Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Transoft Group Limited
Transoft Group Limited is an active company incorporated on 2 January 1986 with the registered office located in Birmingham, West Midlands. Transoft Group Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01974716
Private limited company
Age
39 years
Incorporated
2 January 1986
Size
Unreported
Confirmation
Submitted
Dated
21 June 2025
(2 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Transoft Group Limited
Contact
Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
United Kingdom
Address changed on
15 Jul 2022
(3 years ago)
Previous address was
Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
Companies in B1 1RF
Telephone
0845 1606162
Email
Available in Endole App
Website
Transoft.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Stephen Eric Dews
Director • Finance Director • British • Lives in UK • Born in Oct 1975
Mr Simon David Walsh
Director • Ceo • British • Lives in UK • Born in Jul 1971
Mrs Jayne Louise Aspell
Secretary
Computer Software Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mitrefinch Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced It Services Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Advanced Health And Care Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Advanced Business Software And Solutions Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced Group Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Computer Software Holdings Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
The National Will Register Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£1.03M
Increased by £296K (+40%)
Turnover
£4.63M
Decreased by £838K (-15%)
Employees
2
Increased by 2 (%)
Total Assets
£80.08M
Increased by £2.01M (+3%)
Total Liabilities
-£38.82M
Increased by £5.98M (+18%)
Net Assets
£41.26M
Decreased by £3.97M (-9%)
Debt Ratio (%)
48%
Increased by 6.41% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 4 Apr 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Gordon James Wilson Resigned
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Mr Simon David Walsh Appointed
2 Years 2 Months Ago on 9 Jun 2023
Get Alerts
Get Credit Report
Discover Transoft Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 23 Jun 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 4 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
Submitted on 11 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
Submitted on 11 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
Submitted on 11 Mar 2025
Statement of capital on 5 February 2025
Submitted on 5 Feb 2025
Solvency Statement dated 04/02/25
Submitted on 5 Feb 2025
Statement by Directors
Submitted on 5 Feb 2025
Resolutions
Submitted on 5 Feb 2025
Satisfaction of charge 019747160018 in full
Submitted on 23 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs