Company NameTransversal Limited
Company StatusDissolved
Company Number04054604
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameLegislator 1484 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(18 years, 11 months after company formation)
Appointment Duration6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Alex Shipley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(18 years, 11 months after company formation)
Appointment Duration6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Nicola Giuseppe Nonini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(18 years, 11 months after company formation)
Appointment Duration6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameLee Robert Amerigo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address74a Gloucester Street
Norwich
NR2 2DY
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 September 2000)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Director NameMr David Paul Austen Ryland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 25 July 2019)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameDr Davin Yap
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Huntingdon Road
Cambridge
CB3 0HL
Secretary NameMs Beverly Jane Hurley
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Secretary NameSusan Jane Durman
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 March 2006)
RoleCompany Director
Correspondence Address37 King Street
Rampton
Cambridgeshire
CB4 8QD
Secretary NameMr David Paul Austen Ryland
NationalityBritish
StatusResigned
Appointed21 June 2006(5 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 July 2019)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressNorthfield House Wyton
Huntingdon
PE28 2JD

Contact

Websitewww.transversal.com
Telephone01223 488700
Telephone regionCambridge

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2019Director's details changed for Mr Nicola Giuseppe Nonini on 10 December 2019 (2 pages)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Cessation of Transversal Corporation Ltd as a person with significant control on 1 November 2019 (1 page)
1 November 2019Notification of Verint Systems Uk Limited as a person with significant control on 1 November 2019 (2 pages)
25 October 2019Application to strike the company off the register (3 pages)
3 September 2019Second filing of Confirmation Statement dated 17/08/2016 (6 pages)
3 September 2019Second filing of Confirmation Statement dated 17/08/2017 (6 pages)
3 September 2019Second filing of Confirmation Statement dated 17/08/2018 (6 pages)
22 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
19 August 2019Annual return made up to 17 August 2004 with a full list of shareholders (10 pages)
19 August 2019Annual return made up to 17 August 2001 with a full list of shareholders (10 pages)
19 August 2019Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
19 August 2019Annual return made up to 17 August 2008 with a full list of shareholders (10 pages)
19 August 2019Annual return made up to 17 August 2007 with a full list of shareholders (10 pages)
19 August 2019Annual return made up to 17 August 2002 with a full list of shareholders (10 pages)
19 August 2019Annual return made up to 17 August 2005 with a full list of shareholders (12 pages)
19 August 2019Annual return made up to 17 August 2003 with a full list of shareholders (10 pages)
19 August 2019Annual return made up to 17 August 2006 with a full list of shareholders (8 pages)
15 August 2019Cessation of Davin Yap as a person with significant control on 6 April 2016 (3 pages)
15 August 2019Change of details for Transversal Corporation Ltd as a person with significant control on 6 April 2016 (5 pages)
13 August 2019Second filing of the annual return made up to 17 August 2014 (22 pages)
13 August 2019Second filing of the annual return made up to 17 August 2015 (22 pages)
13 August 2019Second filing of the annual return made up to 17 August 2011 (22 pages)
13 August 2019Second filing of the annual return made up to 17 August 2010 (22 pages)
13 August 2019Second filing of the annual return made up to 17 August 2012 (22 pages)
13 August 2019Second filing of the annual return made up to 17 August 2013 (22 pages)
26 July 2019Termination of appointment of David Paul Austen Ryland as a director on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Alex Shipley as a director on 25 July 2019 (2 pages)
26 July 2019Termination of appointment of Davin Yap as a director on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Nicola Guiseppe Nonini as a director on 25 July 2019 (2 pages)
26 July 2019Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
26 July 2019Termination of appointment of David Paul Austen Ryland as a secretary on 25 July 2019 (1 page)
26 July 2019Registered office address changed from , Betjeman House 104 Hills Road, Cambridge, Cambridgeshire, CB2 1LQ to 241 Brooklands Road Weybridge Surrey KT13 0RH on 26 July 2019 (1 page)
26 July 2019Appointment of Mr David Peter Outram as a director on 25 July 2019 (2 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 17 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/09/2019
(4 pages)
14 February 2018Secretary's details changed for Mr David Paul Austen Ryland on 14 February 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/09/2019
(4 pages)
10 May 2017Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages)
10 May 2017Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages)
9 May 2017Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages)
9 May 2017Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/09/2019
(7 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2019
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2019
(6 pages)
1 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2019
(6 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2019
(6 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2019
(6 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 September 2010Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2019
(6 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 14 regent street cambridge cambridgeshire CB2 1DB (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from, 14 regent street, cambridge, cambridgeshire, CB2 1DB (1 page)
3 September 2009Location of register of members (1 page)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Return made up to 17/08/05; full list of members (2 pages)
7 September 2005Return made up to 17/08/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 September 2004Return made up to 17/08/04; full list of members (7 pages)
20 September 2004Return made up to 17/08/04; full list of members (7 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Registered office changed on 08/01/04 from: 5-7 portugal place, cambridge, cambridgeshire CB5 8AF (1 page)
8 January 2004Registered office changed on 08/01/04 from: 5-7 portugal place cambridge cambridgeshire CB5 8AF (1 page)
17 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: holland court the close norwich norfolk NR1 4DX (1 page)
11 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 October 2000Registered office changed on 11/10/00 from: holland court, the close, norwich, norfolk NR1 4DX (1 page)
11 October 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
8 September 2000Company name changed legislator 1484 LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed legislator 1484 LIMITED\certificate issued on 11/09/00 (2 pages)
17 August 2000Incorporation (24 pages)
17 August 2000Incorporation (24 pages)