Company NameTransflow Limited
DirectorsNicholas Henry Denning and Jennifer Helen Denning
Company StatusActive
Company Number05542397
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Henry Denning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
Director NameGarth Eaglesfield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address63 Mallard Place
Twickenham
TW1 4SW
Director NameMr David Alan Trott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
52a Queens Road
London
SW14 8PJ
Secretary NameMr Jeremy Peter Charles Harding-Edgar
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr David Richard Guy Woolner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hatch Lower Farm Road
Effingham
Surrey
KT24 5JL
Secretary NameMrs Lynn Robinson
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2013)
RoleHR Manager
Correspondence Address94 High Street
Wimbledon
London
SW19 5EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetransflow.co.uk
Email address[email protected]
Telephone020 82867587
Telephone regionLondon

Location

Registered Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
20 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
11 March 2022Second filing of Confirmation Statement dated 22 August 2021 (3 pages)
14 February 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 September 2021Confirmation statement made on 22 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/03/2022
(5 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
7 April 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 970
(5 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 970
(5 pages)
1 September 2015Director's details changed for Mrs Jennifer Helen Denning on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Nicholas Henry Denning on 1 October 2014 (2 pages)
1 September 2015Director's details changed for Mr Nicholas Henry Denning on 1 October 2014 (2 pages)
1 September 2015Director's details changed for Mr Nicholas Henry Denning on 1 October 2014 (2 pages)
1 September 2015Director's details changed for Mrs Jennifer Helen Denning on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mrs Jennifer Helen Denning on 1 September 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 February 2015Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to 2 Printer's Yard 90a the Broadway London SW19 1RD on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to 2 Printer's Yard 90a the Broadway London SW19 1RD on 16 February 2015 (1 page)
15 September 2014Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
15 September 2014Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2013Termination of appointment of Lynn Robinson as a secretary (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Termination of appointment of Lynn Robinson as a secretary (1 page)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 970
(5 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 970
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Nicholas Henry Denning on 22 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Jennifer Helen Denning on 22 August 2011 (2 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Mrs Lynn Robinson on 22 August 2011 (1 page)
31 August 2011Director's details changed for Mrs Jennifer Helen Denning on 22 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mrs Lynn Robinson on 22 August 2011 (1 page)
31 August 2011Director's details changed for Mr Nicholas Henry Denning on 22 August 2011 (2 pages)
10 January 2011Registered office address changed from First Floor 90 High Street Wimbledon London SW19 5EG England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from First Floor 90 High Street Wimbledon London SW19 5EG England on 10 January 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of David Woolner as a director (1 page)
15 April 2010Termination of appointment of David Woolner as a director (1 page)
11 January 2010Full accounts made up to 31 December 2008 (10 pages)
11 January 2010Full accounts made up to 31 December 2008 (10 pages)
11 September 2009Registered office changed on 11/09/2009 from 90 high street wimbledon london SW19 5EG (1 page)
11 September 2009Registered office changed on 11/09/2009 from 90 high street wimbledon london SW19 5EG (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Return made up to 22/08/09; full list of members (7 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 22/08/09; full list of members (7 pages)
11 September 2009Location of debenture register (1 page)
11 September 2009Location of register of members (1 page)
9 February 2009Director appointed jennifer helen denning (2 pages)
9 February 2009Director appointed jennifer helen denning (2 pages)
22 January 2009Secretary appointed lynn robinson (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 9 limes road beckenham kent BR3 6NS (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 9 limes road beckenham kent BR3 6NS (2 pages)
22 January 2009Secretary appointed lynn robinson (2 pages)
14 January 2009Director appointed nicholas henry denning (2 pages)
14 January 2009Director appointed nicholas henry denning (2 pages)
9 January 2009Ad 22/12/08\gbp si 220@1=220\gbp ic 750/970\ (2 pages)
9 January 2009Appointment terminated director david trott (1 page)
9 January 2009Appointment terminated director david trott (1 page)
9 January 2009Director appointed david richard guy woolner (2 pages)
9 January 2009Appointment terminate, director and secretary jeremy harding edgar logged form (1 page)
9 January 2009Appointment terminate, director and secretary jeremy harding edgar logged form (1 page)
9 January 2009Director appointed david richard guy woolner (2 pages)
9 January 2009Ad 22/12/08\gbp si 220@1=220\gbp ic 750/970\ (2 pages)
3 December 2008Appointment terminated director garth eaglesfield (1 page)
3 December 2008Appointment terminated director garth eaglesfield (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
29 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
29 August 2007Return made up to 22/08/07; full list of members (3 pages)
29 August 2007Return made up to 22/08/07; full list of members (3 pages)
13 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Ad 30/09/05--------- £ si 749@1=749 £ ic 1/750 (2 pages)
19 October 2005Ad 30/09/05--------- £ si 749@1=749 £ ic 1/750 (2 pages)
13 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)