Company NameTransilluminate Ltd
DirectorsBrian Clarke and Jigisha Awuah
Company StatusActive
Company Number01601961
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 5 months ago)
Previous NameSwellfame Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brian Clarke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressPeel Cottage 80 Peel Street
London
W8 7PF
Director NameMrs Jigisha Awuah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Earlsfield Business Centre
9 Lydden Road
London
SW18 4LT
Director NameMr Martin John Booth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Thorpedale Road
London
N4 3BL
Secretary NameMr Martin John Booth
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Thorpedale Road
London
N4 3BL
Director NameMr Francesco Brusatin Vargas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2017(35 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lyford Road
London
SW18 3JJ
Secretary NameMr Martin John Booth
StatusResigned
Appointed20 December 2017(36 years after company formation)
Appointment Duration1 year (resigned 11 January 2019)
RoleCompany Director
Correspondence Address58 Lyford Road
London
SW18 3JJ

Location

Registered AddressEarlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,188,621
Cash£16,367
Current Liabilities£3,817,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

17 August 1995Delivered on: 25 August 1995
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £375,000 together with interest accrued held by the bank and earmarked by reference to the mortgagor.
Outstanding
17 August 1995Delivered on: 25 August 1995
Persons entitled: Coutts & Co.

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of USD659,500 together with interest accrued held by the bank & eramarked or designated by reference to the company.
Outstanding
17 July 1995Delivered on: 27 July 1995
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Credit balance on account no.00046480 For us$1,159,500.
Outstanding

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 January 2023Registered office address changed from 58 Lyford Road London SW18 3JJ to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 31 January 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Francesco Brusatin Vargas as a director on 28 February 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
13 January 2019Termination of appointment of Martin John Booth as a secretary on 11 January 2019 (1 page)
25 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
20 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Martin John Booth as a secretary on 20 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Appointment of Mr Martin John Booth as a secretary on 20 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Termination of appointment of Martin John Booth as a director on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Martin John Booth as a secretary on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Martin John Booth as a secretary on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Martin John Booth as a director on 30 November 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Francesco Brusatin Vargas as a director on 27 January 2017 (2 pages)
31 January 2017Appointment of Mr Francesco Brusatin Vargas as a director on 27 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
7 July 2016Appointment of Ms Jigisha Awuah as a director on 24 June 2016 (2 pages)
7 July 2016Appointment of Ms Jigisha Awuah as a director on 24 June 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
29 July 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London. SW6 1BJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London. SW6 1BJ on 29 July 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 September 2007Return made up to 26/07/07; no change of members (7 pages)
14 September 2007Return made up to 26/07/07; no change of members (7 pages)
9 October 2006Return made up to 26/07/06; full list of members (7 pages)
9 October 2006Return made up to 26/07/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
29 March 2005Company name changed swellfame LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed swellfame LIMITED\certificate issued on 29/03/05 (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 September 2004Return made up to 30/07/04; full list of members (7 pages)
29 September 2004Return made up to 30/07/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 August 2003Return made up to 30/07/03; full list of members (7 pages)
11 August 2003Return made up to 30/07/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 August 2002Return made up to 09/08/02; full list of members (7 pages)
30 August 2002Return made up to 09/08/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Return made up to 09/08/01; full list of members (6 pages)
27 November 2001Return made up to 09/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 September 2000Return made up to 09/08/00; full list of members (6 pages)
7 September 2000Return made up to 09/08/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Return made up to 09/08/99; no change of members (4 pages)
13 October 1999Return made up to 09/08/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Return made up to 09/08/98; full list of members (6 pages)
9 September 1998Return made up to 09/08/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 March 1997 (11 pages)
29 April 1998Full accounts made up to 31 March 1997 (11 pages)
5 September 1997Return made up to 09/08/97; no change of members (4 pages)
5 September 1997Return made up to 09/08/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 September 1996Return made up to 09/08/96; no change of members (4 pages)
30 September 1996Return made up to 09/08/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)