Company NameTranxactor UK Pte Ltd
Company StatusActive
Company Number09375096
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Previous NameTransactor Technologies UK Pte Ltd

Business Activity

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

Directors

Director NameMs Fangsin Lim
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCOO
Country of ResidenceNew Zealand
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr John Alexander Norrie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCEO
Country of ResidenceNew Zealand
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Rupert John Northcott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(10 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF

Contact

Websitewww.transactortechnologies.net

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

500 at £1Transactor Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

20 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
11 January 2022Director's details changed for Ms Fangsin Lim on 6 January 2022 (2 pages)
28 October 2021Registered office address changed from 199 Bishopsgate Spitalfields London EC2M 3TY United Kingdom to 8 Devonshire Square London EC2M 4PL on 28 October 2021 (1 page)
20 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 February 2021Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 199 Bishopsgate Spitalfields London EC2M 3TY on 11 February 2021 (1 page)
14 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2019Change of details for Transactor Technologies Ltd as a person with significant control on 3 May 2017 (2 pages)
15 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 January 2018Director's details changed for Ms Fangsin Lim on 27 March 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 November 2016Registered office address changed from Central Point, 45 Beech Street London EC2Y 8AD to Aldgate Tower 2 Leman Street London E1 8FA on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Central Point, 45 Beech Street London EC2Y 8AD to Aldgate Tower 2 Leman Street London E1 8FA on 29 November 2016 (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(4 pages)
3 December 2015Appointment of Mr Rupert John Northcott as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Rupert John Northcott as a director on 1 December 2015 (2 pages)
15 April 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
15 April 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)