Company NameTransaction Limited
DirectorRichard Keegan
Company StatusActive
Company Number03259858
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Previous NameTCA 22 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Keegan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(4 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pickfords Wharf, Wharf Road
London
N1 7RJ
Secretary NameMr Rajesh Kishorlal Zala
NationalityBritish
StatusResigned
Appointed19 February 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Ramsgill Drive
Newbury Park
Ilford
Essex
IG2 7TR
Director NameMr Martin John Gubb
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 18 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield Road
Tilehurst
Reading
Berkshire
RG31 6YR
Secretary NameMr Martin John Gubb
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield Road
Tilehurst
Reading
Berkshire
RG31 6YR
Director NameSQL Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
Wimbledon
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
Wimbledon
London
SW19 3NW

Location

Registered Address12 Bridge Wharf 156 Caledonian Road
London
N1 9UU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1Mr Richard Keegan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,965
Cash£10
Current Liabilities£2,975

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

15 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 October 2019Register inspection address has been changed from 4 Highfield Road Tilehurst Reading RG31 6YR England to 18, Pickford's Wharf Wharf Road London N1 7RJ (1 page)
9 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 12 Bridge Wharf 156 Caledonian Road London N1 9UU on 5 March 2019 (1 page)
4 March 2019Termination of appointment of Martin John Gubb as a secretary on 28 February 2019 (1 page)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 October 2016Register inspection address has been changed to 4 Highfield Road Tilehurst Reading RG31 6YR (1 page)
7 October 2016Register inspection address has been changed to 4 Highfield Road Tilehurst Reading RG31 6YR (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(4 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
27 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
27 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 October 2010Register(s) moved to registered office address (1 page)
16 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 October 2010Register(s) moved to registered office address (1 page)
16 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Richard Keegan on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Richard Keegan on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Mr Richard Keegan on 2 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Richard Keegan on 1 April 2009 (2 pages)
29 October 2009Director's details changed for Richard Keegan on 1 April 2009 (2 pages)
29 October 2009Director's details changed for Richard Keegan on 1 April 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 November 2008Return made up to 07/10/08; full list of members (3 pages)
21 November 2008Return made up to 07/10/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 November 2007Return made up to 07/10/07; full list of members (6 pages)
5 November 2007Return made up to 07/10/07; full list of members (6 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 November 2006Return made up to 07/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2006Return made up to 07/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Return made up to 07/10/03; full list of members (6 pages)
27 October 2003Return made up to 07/10/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 07/10/02; full list of members (6 pages)
1 November 2002Return made up to 07/10/02; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 07/10/99; full list of members (6 pages)
26 October 1999Return made up to 07/10/99; full list of members (6 pages)
8 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
24 February 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
24 February 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
6 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page)
7 September 1998Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page)
7 September 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 1 eversholt street london NW1 2DN (1 page)
17 June 1998Registered office changed on 17/06/98 from: 1 eversholt street london NW1 2DN (1 page)
2 March 1998Full accounts made up to 30 June 1997 (8 pages)
2 March 1998Full accounts made up to 30 June 1997 (8 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Return made up to 07/10/97; full list of members (5 pages)
6 November 1997Return made up to 07/10/97; full list of members (5 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 24 deacon road kingston upon thames surrey KT2 6LT (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
6 April 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
6 April 1997Registered office changed on 06/04/97 from: 24 deacon road kingston upon thames surrey KT2 6LT (1 page)
6 April 1997Secretary resigned (1 page)
23 October 1996Company name changed tca 22 LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed tca 22 LIMITED\certificate issued on 24/10/96 (2 pages)
7 October 1996Incorporation (16 pages)
7 October 1996Incorporation (16 pages)