Company NameTransaxiom Limited
Company StatusActive
Company Number07500009
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ramanuj Banerjee
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressLangley Gate Swindon Road
Kington Langley
Wiltshire
SN15 5SE
Director NameMr Duncan McNeil
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Gate Swindon Road
Kington Langley
Wiltshire
SN15 5SE
Director NameLorna Anne Morton-Holland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lemynton View
Moreton-In-Marsh
GL56 9NE
Wales

Contact

Websitetransaxiom.co.uk

Location

Registered Address47 Bathurst Mews
London
W2 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

810 at £0.1Lorna Morton-holland
5.50%
Ordinary
7k at £0.1Duncan Mcneil
47.35%
Ordinary
609 at £0.1Fred Blesser
4.14%
Ordinary
3.2k at £0.1De Jong Inventions 1 Bv
21.84%
Ordinary
2.8k at £0.1Ramanuj Banerjee
18.95%
Ordinary
109 at £0.1Gareth Long
0.74%
Ordinary
109 at £0.1Mike O'docherty
0.74%
Ordinary
109 at £0.1Mohanad El Khaldi
0.74%
Ordinary

Financials

Year2014
Net Worth-£617,775
Cash£13
Current Liabilities£609,917

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (4 months ago)
Next Return Due3 February 2025 (8 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 August 2023Registered office address changed from 7 Lemynton View Moreton-in-Marsh GL56 9NE England to 47 Bathurst Mews London W2 2SB on 17 August 2023 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Registered office address changed from C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Wiltshire SN15 5SE to 7 Lemynton View Moreton-in-Marsh GL56 9NE on 8 September 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
23 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
23 January 2020Notification of Ramanuj Banerjee as a person with significant control on 31 December 2019 (2 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2016Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER to C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Wiltshire SN15 5SE on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER to C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Wiltshire SN15 5SE on 21 January 2016 (1 page)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,472.3
(6 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,472.3
(6 pages)
20 January 2016Director's details changed for Mr Ramanuj Banerjee on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Duncan Mcneil on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Ramanuj Banerjee on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Duncan Mcneil on 1 January 2016 (2 pages)
15 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,452.8
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,452.8
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,452.8
(6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,452.8
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,000
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,000
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,000
(4 pages)
13 September 2014Appointment of Mrs Lorna Anne Morton-Holland as a director on 1 September 2014 (2 pages)
13 September 2014Appointment of Mrs Lorna Anne Morton-Holland as a director on 1 September 2014 (2 pages)
13 September 2014Appointment of Mrs Lorna Anne Morton-Holland as a director on 1 September 2014 (2 pages)
12 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,000
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (5 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
6 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Allan Duncan Mcneil on 7 November 2011 (2 pages)
5 March 2012Director's details changed for Mr Allan Duncan Mcneil on 7 November 2011 (2 pages)
5 March 2012Director's details changed for Mr Allan Duncan Mcneil on 7 November 2011 (2 pages)
25 January 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
25 January 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)