About

Registered Number: 03535532
Date of Incorporation: 26/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF

 

Transition Computing Ltd was founded on 26 March 1998 and has its registered office in Milton Keynes, Buckinghamshire, it has a status of "Active". Banner, Andrew Samuel Richard, Briggs, Alastair Jamie are listed as the directors of Transition Computing Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Andrew Samuel Richard 18 January 1999 14 December 2000 1
BRIGGS, Alastair Jamie 01 April 2000 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
363s - Annual Return 23 April 2007
169 - Return by a company purchasing its own shares 01 November 2006
RESOLUTIONS - N/A 28 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
363a - Annual Return 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
363a - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 29 December 2000
395 - Particulars of a mortgage or charge 13 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363a - Annual Return 10 May 2000
AA - Annual Accounts 08 December 1999
363a - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2008 Outstanding

N/A

Rent deposit deed 24 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.