Company NameTransition Limited
DirectorJacqueline Anne Grey
Company StatusLiquidation
Company Number02840572
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Jacqueline Anne Grey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(5 days after company formation)
Appointment Duration30 years, 9 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStag Lodge
Buckhurst Road
Ascot
Berkshire
SL5 7RS
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameCatherine Lucinda Maunder
NationalityBritish
StatusResigned
Appointed03 August 1993(5 days after company formation)
Appointment Duration10 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address25 Bramfield Road
London
SW11 6RA
Secretary NameCraig Henderson
NationalityBritish
StatusResigned
Appointed20 October 2003(10 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 July 2019)
RoleCompany Director
Correspondence Address27 Percivale Road
Chandlers Ford
Hampshire
SO53 4TS
Director NameBrenda Jane Hales
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2006)
RoleTrainer
Correspondence Address24 Sheldons Road
Hook
Hampshire
RG27 9DN

Contact

Websitetransition-coaching.co.uk

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Jacqueline Anne Grey
100.00%
Ordinary

Financials

Year2014
Net Worth£27,717
Cash£15,646
Current Liabilities£19,546

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2022 (1 year, 8 months ago)
Next Return Due12 August 2023 (overdue)

Filing History

4 January 2024Liquidators' statement of receipts and payments to 9 November 2023 (18 pages)
17 November 2022Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 November 2022 (2 pages)
17 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
(1 page)
17 November 2022Appointment of a voluntary liquidator (3 pages)
17 November 2022Statement of affairs (9 pages)
2 September 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
27 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
17 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 March 2020Director's details changed (2 pages)
3 March 2020Change of details for a person with significant control (2 pages)
5 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
12 July 2019Termination of appointment of Craig Henderson as a secretary on 4 July 2019 (1 page)
27 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 September 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 29 July 2011 (4 pages)
8 August 2011Annual return made up to 29 July 2011 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 October 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 23 October 2009 (1 page)
23 October 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 23 October 2009 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
18 June 2009Director's change of particulars / jacqueline barker / 10/06/2009 (1 page)
18 June 2009Director's change of particulars / jacqueline barker / 10/06/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 September 2005Return made up to 29/07/05; full list of members (7 pages)
30 September 2005Return made up to 29/07/05; full list of members (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
21 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 December 2004Registered office changed on 03/12/04 from: ground floor bank house sutton court road sutton surrey SM1 4SP (1 page)
3 December 2004Registered office changed on 03/12/04 from: ground floor bank house sutton court road sutton surrey SM1 4SP (1 page)
26 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004Return made up to 29/07/04; full list of members (6 pages)
25 August 2004Return made up to 29/07/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Return made up to 29/07/03; full list of members (6 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Return made up to 29/07/03; full list of members (6 pages)
5 December 2003New secretary appointed (2 pages)
13 August 2002Full accounts made up to 31 July 2002 (4 pages)
13 August 2002Full accounts made up to 31 July 2002 (4 pages)
5 August 2002Return made up to 29/07/02; full list of members (6 pages)
5 August 2002Return made up to 29/07/02; full list of members (6 pages)
19 October 2001Full accounts made up to 31 July 2001 (4 pages)
19 October 2001Full accounts made up to 31 July 2001 (4 pages)
3 October 2001Return made up to 29/07/01; full list of members (6 pages)
3 October 2001Return made up to 29/07/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 July 2000 (4 pages)
8 November 2000Full accounts made up to 31 July 2000 (4 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 July 1999 (4 pages)
21 September 1999Full accounts made up to 31 July 1999 (4 pages)
2 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Full accounts made up to 31 July 1998 (4 pages)
7 June 1999Full accounts made up to 31 July 1998 (4 pages)
8 September 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Full accounts made up to 31 July 1997 (4 pages)
18 April 1998Full accounts made up to 31 July 1997 (4 pages)
14 August 1997Return made up to 29/07/97; full list of members (6 pages)
14 August 1997Return made up to 29/07/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 July 1996 (4 pages)
15 May 1997Full accounts made up to 31 July 1996 (4 pages)
5 August 1996Return made up to 29/07/96; no change of members (4 pages)
5 August 1996Return made up to 29/07/96; no change of members (4 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
4 December 1995Full accounts made up to 31 July 1995 (4 pages)
4 December 1995Full accounts made up to 31 July 1995 (4 pages)
11 August 1995Return made up to 29/07/95; no change of members (4 pages)
11 August 1995Return made up to 29/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)