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
Transactor Global Solutions Group Limited
Transactor Global Solutions Group Limited is a dissolved company incorporated on 24 June 2011 with the registered office located in Winchester, Hampshire. Transactor Global Solutions Group Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 March 2014
(11 years ago)
Was
2 years 9 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
07682538
Private limited company
Age
14 years
Incorporated
24 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Transactor Global Solutions Group Limited
Contact
Address
Transactor House Leyland Business Park
Colden Common
Winchester
Hampshire
SO21 1TH
England
Same address for the past
13 years
Companies in SO21 1TH
Telephone
023 80601616
Email
Unreported
Website
Transactorgsl.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Raymond John Vincent
Director • British • Lives in England • Born in Aug 1955
Mr Stephen Christopher Young
Director • British • Lives in France • Born in Dec 1966
Philip Williams
Director • British • Lives in England • Born in Sep 1946
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
I-Wonder Investments Limited
Mr Raymond John Vincent and Mr Stephen Christopher Young are mutual people.
Active
Mersey Valley Golf And Country Club Limited
Philip Williams is a mutual person.
Active
Greenfinch Openair Leisure Facilities Limited
Philip Williams is a mutual person.
Active
I-Wonder Aggregator Services Limited
Mr Raymond John Vincent is a mutual person.
Active
I-Wonder Solutions Group Holdings Limited
Mr Raymond John Vincent is a mutual person.
Active
MV Golf Ltd
Philip Williams is a mutual person.
Active
Chose2 Ltd
Philip Williams is a mutual person.
Active
Williams Fic Limited
Philip Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£96
Turnover
Unreported
Employees
Unreported
Total Assets
£96
Total Liabilities
£0
Net Assets
£96
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 25 Mar 2014
Voluntary Gazette Notice
11 Years Ago on 10 Dec 2013
Application To Strike Off
11 Years Ago on 27 Nov 2013
Dormant Accounts Submitted
12 Years Ago on 21 Mar 2013
1846 Nominees Limited Resigned
12 Years Ago on 27 Sep 2012
Confirmation Submitted
12 Years Ago on 27 Sep 2012
Confirmation Submitted
13 Years Ago on 27 Jul 2012
Christopher Newman Resigned
13 Years Ago on 15 Dec 2011
Registered Address Changed
13 Years Ago on 12 Dec 2011
Mr Philip Williams Appointed
13 Years Ago on 15 Sep 2011
Get Alerts
Get Credit Report
Discover Transactor Global Solutions 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
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Mar 2014
First Gazette notice for voluntary strike-off
Submitted on 10 Dec 2013
Application to strike the company off the register
Submitted on 27 Nov 2013
Accounts for a dormant company made up to 30 June 2012
Submitted on 21 Mar 2013
Annual return made up to 27 September 2012 with full list of shareholders
Submitted on 27 Sep 2012
Statement of capital following an allotment of shares on 26 June 2011
Submitted on 27 Sep 2012
Termination of appointment of 1846 Nominees Limited as a secretary
Submitted on 27 Sep 2012
Annual return made up to 24 June 2012 with full list of shareholders
Submitted on 27 Jul 2012
Termination of appointment of Christopher Newman as a director
Submitted on 15 Dec 2011
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 12 December 2011
Submitted on 12 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs