Company NameTransnational Data Limited
DirectorAnastasia Sevastyanova
Company StatusActive
Company Number03936050
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMs Anastasia Sevastyanova
Date of BirthMarch 1997 (Born 27 years ago)
NationalitySlovak
StatusCurrent
Appointed05 February 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManager
Country of ResidenceSlovakia
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Director NameKoullis Sofroniou
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed06 April 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia 1520
Foreign
Cyprus
Director NameAnnoulla Sofroniou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed06 April 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia 1520
Foreign
Cyprus
Secretary NameEleni Yiakoumou
NationalityCypriot
StatusResigned
Appointed06 April 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia 1520
Foreign
Cyprus
Director NameDemetrios Andreou Demetriades
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCypriot
StatusResigned
Appointed29 June 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2002)
RoleLawyer
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia
Foreign
Director NameMartha Demetriou Demetriades
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2006)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address5a Evagora Pallikarides Str
Engomi
Nicosia
Foreign
Secretary NameHarris Demetriades
NationalityCypriot
StatusResigned
Appointed29 June 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2002)
RoleLawyer
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia
1520
Foreign
Director NameMr Andreas Spyrides
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed08 August 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2006)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Them, Dervi Street
Palais D Lvoire, 4th Floor 402, P.O.Box 27511
Nicosia
2430
Secretary NameMr Andreas Spyrides
NationalityCypriot
StatusResigned
Appointed08 August 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Them, Dervi Street
Palais D Lvoire, 4th Floor 402, P.O.Box 27511
Nicosia
2430
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2008)
RoleAssistant Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameMs Gaetanne Sharon Antat
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2008)
RoleLegal Secretary
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 July 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Director NameMs Pamela Natasha Pouponneau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed31 January 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Director NameMs Mary Jane Maria
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySeychellois
StatusResigned
Appointed02 March 2015(15 years after company formation)
Appointment Duration12 months (resigned 27 February 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Director NameMrs Molly Rita Roselie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed09 October 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed02 July 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2016)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10 at £1Butterwick Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,992
Cash£11,540
Current Liabilities£23,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2021Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 9 April 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 March 2019Cessation of Butterwick Management Limited as a person with significant control on 14 March 2019 (1 page)
18 March 2019Notification of a person with significant control statement (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(3 pages)
14 April 2016Appointment of Miss Molly Rita Roselie as a director on 9 October 2015 (2 pages)
14 April 2016Appointment of Miss Molly Rita Roselie as a director on 9 October 2015 (2 pages)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(3 pages)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 27 February 2016 (1 page)
8 March 2016Termination of appointment of Mary Jane Maria as a director on 27 February 2016 (1 page)
8 March 2016Termination of appointment of Mary Jane Maria as a director on 27 February 2016 (1 page)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 27 February 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
3 March 2015Appointment of Ms Mary Jane Maria as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Mary Jane Maria as a director on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 2 March 2015 (1 page)
3 March 2015Appointment of Ms Mary Jane Maria as a director on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 2 March 2015 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 February 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
2 February 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
1 February 2012Termination of appointment of Alfred Brewster as a director (1 page)
1 February 2012Termination of appointment of Alfred Brewster as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Abs Secretary Services Ltd on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Abs Secretary Services Ltd on 28 February 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
1 August 2008Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
31 July 2008Director appointed mr. Alfred victor brewster (1 page)
31 July 2008Director appointed mr. Alfred victor brewster (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
30 July 2008Appointment terminated secretary gaetanne antat (1 page)
30 July 2008Appointment terminated director jennifer rene (1 page)
30 July 2008Appointment terminated secretary gaetanne antat (1 page)
30 July 2008Appointment terminated director jennifer rene (1 page)
6 May 2008Return made up to 28/02/08; full list of members (3 pages)
6 May 2008Return made up to 28/02/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New director appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
5 July 2005Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 November 2004Ad 12/03/03--------- £ si 8@1 (2 pages)
18 November 2004Ad 12/03/03--------- £ si 8@1 (2 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page)
30 January 2003Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page)
28 November 2002Registered office changed on 28/11/02 from: 72 wimpole street london W1G 9RP (1 page)
28 November 2002Registered office changed on 28/11/02 from: 72 wimpole street london W1G 9RP (1 page)
27 August 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 August 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director's particulars changed (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director's particulars changed (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: suite 24849 72 new bond street london W1Y 9DD (1 page)
12 July 2001Registered office changed on 12/07/01 from: suite 24849 72 new bond street london W1Y 9DD (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 April 2000Ad 13/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 April 2000Ad 13/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
29 February 2000Incorporation (16 pages)
29 February 2000Incorporation (16 pages)