About

Registered Number: 03559554
Date of Incorporation: 01/05/1998 (26 years ago)
Company Status: Active
Registered Address: Indigo House Mulberry Business Park,, Fishponds Road, Wokingham, RG41 2GY,

 

Transept Consulting Ltd was founded on 01 May 1998 and are based in Wokingham, it's status is listed as "Active". The business has 16 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Paul James 01 July 2010 - 1
BADDELEY, Alice 10 November 2005 06 December 2006 1
BAILEY, David John 10 November 2005 05 March 2008 1
CLARK, Phillip Leonard 01 November 2000 23 September 2002 1
DAVIS, Linda Lorraine 18 December 2003 05 March 2008 1
EDWARDS, Catherine Jane 05 January 2007 21 March 2007 1
GRIMLEY, Tara Jayne 01 May 1998 05 March 2008 1
LEUILLETTE, Ruth Emma 28 October 1999 11 March 2002 1
MORTON, Stuart Graham 18 October 2002 20 September 2004 1
OLIVER, Gordon Lennox Hamilton 18 October 2002 25 September 2005 1
PETTITT, Arlen James 01 September 2010 28 May 2013 1
RAWLINSON, Peter 05 March 2008 10 March 2011 1
TOMBS, Clive Grant 08 November 2001 13 July 2005 1
TURNER, James 08 December 2004 22 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Paul James 03 November 2011 - 1
DUFF, Angela Florence 22 May 2008 21 December 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 23 April 2018
PSC07 - N/A 23 April 2018
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 02 March 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 December 2011
AP03 - Appointment of secretary 03 November 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 13 February 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
363s - Annual Return 29 May 2001
RESOLUTIONS - N/A 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 May 1999
MEM/ARTS - N/A 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 18 June 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Deed 05 February 2003 Outstanding

N/A

Deed 31 August 2001 Outstanding

N/A

Charge 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.