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
Trans-Continental Corporation Limited
Trans-Continental Corporation Limited is an active company incorporated on 15 February 1990 with the registered office located in Southampton, Hampshire. Trans-Continental Corporation Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02470515
Private limited company
Age
35 years
Incorporated
15 February 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 September 2025
(1 month ago)
Next confirmation dated
15 September 2026
Due by
29 September 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Trans-Continental Corporation Limited
Contact
Update Details
Address
Director Generals House
15 Rockstone Place
Southampton
SO15 2EP
England
Address changed on
7 Feb 2024
(1 year 8 months ago)
Previous address was
Unit 10 Mitchell Point, Ensign Way, Hamble Southampton Hampshire SO31 4RF England
Companies in SO15 2EP
Telephone
02380453045
Email
Available in Endole App
Website
Convoi.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mrs Rosemary Margaret Marshall
Director • Secretary • Abnormal Load Consultant • British • Lives in England • Born in Jun 1959
Mr Richard Anthony Lovell
Director • PSC • Abnormal Loads Consultant • British • Lives in UK • Born in Jan 1943
Caroline Claudia Michele Ward
Director • Abnormal Load Consultant • British • Lives in England • Born in May 1978
Ms Caroline Claudia Michele Ward
PSC • British • Lives in England • Born in May 1978
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
Convoi Exceptionnel Ltd
Mrs Rosemary Margaret Marshall, , and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£3.93K
Increased by £956 (+32%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£34.02K
Decreased by £3.64K (-10%)
Total Liabilities
-£33.95K
Decreased by £823 (-2%)
Net Assets
£75
Decreased by £2.81K (-97%)
Debt Ratio (%)
100%
Increased by 7.45% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Mr Richard Anthony Lovell (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Ms Caroline Claudia Michele Ward (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Ms Caroline Claudia Michele Ward Appointed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Feb 2024
Mr Richard Anthony Lovell Details Changed
1 Year 8 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover Trans-Continental Corporation 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
Change of details for Mr Richard Anthony Lovell as a person with significant control on 4 March 2025
Submitted on 15 Sep 2025
Confirmation statement made on 15 September 2025 with updates
Submitted on 15 Sep 2025
Change of details for Ms Caroline Claudia Michele Ward as a person with significant control on 4 March 2025
Submitted on 15 Sep 2025
Appointment of Ms Caroline Claudia Michele Ward as a director on 4 March 2025
Submitted on 6 Apr 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 14 Mar 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 8 Apr 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 19 Feb 2024
Secretary's details changed for Mrs Rosemary Margaret Marshall on 7 February 2024
Submitted on 7 Feb 2024
Director's details changed for Mrs Rosemary Margaret Marshall on 7 February 2024
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs