE RIGHTS AND NAMES
2004-03-01288bSECRETARY RESIGNED
2004-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 5-7 PORTUGAL PLACE CAMBRIDGE CAMBRIDGESHIRE CB5 8AF
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-08-11288cDIRECTOR'S PARTICULARS CHANGED
2003-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRANSVERSAL CORPORATION 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 TRANSVERSAL CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by TRANSVERSAL CORPORATION LIMITED

TRANSVERSAL CORPORATION LIMITED has registered 2 patents

GB2454161 , GB2420426 ,

Domain Names

TRANSVERSAL CORPORATION LIMITED owns 9 domain names.

metafaq.co.uk   extrafaq.co.uk   intrafaq.co.uk   memory-engine.co.uk   webself-service.co.uk   webselfservice.co.uk   transversal.co.uk   memoryengine.co.uk   corporatememory.co.uk  

Trademarks
We have not found any records of TRANSVERSAL CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSVERSAL CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-06-20 GBP £13,100 Advertising Staff Recruitment 1940
Norwich City Council 2013-10-07 GBP £7,500 Advertising Staff Recruitment 1940
Norwich City Council 2013-10-07 GBP £13,100 Advertising Staff Recruitment 1940
Norwich City Council 2012-11-19 GBP £4,000 Advertising Staff Recruitment 1940
Norwich City Council 2012-07-02 GBP £13,100 Advertising Staff Recruitment 1940
Norwich City Council 2011-05-17 GBP £13,100 Advertising Staff Recruitment 1940
Norwich City Council 2010-09-09 GBP £6,550 Advertising Staff Recruitment 1940
Norwich City Council 2010-09-09 GBP £7,500 Advertising Staff Recruitment 1940

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSVERSAL CORPORATION 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 TRANSVERSAL CORPORATION 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 TRANSVERSAL CORPORATION 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.