Having been setup in 1986, Transoft Group Ltd has its registered office in Berkshire, it's status is listed as "Active". The current directors of the business are listed as Shaw, Natalie Amanda, Freeman, Robert Neil, Williams, Denise, Baker, Geoffrey St George, Diaz, David, Doble, David John, Edwards, Michael Geoffrey, Holland, Paul James, Jacobs, Hendrik Johannes, Jones, Owen Morgan, Roth, David L, Simpson, Jim. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Geoffrey St George | N/A | 01 January 1998 | 1 |
DIAZ, David | N/A | 31 August 2005 | 1 |
DOBLE, David John | 01 November 2003 | 31 August 2005 | 1 |
EDWARDS, Michael Geoffrey | N/A | 31 August 2005 | 1 |
HOLLAND, Paul James | N/A | 31 August 2005 | 1 |
JACOBS, Hendrik Johannes | 21 July 1999 | 31 August 2005 | 1 |
JONES, Owen Morgan | 19 July 1996 | 21 July 1999 | 1 |
ROTH, David L | 21 July 1999 | 31 August 2005 | 1 |
SIMPSON, Jim | 02 July 2002 | 06 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Natalie Amanda | 01 October 2018 | - | 1 |
FREEMAN, Robert Neil | N/A | 30 September 1992 | 1 |
WILLIAMS, Denise | 09 March 2013 | 11 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 03 September 2020 | |
CS01 - N/A | 22 June 2020 | |
MR01 - N/A | 17 February 2020 | |
MR01 - N/A | 17 February 2020 | |
MR01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 05 December 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
CS01 - N/A | 20 June 2019 | |
AP03 - Appointment of secretary | 02 October 2018 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 20 June 2018 | |
MR01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
AP01 - Appointment of director | 17 December 2015 | |
AUD - Auditor's letter of resignation | 06 November 2015 | |
AD01 - Change of registered office address | 29 October 2015 | |
AUD - Auditor's letter of resignation | 23 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AP01 - Appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
RESOLUTIONS - N/A | 30 June 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AR01 - Annual Return | 24 June 2015 | |
TM02 - Termination of appointment of secretary | 11 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
MR04 - N/A | 18 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
CH01 - Change of particulars for director | 16 December 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MISC - Miscellaneous document | 21 February 2014 | |
MISC - Miscellaneous document | 20 February 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AUD - Auditor's letter of resignation | 19 April 2013 | |
AP01 - Appointment of director | 26 March 2013 | |
AP03 - Appointment of secretary | 26 March 2013 | |
RESOLUTIONS - N/A | 25 March 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
TM02 - Termination of appointment of secretary | 25 March 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2013 | |
AA01 - Change of accounting reference date | 22 March 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
AA - Annual Accounts | 28 January 2013 | |
CH01 - Change of particulars for director | 06 September 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
CH03 - Change of particulars for secretary | 18 May 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
RESOLUTIONS - N/A | 10 February 2012 | |
MEM/ARTS - N/A | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 06 February 2012 | |
MG01 - Particulars of a mortgage or charge | 31 January 2012 | |
AA - Annual Accounts | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2012 | |
RESOLUTIONS - N/A | 01 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
363a - Annual Return | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
225 - Change of Accounting Reference Date | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2007 | |
RESOLUTIONS - N/A | 12 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 October 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 October 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 October 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 October 2007 | |
AA - Annual Accounts | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
363a - Annual Return | 09 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
AA - Annual Accounts | 05 January 2007 | |
AUD - Auditor's letter of resignation | 05 January 2007 | |
AUD - Auditor's letter of resignation | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
RESOLUTIONS - N/A | 30 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2006 | |
363s - Annual Return | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
287 - Change in situation or address of Registered Office | 28 October 2005 | |
225 - Change of Accounting Reference Date | 20 October 2005 | |
AA - Annual Accounts | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2005 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 14 August 2004 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
363s - Annual Return | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 04 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 26 October 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
363s - Annual Return | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 December 1999 | |
RESOLUTIONS - N/A | 16 August 1999 | |
MEM/ARTS - N/A | 16 August 1999 | |
CERTNM - Change of name certificate | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
RESOLUTIONS - N/A | 22 July 1999 | |
363s - Annual Return | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
AA - Annual Accounts | 09 June 1999 | |
AA - Annual Accounts | 08 December 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
363s - Annual Return | 25 June 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
225 - Change of Accounting Reference Date | 15 December 1996 | |
AA - Annual Accounts | 23 August 1996 | |
363s - Annual Return | 22 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1996 | |
288 - N/A | 22 August 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1996 | |
RESOLUTIONS - N/A | 23 July 1996 | |
RESOLUTIONS - N/A | 23 July 1996 | |
123 - Notice of increase in nominal capital | 23 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1996 | |
287 - Change in situation or address of Registered Office | 12 February 1996 | |
363s - Annual Return | 25 July 1995 | |
AA - Annual Accounts | 25 July 1995 | |
395 - Particulars of a mortgage or charge | 20 March 1995 | |
AUD - Auditor's letter of resignation | 08 January 1995 | |
287 - Change in situation or address of Registered Office | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 14 November 1994 | |
363s - Annual Return | 30 June 1994 | |
AA - Annual Accounts | 02 June 1994 | |
AA - Annual Accounts | 23 July 1993 | |
363s - Annual Return | 07 July 1993 | |
288 - N/A | 12 February 1993 | |
363s - Annual Return | 26 November 1992 | |
288 - N/A | 28 October 1992 | |
AA - Annual Accounts | 18 September 1992 | |
AA - Annual Accounts | 15 July 1991 | |
363a - Annual Return | 15 July 1991 | |
AA - Annual Accounts | 21 January 1991 | |
363 - Annual Return | 21 January 1991 | |
288 - N/A | 06 December 1990 | |
AA - Annual Accounts | 12 April 1990 | |
288 - N/A | 10 October 1989 | |
AA - Annual Accounts | 03 January 1989 | |
363 - Annual Return | 03 January 1989 | |
AA - Annual Accounts | 25 August 1987 | |
363 - Annual Return | 25 August 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 January 1987 | |
288 - N/A | 07 January 1987 | |
288 - N/A | 05 November 1986 | |
287 - Change in situation or address of Registered Office | 01 July 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 May 1986 | |
MISC - Miscellaneous document | 02 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 08 June 2018 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
Debenture | 07 March 2013 | Fully Satisfied |
N/A |
Stock pledge agreement | 09 August 2012 | Fully Satisfied |
N/A |
Fixed and floating security document | 19 January 2012 | Fully Satisfied |
N/A |
Debenture | 02 October 2007 | Fully Satisfied |
N/A |
Pledge agreement | 31 October 2006 | Fully Satisfied |
N/A |
Security agreement | 30 July 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 September 2000 | Fully Satisfied |
N/A |
Debenture | 18 March 1997 | Fully Satisfied |
N/A |
Debenture | 18 March 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 13 March 1995 | Fully Satisfied |
N/A |
Debenture | 07 November 1994 | Fully Satisfied |
N/A |