Company NameTransita Limited
DirectorPierre De Cacqueray
Company StatusActive
Company Number05235251
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2014(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed13 April 2015(10 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Giles Penfold Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Secretary NameMrs Nicola Mary Lewis
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMrs Nicola Mary Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 18 December 2012)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Michael Rowan Hamilton John O'Regan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Northmoor Road
Oxford
Oxfordshire
OX2 6UP
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 18 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Director NamePeter Jonathan Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Maybourne Court 12-14 Monmouth Road
London
W2 5SB
Director NameMr Jonathan David Rippon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-56 Russell Square
London
WC1B 4HP
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitetransita.co.uk
Email address[email protected]

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.1m at £0.01Constable & Robinson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£68
Current Liabilities£68

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

1 November 2005Delivered on: 19 November 2005
Satisfied on: 8 December 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

3 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
21 August 2019Register inspection address has been changed from Hachette Uk Distribution Milton Road Didcot OX11 7HH England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 80,671.2
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 80,671.2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 80,671.2
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 80,671.2
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 80,671.2
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 80,671.2
(5 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 80,671.2
(5 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
10 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80,671.2
  • ANNOTATION A second filed AR01 was registered on 09/01/2014
(6 pages)
10 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80,671.2
  • ANNOTATION A second filed AR01 was registered on 09/01/2014
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Appointment of Mr Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Registered office address changed from , Greyfriars Court Paradise Square, Oxford, OX1 1BE on 31 December 2012 (2 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a secretary (2 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Registered office address changed from , Greyfriars Court Paradise Square, Oxford, OX1 1BE on 31 December 2012 (2 pages)
31 December 2012Appointment of Mr Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a secretary (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 20/09/08; full list of members (5 pages)
13 November 2008Return made up to 20/09/08; full list of members (5 pages)
26 June 2008Registered office changed on 26/06/2008 from, greyfriars court paradise square, oxford, oxon, OX1 1BE (1 page)
26 June 2008Registered office changed on 26/06/2008 from, greyfriars court paradise square, oxford, oxon, OX1 1BE (1 page)
10 June 2008Registered office changed on 10/06/2008 from, c/o brookstreet des roches LLP, 25 milton park, abingdon, oxfordshire, OX14 4SH (1 page)
10 June 2008Registered office changed on 10/06/2008 from, c/o brookstreet des roches LLP, 25 milton park, abingdon, oxfordshire, OX14 4SH (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 October 2007Return made up to 20/09/07; full list of members (7 pages)
16 October 2007Return made up to 20/09/07; full list of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 1 des roches square, witan way, witney, oxfordshire OX28 4LF (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1 des roches square, witan way, witney, oxfordshire OX28 4LF (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 November 2006Return made up to 20/09/06; full list of members (7 pages)
8 November 2006Return made up to 20/09/06; full list of members (7 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Ad 04/08/06--------- £ si [email protected]=80000 £ ic 671/80671 (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Ad 04/08/06--------- £ si [email protected]=80000 £ ic 671/80671 (2 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2006Nc inc already adjusted 04/08/06 (1 page)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2006Nc inc already adjusted 04/08/06 (1 page)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 November 2005Particulars of mortgage/charge (9 pages)
19 November 2005Particulars of mortgage/charge (9 pages)
10 November 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2004New director appointed (3 pages)
31 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
31 October 2004S-div 19/10/04 (1 page)
31 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004Ad 19/10/04--------- £ si [email protected]=670 £ ic 1/671 (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Ad 19/10/04--------- £ si [email protected]=670 £ ic 1/671 (2 pages)
31 October 2004New director appointed (3 pages)
31 October 2004S-div 19/10/04 (1 page)
31 October 2004New director appointed (4 pages)
31 October 2004New director appointed (4 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (3 pages)
7 October 2004Registered office changed on 07/10/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Registered office changed on 07/10/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New secretary appointed (3 pages)
20 September 2004Incorporation (12 pages)
20 September 2004Incorporation (12 pages)