Background WavePink WaveYellow Wave

TRANSMARK ASIA LIMITED (02815214)

TRANSMARK ASIA LIMITED (02815214) is an active UK company. incorporated on 5 May 1993. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. TRANSMARK ASIA LIMITED has been registered for 32 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
02815214
Status
active
Type
ltd
Incorporated
5 May 1993
Age
32 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMARK ASIA LIMITED

TRANSMARK ASIA LIMITED is an active company incorporated on 5 May 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TRANSMARK ASIA LIMITED was registered 32 years ago.(SIC: 41201)

Status

active

Active since 32 years ago

Company No

02815214

LTD Company

Age

32 Years

Incorporated 5 May 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

SOLVESTART SERVICES LIMITED
From: 5 May 1993To: 7 June 1993
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

Elms House 43 Brook Green London W6 7EF
From: 20 September 2010To: 26 March 2019
Vineyard House 44 Brook Green London W6 7BY
From: 5 May 1993To: 20 September 2010
Timeline

27 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
May 24
Capital Update
May 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 30 Nov 2020

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 17 Feb 2014
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

HOWARTH, Peter James, Doctor

Resigned
11 Collier Lane, DerbyDE72 3RP
Secretary
Appointed 20 May 1993
Resigned 21 Jun 1993

LOCKWOOD, Keith Hawkyard

Resigned
55 Greenacres, PeterboroughPE4 6LH
Secretary
Appointed 21 Jun 1993
Resigned 31 Dec 1998

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Secretary
Appointed 13 Mar 2000
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 08 Mar 2012
Resigned 28 Sept 2012

RHODES, Jeremy Dalton

Resigned
Fieldhead 1 & 2 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 31 Dec 1998
Resigned 13 Mar 2000

ROBERTS, Geoffrey

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 02 Oct 2012
Resigned 17 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 May 1993
Resigned 20 May 1993

ABIDI, Yaver Ali

Resigned
43 Brook Green, LondonW6 7EF
Born July 1958
Director
Appointed 11 Nov 2011
Resigned 12 Nov 2012

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2021

GAMMIE, Peter Geoffrey

Resigned
Alstone House, WarlinghamCR6 9EL
Born July 1950
Director
Appointed 24 May 1999
Resigned 14 Nov 2011

HANNIS, Samuel James, Mr

Resigned
43 Brook Green, LondonW6 7EF
Born May 1978
Director
Appointed 12 Jan 2015
Resigned 03 Jun 2019

HARRINGTON, Sarah Elizabeth

Resigned
43 Brook Green, LondonW6 7EF
Born August 1962
Director
Appointed 21 Sept 2012
Resigned 16 Mar 2015

HOWARTH, Peter James, Doctor

Resigned
11 Collier Lane, DerbyDE72 3RP
Born July 1941
Director
Appointed 20 May 1993
Resigned 12 Dec 1995

KENNEDY, Douglas Samuel

Resigned
Woodbury, Great MissendenHP16 0QE
Born July 1940
Director
Appointed 23 Nov 1994
Resigned 31 Dec 2001

KERR, David John

Resigned
Fielding Road, LondonW4 1HP
Born June 1947
Director
Appointed 09 Jan 2002
Resigned 14 Nov 2011

LOCKWOOD, Keith Hawkyard

Resigned
55 Greenacres, PeterboroughPE4 6LH
Born June 1945
Director
Appointed 21 Jun 1993
Resigned 12 Mar 1999

MAIR, Kenneth

Resigned
Willowbank Gardens, TadworthKT20 5DS
Born August 1952
Director
Appointed 11 Nov 2011
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Born February 1965
Director
Appointed 11 Nov 2011
Resigned 28 Sept 2012

MATHEWS, Steven Carrol

Resigned
South Jamaica Street, Englewood80112
Born October 1952
Director
Appointed 02 Nov 2012
Resigned 15 Jul 2013

POWELL, John Burton

Resigned
14 Lingmell Close, BoltonBL1 5EG
Born February 1947
Director
Appointed 20 May 1993
Resigned 31 Jan 2000

ROWNTREE, James Christopher

Resigned
43 Brook Green, LondonW6 7EF
Born October 1968
Director
Appointed 12 Jan 2015
Resigned 21 Jun 2017

SHATTOCK, Jonathan R.

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1964
Director
Appointed 03 Jun 2019
Resigned 30 Nov 2020

SHELTON, Brian R

Resigned
Brook Green, LondonW6 7EF
Born April 1961
Director
Appointed 15 Jul 2013
Resigned 03 Jun 2019

WEAVER, John Joseph, Doctor

Resigned
76 Western Avenue, ReadingRG5 3BH
Born February 1947
Director
Appointed 21 Jun 1993
Resigned 31 Oct 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 May 1993
Resigned 20 May 1993

Persons with significant control

1

Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 May 2025
SH19Statement of Capital
Legacy
22 May 2025
SH20SH20
Legacy
22 May 2025
CAP-SSCAP-SS
Resolution
22 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Legacy
17 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 2001
AUDAUD
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
7 August 2000
288cChange of Particulars
Legacy
25 May 2000
363aAnnual Return
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
20 July 1999
244244
Legacy
22 June 1999
363aAnnual Return
Legacy
7 June 1999
288cChange of Particulars
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
225Change of Accounting Reference Date
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
4 February 1996
287Change of Registered Office
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
225(1)225(1)
Legacy
14 March 1994
287Change of Registered Office
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
7 July 1993
288288
Memorandum Articles
11 June 1993
MEM/ARTSMEM/ARTS
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
287Change of Registered Office
Certificate Change Of Name Company
4 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1993
NEWINCIncorporation