ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Transact Sa-UK Limited

Transact Sa-UK Limited is a dissolved company incorporated on 9 March 2017 with the registered office located in London, Greater London. Transact Sa-UK Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 24 August 2021 (4 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
10662310
Private limited by guarantee without share capital
Age
8 years
Incorporated 9 March 2017
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
Contact
Address
75 St. Dunstans Road
London
W6 8RE
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
4
Director • Consultant • British • Lives in UK • Born in Sep 1948
Director • Entrepreneur • British • Lives in UK • Born in Oct 1967
Director • Lawyer • British • Lives in UK • Born in Jun 1983
Director • Ceo • British • Lives in England • Born in Jul 1960
Mr Ludre Marko Stevens
PSC • South African • Lives in UK • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Defence And Aid Fund Limited
Keith Christian Holdt is a mutual person.
Active
The Masuri Group Limited
Keith Christian Holdt is a mutual person.
Active
Wyebridge Estates Limited
Mr John Daniel Battersby is a mutual person.
Active
Netxcel Limited
Keith Christian Holdt is a mutual person.
Active
Nightie Night Limited
Keith Christian Holdt is a mutual person.
Active
Canon Collins Trust
Keith Christian Holdt is a mutual person.
Active
Help2read
Sharon Lesley Constancon is a mutual person.
Active
John Daniel Battersby Consulting Limited
Mr John Daniel Battersby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.5K
Decreased by £6.8K (-60%)
Total Liabilities
-£4.53K
Decreased by £7.67K (-63%)
Net Assets
-£28
Increased by £866 (-97%)
Debt Ratio (%)
101%
Decreased by 7.29% (-7%)
Latest Activity
Compulsory Dissolution
4 Years Ago on 24 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 8 Jun 2021
Registered Address Changed
4 Years Ago on 28 Sep 2020
Confirmation Submitted
5 Years Ago on 10 Mar 2020
Micro Accounts Submitted
5 Years Ago on 28 Jan 2020
Registered Address Changed
6 Years Ago on 3 May 2019
Confirmation Submitted
6 Years Ago on 25 Mar 2019
Micro Accounts Submitted
6 Years Ago on 7 Dec 2018
Fiona Jennifer Johnston Resigned
7 Years Ago on 17 May 2018
Ryan Robert Muzzell (PSC) Appointed
7 Years Ago on 30 Apr 2018
Get Credit Report
Discover Transact Sa-UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 8 Jun 2021
Registered office address changed from Labs House, 6th Floor, C/O Jaco Van Zyl, Maitland 15-19 Bloomsbury Way London WC1A 2th England to 75 st. Dunstans Road London W6 8RE on 28 September 2020
Submitted on 28 Sep 2020
Confirmation statement made on 8 March 2020 with no updates
Submitted on 10 Mar 2020
Micro company accounts made up to 31 March 2019
Submitted on 28 Jan 2020
Registered office address changed from Berkshire House C/O Jaco Van Zyl 168-173 High Holborn London WC1V 7AA England to Labs House, 6th Floor, C/O Jaco Van Zyl, Maitland 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019
Submitted on 3 May 2019
Confirmation statement made on 8 March 2019 with no updates
Submitted on 25 Mar 2019
Micro company accounts made up to 31 March 2018
Submitted on 7 Dec 2018
Termination of appointment of Fiona Jennifer Johnston as a director on 17 May 2018
Submitted on 20 May 2018
Notification of Claudio Chistè as a person with significant control on 30 April 2018
Submitted on 30 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year