Background WavePink WaveYellow Wave

TRANSMUTATION (LONDON) LIMITED (02086492)

TRANSMUTATION (LONDON) LIMITED (02086492) is an active UK company. incorporated on 31 December 1986. with registered office in Tadworth. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TRANSMUTATION (LONDON) LIMITED has been registered for 39 years. Current directors include JUSTICE, Patricia Joyce.

Company Number
02086492
Status
active
Type
ltd
Incorporated
31 December 1986
Age
39 years
Address
The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Tadworth, KT20 6NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
JUSTICE, Patricia Joyce
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMUTATION (LONDON) LIMITED

TRANSMUTATION (LONDON) LIMITED is an active company incorporated on 31 December 1986 with the registered office located in Tadworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TRANSMUTATION (LONDON) LIMITED was registered 39 years ago.(SIC: 82110)

Status

active

Active since 39 years ago

Company No

02086492

LTD Company

Age

39 Years

Incorporated 31 December 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

JJ COMPANY SECRETARIAT LIMITED
From: 13 April 1992To: 23 November 2020
RR COMPANY SECRETARIAT LIMITED
From: 31 December 1986To: 13 April 1992
Contact
Address

The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane Kingswood Tadworth, KT20 6NQ,

Previous Addresses

, No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, England
From: 6 February 2019To: 20 March 2025
, No 6 Wellingtonia Place, 42 Reigate Hill, Reigate, Surrey, RH2 9NG
From: 5 July 2011To: 6 February 2019
, No 6 42 Reigate Hill, Po Box 112, Reigate, Surrey, RH2 9NG, United Kingdom
From: 24 June 2011To: 5 July 2011
, Washington House, P O Box 112, Reigate, Surrey, RH2 9FT
From: 31 December 1986To: 24 June 2011
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Left
Oct 16
Director Joined
Dec 16
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 20
Owner Exit
Mar 20
Director Left
Jul 20
Owner Exit
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARE NOMINEES LIMITED

Active
Off Washington Close, ReigateRH2 9LT
Corporate secretary
Appointed 02 Feb 2010

JUSTICE, Patricia Joyce

Active
PO BOX 112, ReigateRH2 9FT
Born September 1945
Director
Appointed 06 Sept 2016

KELLYS SECRETARIAT

Resigned
19, ReigateRH2 9FT
Corporate secretary
Appointed N/A
Resigned 01 Jan 2012

ADDISON, June Philippa

Resigned
53 Calbourne Road, LondonSW12 8LW
Born June 1948
Director
Appointed 16 Jun 1992
Resigned 16 Feb 1993

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Born April 1950
Director
Appointed 01 Jul 1993
Resigned 01 Jan 2013

DILLON, Stephen Charles

Resigned
18 Assheton Road, BeaconsfieldHP9 2NP
Born September 1944
Director
Appointed 10 Sept 2005
Resigned 30 Jun 2020

JOHNSON, Wendy Lorraine

Resigned
52 Ozonia Avenue, WickfordSS12 0PJ
Born November 1944
Director
Appointed 21 Apr 1992
Resigned 31 Dec 1998

JUSTICE, Patricia Joyce

Resigned
Three Gables, ReigateRH2 9LS
Born September 1945
Director
Appointed 21 Apr 1992
Resigned 10 Sept 2005

JUSTICE, Robert Maxwell

Resigned
Three Gables, ReigateRH2 9LS
Born November 1944
Director
Appointed N/A
Resigned 21 Apr 1992

MORRISON, Gillian Anne

Resigned
Wellingtonia Place, ReigateRH2 9NG
Born September 1954
Director
Appointed 16 Apr 1996
Resigned 28 Oct 2016

RICHARDS, Keith

Resigned
43 Pine Grove, LondonN20 8LA
Born January 1945
Director
Appointed N/A
Resigned 21 Apr 1992

TOMKINS, Sandra Maureen

Resigned
7 Leatherhead Road, AshteadKT21 2TW
Born July 1948
Director
Appointed 16 Jun 1992
Resigned 16 Jun 1993

Persons with significant control

3

0 Active
3 Ceased

Mrs Patricia Joyce Justice

Ceased
P.O. Box 112, ReigateRH2 9FT
Born September 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 26 Feb 2026

Mr Robert Maxwell Justice

Ceased
Off Washington Street, ReigateRH2 9FT
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2019
Ceased 30 Jun 2019

Patricia Joyce Justice

Ceased
Wellingtonia Place, ReigateRH2 9NG
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Resolution
23 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
25 March 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
12 April 2000
122122
Memorandum Articles
12 April 2000
MEM/ARTSMEM/ARTS
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
88(2)R88(2)R
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
123Notice of Increase in Nominal Capital
Legacy
12 May 1996
288288
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
169169
Resolution
20 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
287Change of Registered Office
Legacy
23 July 1993
288288
Legacy
25 June 1993
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
288288
Legacy
28 July 1992
288288
Auditors Resignation Company
22 July 1992
AUDAUD
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1992
363b363b
Legacy
5 November 1991
88(2)R88(2)R
Memorandum Articles
5 November 1991
MEM/ARTSMEM/ARTS
Legacy
5 November 1991
123Notice of Increase in Nominal Capital
Resolution
5 November 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
363363
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Resolution
30 March 1989
RESOLUTIONSResolutions
Resolution
30 March 1989
RESOLUTIONSResolutions
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
20 October 1988
PUC 5PUC 5
Legacy
20 October 1988
PUC 2PUC 2
Legacy
14 October 1988
287Change of Registered Office
Legacy
15 September 1988
122122
Legacy
8 March 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
31 December 1986
CERTINCCertificate of Incorporation