Company NameTransopco UK Ltd
DirectorsMariusz Zabrocki and Johannes Josef Alois Prantl
Company StatusActive
Company Number11435887
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMariusz Zabrocki
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed23 April 2019(10 months after company formation)
Appointment Duration5 years
RoleGeneral Manager Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House Great Suffolk Street
London
SE1 0BS
Director NameJohannes Josef Alois Prantl
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed25 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeumuhlen 19
22763 Hamburg
Germany
Director NameYannick Sylvain Hascoet
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1st Floor 90
Chancery Lane
London
WC2A 1EU
Director NameTimothy Paul Arnold
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2018(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFree Now France 4 Place Du 8 Mai 1945
Immeuble Le Hub
Levallois-Peret
92300
Director NameMichael Wilhelm Ernst Bluthmann
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2022)
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence AddressNeumuhlen 19
22763 Hamburg
Germany
Director NameMr Rory William Frederick Normanton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarling House Great Suffolk Street
London
SE1 0BS

Location

Registered AddressHarling House
Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 June 2023Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
29 June 2023Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
14 June 2023Full accounts made up to 31 December 2021 (34 pages)
13 July 2022Director's details changed for Mariusz Zabrocki on 13 July 2022 (2 pages)
13 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Rory Normanton as a director on 13 June 2022 (1 page)
13 June 2022Second filing for the appointment of Johannes Josef Alois Prantl as a director (3 pages)
6 June 2022Termination of appointment of Michael Wilhelm Ernst Bluthmann as a director on 25 May 2022 (1 page)
6 June 2022Appointment of Johannes Josef Alois as a director on 25 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
(2 pages)
12 May 2022Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,002
(4 pages)
23 March 2022Full accounts made up to 31 December 2020 (32 pages)
4 March 2022Director's details changed for Mariusz Zabrocki on 2 March 2022 (2 pages)
3 March 2022Director's details changed for Michael Wilhelm Ernst Bluthmann on 2 March 2022 (2 pages)
3 March 2022Director's details changed for Michael Wilhelm Ernst Bluthmann on 2 March 2022 (2 pages)
25 January 2022Appointment of Rory Normanton as a director on 20 January 2022 (2 pages)
25 January 2022Termination of appointment of Timothy Paul Arnold as a director on 20 January 2022 (1 page)
29 June 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
29 June 2021Director's details changed for Timothy Paul Arnold on 29 June 2021 (2 pages)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
20 May 2021Full accounts made up to 31 December 2019 (25 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2022.
(5 pages)
10 August 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,002
(4 pages)
7 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
7 August 2020Appointment of Michael Wilhelm Ernst Bluthmann as a director on 7 August 2020 (2 pages)
25 June 2020Registered office address changed from Wework the Monument 51 Eastcheap London EC3M 1JP United Kingdom to Harling House Great Suffolk Street London SE1 0BS on 25 June 2020 (1 page)
25 November 2019Full accounts made up to 31 December 2018 (17 pages)
27 September 2019Termination of appointment of Yannick Sylvain Hascoet as a director on 4 September 2019 (1 page)
27 September 2019Director's details changed for Mariusz Zabrocki on 27 September 2019 (2 pages)
18 July 2019Registered office address changed from Wework Moor Place Room 6011 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Wework the Monument 51 Eastcheap London EC3M 1JP on 18 July 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
3 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
8 May 2019Appointment of Mariusz Zabrocki as a director on 23 April 2019 (2 pages)
7 May 2019Registered office address changed from 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom to Wework Moor Place Room 6011 1 Fore Street Avenue London EC2Y 9DT on 7 May 2019 (1 page)
10 October 2018Appointment of Timothy Paul Arnold as a director on 10 October 2018 (2 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)