Company NameTranspiration Limited
DirectorsMatthew James Barbrook and Neil Alexander Donald
Company StatusActive
Company Number03800040
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMr Neil Alexander Donald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMarion Saville
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oxford Road
Benson
Wallingford
Oxfordshire
OX10 6LX
Director NameMark Southgate
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Milbanke Court
Milbanke Way
Bracknell
Berkshire
RG12 1RP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMarion Saville
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oxford Road
Benson
Wallingford
Oxfordshire
OX10 6LX
Director NameMartin Burton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address38 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NY
Director NameMark James Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months after company formation)
Appointment Duration7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address17 Panters Road
Cholsey
Wallingford
Oxfordshire
OX10 9NY
Director NameMs Deborah Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lay Avenue
Berinsfield
Wallingford
Oxfordshire
OX10 7NJ
Director NameMr Gary Goodband
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(15 years after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Papist Way
Cholsey
Wallingford
Oxfordshire
OX10 9LL

Contact

Websitetranspiration-ventures.eu

Location

Registered Address185 Manor Road
Erith
DA8 2AD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

135 at £1Deborah Wright
50.00%
Ordinary
135 at £1Gary Goodband
50.00%
Ordinary

Financials

Year2014
Net Worth£121,788
Cash£90,433
Current Liabilities£36,139

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

22 June 2006Delivered on: 29 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (10 pages)
25 October 2022Termination of appointment of Gary Goodband as a director on 25 October 2022 (1 page)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2021Notification of London Hire Ltd as a person with significant control on 1 March 2021 (2 pages)
21 September 2021Cessation of Gary Goodband as a person with significant control on 1 March 2021 (1 page)
22 March 2021Appointment of Mr Neil Alexander Donald as a director on 8 March 2021 (2 pages)
8 March 2021Micro company accounts made up to 31 August 2020 (2 pages)
1 March 2021Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 185 Manor Road Erith DA8 2AD on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Matthew James Barbrook as a director on 1 March 2021 (2 pages)
3 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
10 July 2018Termination of appointment of Deborah Wright as a director on 3 July 2017 (1 page)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Cessation of Deborah Wright as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Deborah Wright as a person with significant control on 25 May 2017 (1 page)
6 July 2017Cessation of Deborah Wright as a person with significant control on 25 May 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 270
(4 pages)
18 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 270
(4 pages)
18 September 2015Appointment of Mr Gary Goodband as a director on 3 July 2014 (2 pages)
18 September 2015Appointment of Mr Gary Goodband as a director on 3 July 2014 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 270
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 270
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 270
(3 pages)
18 July 2014Director's details changed for Deborah Wright on 31 January 2014 (2 pages)
18 July 2014Director's details changed for Deborah Wright on 31 January 2014 (2 pages)
9 July 2014Termination of appointment of Mark Southgate as a director (1 page)
9 July 2014Termination of appointment of Mark Southgate as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 January 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
17 January 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mark Southgate on 3 July 2011 (2 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mark Southgate on 3 July 2011 (2 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mark Southgate on 3 July 2011 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 March 2011Termination of appointment of Marion Saville as a secretary (1 page)
28 March 2011Termination of appointment of Marion Saville as a secretary (1 page)
28 October 2010Termination of appointment of Marion Saville as a director (2 pages)
28 October 2010Termination of appointment of Marion Saville as a director (2 pages)
28 October 2010Appointment of Deborah Wright as a director (3 pages)
28 October 2010Appointment of Deborah Wright as a director (3 pages)
27 July 2010Registered office address changed from C/O Martin & Fahy Suites 2-4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 27 July 2010 (1 page)
27 July 2010Registered office address changed from C/O Martin & Fahy Suites 2-4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 27 July 2010 (1 page)
22 July 2010Director's details changed for Mark Southgate on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Marion Saville on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mark Southgate on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Marion Saville on 1 July 2010 (2 pages)
22 July 2010Termination of appointment of Martin Burton as a director (1 page)
22 July 2010Termination of appointment of Martin Burton as a director (1 page)
22 July 2010Director's details changed for Marion Saville on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mark Southgate on 1 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 August 2009Return made up to 02/07/09; full list of members (4 pages)
14 August 2009Return made up to 02/07/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 July 2008Return made up to 02/07/08; full list of members (4 pages)
29 July 2008Return made up to 02/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 July 2007Return made up to 02/07/07; full list of members (3 pages)
27 July 2007Return made up to 02/07/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2006Return made up to 02/07/06; full list of members (3 pages)
1 September 2006Return made up to 02/07/06; full list of members (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
7 July 2005Return made up to 02/07/05; full list of members (3 pages)
7 July 2005Return made up to 02/07/05; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
23 July 2003Return made up to 02/07/03; full list of members (7 pages)
23 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
26 February 2003Ad 01/02/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
26 February 2003Ad 01/02/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
29 August 2002Return made up to 02/07/02; full list of members (8 pages)
29 August 2002Return made up to 02/07/02; full list of members (8 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
24 September 2001Return made up to 02/07/01; full list of members (8 pages)
24 September 2001Return made up to 02/07/01; full list of members (8 pages)
4 May 2001Full accounts made up to 31 August 2000 (14 pages)
4 May 2001Full accounts made up to 31 August 2000 (14 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
29 January 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
29 January 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
14 June 2000Ad 01/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 June 2000Ad 01/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1999Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o nat co services 152-160 city road, london EC1V 2HH (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 1999Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o nat co services 152-160 city road, london EC1V 2HH (1 page)
22 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (11 pages)
2 July 1999Incorporation (11 pages)