Company NameTransport Investment Limited
DirectorsGuy Alan Houston and David John Leeder
Company StatusActive
Company Number07534835
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Previous NameTransport Investment No3 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 140 Narrow Street
London
E14 8BP
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 140 Narrow Street
London
E14 8BP
Secretary NameGuy Alan Houston
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 140 Narrow Street
London
E14 8BP
Director NameMr Imran Bin Abdul Rahim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lofting Road
Islington
London
N1 1ET
Director NameMr John Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 140 Narrow Street
London
E14 8BP

Contact

Websitetransportinvestment.co.uk
Telephone07 508059126
Telephone regionMobile

Location

Registered AddressFlat 3 140 Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

34 at £1David John Leeder
33.33%
A
34 at £1Guy Alan Houston
33.33%
B
34 at £1John Malcolm Lanaghan
33.33%
C

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

21 March 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 March 2021Micro company accounts made up to 28 February 2021 (5 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 March 2021Change of details for Mr David John Leeder as a person with significant control on 17 February 2021 (2 pages)
5 March 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 August 2019Termination of appointment of John Malcolm Lanaghan as a director on 31 July 2019 (1 page)
13 March 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
7 March 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
31 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
18 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
(7 pages)
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
(7 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(7 pages)
14 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(7 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 July 2014Change of share class name or designation (2 pages)
7 July 2014Particulars of variation of rights attached to shares (2 pages)
7 July 2014Particulars of variation of rights attached to shares (2 pages)
7 July 2014Change of share class name or designation (2 pages)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 102
(7 pages)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 102
(7 pages)
7 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 102
(4 pages)
7 March 2014Registered office address changed from 38 Lofting Road Islington London N1 1ET on 7 March 2014 (2 pages)
7 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 102
(4 pages)
7 March 2014Termination of appointment of Imran Rahim as a director (2 pages)
7 March 2014Registered office address changed from 38 Lofting Road Islington London N1 1ET on 7 March 2014 (2 pages)
7 March 2014Termination of appointment of Imran Rahim as a director (2 pages)
7 March 2014Registered office address changed from 38 Lofting Road Islington London N1 1ET on 7 March 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
15 April 2013Annual return made up to 18 February 2013 (16 pages)
15 April 2013Annual return made up to 18 February 2013 (16 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
2 March 2012Secretary's details changed for Guy Houston on 17 February 2012 (1 page)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Mr Guy Alan Houston on 17 February 2012 (2 pages)
2 March 2012Director's details changed for Mr David John Leeder on 17 February 2012 (2 pages)
2 March 2012Director's details changed for Mr John Malcolm Lanaghan on 17 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Imran Bin Abdul Rahim on 17 February 2012 (2 pages)
2 March 2012Director's details changed for Mr David John Leeder on 17 February 2012 (2 pages)
2 March 2012Director's details changed for Mr John Malcolm Lanaghan on 17 February 2012 (2 pages)
2 March 2012Secretary's details changed for Guy Houston on 17 February 2012 (1 page)
2 March 2012Director's details changed for Mr Guy Alan Houston on 17 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Imran Bin Abdul Rahim on 17 February 2012 (2 pages)
18 July 2011Company name changed transport investment NO3 LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Company name changed transport investment NO3 LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
18 July 2011Change of name notice (2 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)