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
Transmit Startup Direct Limited
Transmit Startup Direct Limited is a dissolved company incorporated on 30 August 2013 with the registered office located in London, Greater London. Transmit Startup Direct Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 December 2019
(5 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08669382
Private limited by guarantee without share capital
Age
12 years
Incorporated
30 August 2013
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 Transmit Startup Direct Limited
Contact
Address
Langley House
Park Road
London
N2 8EY
England
Same address for the past
8 years
Companies in N2 8EY
Telephone
02031264957
Email
Available in Endole App
Website
Startupdirect.org
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Mr Gary Davis
Director • PSC • British • Lives in UK • Born in Nov 1954
Bernard George Harvey
Director • English • Lives in UK • Born in Jul 1957
Mr Bernard George Harvey
PSC • British • Lives in England • Born in Jul 1957
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
Peter Spence & Sons,Limited
Bernard George Harvey is a mutual person.
Active
BMH Associates Limited
Bernard George Harvey is a mutual person.
Active
Measmerize Ltd
Bernard George Harvey is a mutual person.
Active
Degussa Knottingley Limited
Bernard George Harvey is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
28 Feb 2019
For period
28 Aug
⟶
28 Feb 2019
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.24K
Decreased by £234.96K (-91%)
Total Liabilities
-£18.36K
Decreased by £132.08K (-88%)
Net Assets
£4.88K
Decreased by £102.88K (-95%)
Debt Ratio (%)
79%
Increased by 20.73% (+36%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 10 Dec 2019
Voluntary Strike-Off Suspended
6 Years Ago on 30 Aug 2019
Voluntary Gazette Notice
6 Years Ago on 6 Aug 2019
Application To Strike Off
6 Years Ago on 30 Jul 2019
Micro Accounts Submitted
6 Years Ago on 28 Mar 2019
Confirmation Submitted
6 Years Ago on 9 Oct 2018
James Pattison (PSC) Resigned
6 Years Ago on 24 Sep 2018
Bernard George Harvey (PSC) Appointed
6 Years Ago on 24 Sep 2018
Gary Davis (PSC) Appointed
6 Years Ago on 24 Sep 2018
James Pattison Resigned
6 Years Ago on 24 Sep 2018
Get Alerts
Get Credit Report
Discover Transmit Startup Direct 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 10 Dec 2019
Voluntary strike-off action has been suspended
Submitted on 30 Aug 2019
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2019
Application to strike the company off the register
Submitted on 30 Jul 2019
Micro company accounts made up to 28 February 2019
Submitted on 28 Mar 2019
Resolutions
Submitted on 8 Jan 2019
Change of name notice
Submitted on 8 Jan 2019
Notification of Gary Davis as a person with significant control on 24 September 2018
Submitted on 9 Oct 2018
Notification of Bernard George Harvey as a person with significant control on 24 September 2018
Submitted on 9 Oct 2018
Cessation of James Pattison as a person with significant control on 24 September 2018
Submitted on 9 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs