Background WavePink WaveYellow Wave

TRANSPORT INNOVATION LIMITED (02126917)

TRANSPORT INNOVATION LIMITED (02126917) is an active UK company. incorporated on 29 April 1987. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TRANSPORT INNOVATION LIMITED has been registered for 38 years. Current directors include MURRAY, Paul Robertson.

Company Number
02126917
Status
active
Type
ltd
Incorporated
29 April 1987
Age
38 years
Address
Premier House 127 Duckmoor Road, Bristol, BS3 2BJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MURRAY, Paul Robertson
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT INNOVATION LIMITED

TRANSPORT INNOVATION LIMITED is an active company incorporated on 29 April 1987 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TRANSPORT INNOVATION LIMITED was registered 38 years ago.(SIC: 61900)

Status

active

Active since 38 years ago

Company No

02126917

LTD Company

Age

38 Years

Incorporated 29 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MEDIGEN TELECOMMUNICATIONS LIMITED
From: 20 December 1989To: 18 October 2004
MIRRA TELECOMMUNICATIONS LIMITED
From: 24 October 1988To: 20 December 1989
MIRRA VISUALS (TELECOMMUNICATIONS) LIMITED
From: 29 April 1987To: 24 October 1988
Contact
Address

Premier House 127 Duckmoor Road Ashton Gate Bristol, BS3 2BJ,

Previous Addresses

St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom
From: 15 February 2019To: 16 August 2024
Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF
From: 28 September 2015To: 15 February 2019
43 Old Street Clevedon North Somerset BS21 6DA
From: 15 October 2014To: 28 September 2015
Old Station Road Loughton Essex IG10 4PL
From: 29 April 1987To: 15 October 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Aug 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jun 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Owner Exit
Oct 21
Loan Cleared
Sept 23
Loan Cleared
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MURRAY, Paul Robertson

Active
Bates Business Centre, RomfordRM3 0JA
Born October 1970
Director
Appointed 01 Jan 2016

JACKSON, Colin Deane

Resigned
Bates Business Centre, RomfordRM3 0JA
Secretary
Appointed 01 Nov 2019
Resigned 20 Nov 2023

KING, Robert Frederick

Resigned
8 Prior Bolton Street, LondonN1 2NX
Secretary
Appointed N/A
Resigned 25 Jun 2001

MONTLAKE, Andrew Spencer

Resigned
Spring Meadow Castle Street, Chipping OngarCM5 9JS
Secretary
Appointed 25 Jun 2001
Resigned 08 Aug 2014

STRATFORD, John Franklyn

Resigned
Stock, IngatestoneCM4 9FA
Secretary
Appointed 01 Jan 2016
Resigned 28 Oct 2019

BURROWS, Robert

Resigned
Zendique House 213 Thorold Road, IlfordIG1 4HB
Born March 1945
Director
Appointed N/A
Resigned 21 Aug 2000

CROSS, Owen Tudur

Resigned
Somali Road, LondonNW2 3RJ
Born July 1943
Director
Appointed 15 May 1995
Resigned 31 May 2019

DUTTON, David Martin Maxfield

Resigned
Highgate House Merton Lane, LondonN6 6NA
Born October 1942
Director
Appointed N/A
Resigned 08 Aug 2014

LEVER, Paul Ronald Scott

Resigned
Walcot Square, LondonSE11 4TZ
Born December 1940
Director
Appointed 08 Aug 2014
Resigned 06 Sept 2019

MURPHY, Neil John

Resigned
The Grove, LondonN6 6LB
Born February 1963
Director
Appointed 08 Aug 2014
Resigned 11 Jun 2016

NEWTON, Michael Christopher John

Resigned
22 Byfeld Gardens, LondonSW13 9HP
Born July 1955
Director
Appointed N/A
Resigned 01 May 1996

REEVE, Anthony Colin

Resigned
265 Gloucester Avenue, ChelmsfordCM2 9DX
Born August 1941
Director
Appointed N/A
Resigned 20 Dec 2002

STRATFORD, John Franklyn

Resigned
Harvard Firs Cambridge Close, IngatestoneCM4 9FA
Born June 1955
Director
Appointed 17 Oct 2002
Resigned 28 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
127 Duckmoor Road, BristolBS3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Quays Office Park, PortisheadBS20 7LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
353353
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2002
AAAnnual Accounts
Legacy
15 July 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
5 May 1993
287Change of Registered Office
Legacy
7 October 1992
363b363b
Legacy
2 October 1992
288288
Legacy
17 August 1992
363b363b
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
22 January 1990
363363
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1989
287Change of Registered Office
Legacy
17 November 1989
403aParticulars of Charge Subject to s859A
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
28 June 1989
288288
Legacy
30 May 1989
288288
Legacy
25 November 1988
288288
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1988
225(2)225(2)
Legacy
27 September 1988
288288
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
288288
Legacy
22 April 1988
225(1)225(1)
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
22 February 1988
225(1)225(1)
Legacy
31 October 1987
224224
Legacy
16 October 1987
287Change of Registered Office
Legacy
30 April 1987
288288
Legacy
30 April 1987
288288
Legacy
30 April 1987
288288
Certificate Incorporation
29 April 1987
CERTINCCertificate of Incorporation