ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Transcrip Partners International Limited

Transcrip Partners International Limited is an active company incorporated on 18 January 2012 with the registered office located in Birmingham, West Midlands. Transcrip Partners International Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07914618
Private limited company
Age
13 years
Incorporated 18 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
England
Address changed on 6 Mar 2024 (1 year 6 months ago)
Previous address was Winnersh Triangle Building 220, Wharfedale Road Winnersh Wokingham RG41 5TP England
Telephone
01189637846
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in England • Born in Aug 1968
Transcrip Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transcrip Limited
Gareth Alan Dyson and Mark Edward Corbett are mutual people.
Active
Project Altair Midco Limited
Gareth Alan Dyson and Mark Edward Corbett are mutual people.
Active
Project Altair Holdco Limited
Gareth Alan Dyson and Mark Edward Corbett are mutual people.
Active
Transcrip Employee Benefit Trust Limited
Gareth Alan Dyson and Mark Edward Corbett are mutual people.
Active
Apollo Energy Limited
Paul Matthew McKay is a mutual person.
Active
Power Direct Ltd
Paul Matthew McKay is a mutual person.
Active
Zenergi Limited
Paul Matthew McKay is a mutual person.
Active
S B Energy UK Limited
Paul Matthew McKay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£216
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.07K
Decreased by £179.02K (-99%)
Total Liabilities
-£122.23K
Increased by £3.02K (+3%)
Net Assets
-£121.17K
Decreased by £182.04K (-299%)
Debt Ratio (%)
11467%
Increased by 11400.31% (+17222%)
Latest Activity
Small Accounts Submitted
9 Days Ago on 28 Aug 2025
New Charge Registered
1 Month Ago on 23 Jul 2025
New Charge Registered
1 Month Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Small Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Paul Matthew Mckay Resigned
1 Year 6 Months Ago on 16 Feb 2024
Mr Gareth Alan Dyson Appointed
1 Year 6 Months Ago on 16 Feb 2024
Mr Mark Edward Corbett Appointed
1 Year 6 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Get Credit Report
Discover Transcrip Partners International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 28 Aug 2025
Registration of charge 079146180004, created on 23 July 2025
Submitted on 28 Jul 2025
Registration of charge 079146180003, created on 23 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Paul Matthew Mckay as a director on 16 February 2024
Submitted on 18 Jul 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 22 Jan 2025
Accounts for a small company made up to 31 March 2023
Submitted on 6 Mar 2024
Registered office address changed from Winnersh Triangle Building 220, Wharfedale Road Winnersh Wokingham RG41 5TP England to One Eleven Edmund Street Birmingham B3 2HJ on 6 March 2024
Submitted on 6 Mar 2024
Appointment of Mr Mark Edward Corbett as a director on 16 February 2024
Submitted on 22 Feb 2024
Appointment of Mr Gareth Alan Dyson as a director on 16 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 18 January 2024 with no updates
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year