ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Transparity Solutions Limited

Transparity Solutions Limited is an active company incorporated on 3 February 2015 with the registered office located in London, Greater London. Transparity Solutions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09420434
Private limited company
Age
10 years
Incorporated 3 February 2015
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was 100 Wharfedale Road Winnersh Wokingham RG41 5rd England
Telephone
08459001290
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in England • Born in May 1976
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TSL Topco Limited
David Anthony Jobbins, Anthony Paul Green, and 4 more are mutual people.
Active
TSL Midco Limited
David Anthony Jobbins, Anthony Paul Green, and 2 more are mutual people.
Active
TSL Bidco Limited
David Anthony Jobbins, Anthony Paul Green, and 2 more are mutual people.
Active
Deltascheme Limited
Anthony Paul Green, Paul Anthony Bolt, and 1 more are mutual people.
Active
AMT Data Technologies Limited
David Anthony Jobbins, Anthony Paul Green, and 1 more are mutual people.
Active
Ballard Chalmers Ltd
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Datashapa Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Datashapa Bidco Ltd
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Brands
Transparity
Transparity is a Microsoft Partner that provides Microsoft Dynamics CRM solutions to help businesses manage their operations.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£2.52M
Decreased by £1.16M (-32%)
Turnover
£43.73M
Increased by £7.65M (+21%)
Employees
173
Increased by 16 (+10%)
Total Assets
£22.08M
Increased by £4.56M (+26%)
Total Liabilities
-£14.72M
Increased by £2.14M (+17%)
Net Assets
£7.36M
Increased by £2.42M (+49%)
Debt Ratio (%)
67%
Decreased by 5.11% (-7%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 5 Sep 2025
Registered Address Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Kelvin Derrick Papp Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Anthony Paul Green Resigned
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Get Credit Report
Discover Transparity Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 February 2025
Submitted on 5 Sep 2025
Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Kelvin Derrick Papp as a director on 31 December 2024
Submitted on 30 Apr 2025
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 20 Feb 2025
Full accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Satisfaction of charge 094204340002 in full
Submitted on 18 Oct 2024
Satisfaction of charge 094204340001 in full
Submitted on 18 Oct 2024
Memorandum and Articles of Association
Submitted on 17 Oct 2024
Resolutions
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year