About

Registered Number: 01974716
Date of Incorporation: 02/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.