Background WavePink WaveYellow Wave

TRANSDEK U.K. LIMITED (03343554)

TRANSDEK U.K. LIMITED (03343554) is an active UK company. incorporated on 2 April 1997. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). TRANSDEK U.K. LIMITED has been registered for 29 years. Current directors include BUTLER, Dean George, BUTLER, Leon Michael, SCHMOLL, Christian.

Company Number
03343554
Status
active
Type
ltd
Incorporated
2 April 1997
Age
29 years
Address
Transdek Uk Ltd Bryans Close, Doncaster, DN11 8RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BUTLER, Dean George, BUTLER, Leon Michael, SCHMOLL, Christian
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEK U.K. LIMITED

TRANSDEK U.K. LIMITED is an active company incorporated on 2 April 1997 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). TRANSDEK U.K. LIMITED was registered 29 years ago.(SIC: 30990)

Status

active

Active since 29 years ago

Company No

03343554

LTD Company

Age

29 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

TRANSDEK SALES LIMITED
From: 2 April 1997To: 4 January 2002
Contact
Address

Transdek Uk Ltd Bryans Close Harworth Doncaster, DN11 8RY,

Previous Addresses

Fen-Bay Services Limited North End Welbourn Lincoln LN5 0nd England
From: 14 September 2020To: 24 May 2022
Transdek Ltd Bryans Close Harworth Doncaster South Yorkshire DN11 8RY
From: 2 November 2010To: 14 September 2020
, Trandek Ltd Bryans Close, Harworth, Doncaster, South Yorkshire, DN11 8RY, United Kingdom
From: 2 November 2010To: 2 November 2010
, 3 Amelia Court Swanton Close, Retford, Notts, DN22 7AR
From: 2 April 1997To: 2 November 2010
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Nov 09
Director Left
Dec 09
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Aug 15
Loan Secured
Oct 15
Funding Round
Mar 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Loan Secured
Mar 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Sept 24
Loan Cleared
Feb 25
5
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BUTLER, Dean George

Active
Bryans Close, DoncasterDN11 8RY
Born March 1977
Director
Appointed 24 Jul 2015

BUTLER, Leon Michael

Active
Bryans Close, DoncasterDN11 8RY
Born November 1971
Director
Appointed 17 Nov 2009

SCHMOLL, Christian

Active
Bryans Close, DoncasterDN11 8RY
Born May 1964
Director
Appointed 14 Jun 2022

EADIE, Paul

Resigned
Bryans Close, DoncasterDN11 8RY
Secretary
Appointed 26 Nov 2021
Resigned 24 May 2022

HINDLE, Robert Keith

Resigned
Wrights Barn 57 Town Street, RetfordDN22 8RT
Secretary
Appointed 02 Apr 1997
Resigned 01 Jan 2011

PHILLIPS, Oliver

Resigned
Bryans Close, DoncasterDN11 8RY
Secretary
Appointed 24 May 2022
Resigned 31 Mar 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 02 Apr 1997

ADAMS, Fiona Mary

Resigned
Sutton Lodge Town Street, RetfordDN22 8PT
Born August 1943
Director
Appointed 02 Apr 1997
Resigned 02 Sept 2020

ADAMS, Justin Charles Maclennan

Resigned
Woodlands, Streatley On ThamesRG8 9QL
Born April 1971
Director
Appointed 04 Apr 2008
Resigned 02 Sept 2020

ADAMS, William Mark

Resigned
Sutton Lodge 33 Town Street, RetfordDN22 8PT
Born October 1942
Director
Appointed 02 Apr 1997
Resigned 02 Sept 2020

AITKEN, John Robertson

Resigned
Bryans Close, DoncasterDN11 8RY
Born February 1972
Director
Appointed 02 Sept 2020
Resigned 24 May 2022

BELL, Paul Harrison

Resigned
Brackenbury Road, LondonW6 0BQ
Born June 1946
Director
Appointed 04 Apr 2008
Resigned 26 Nov 2009

BLOOM, Anthony Herbert

Resigned
Hanover Terrace, LondonNW1 4RJ
Born February 1939
Director
Appointed 26 May 2009
Resigned 04 Nov 2013

CROWE, Philip Gerard

Resigned
Bryans Close, DoncasterDN11 8RY
Born February 1962
Director
Appointed 01 Oct 2014
Resigned 02 Sept 2020

GORNER, Wolfgang Georg Vincent

Resigned
Bryans Close, DoncasterDN11 8RY
Born January 1966
Director
Appointed 26 Nov 2021
Resigned 24 May 2022

RAYNOR, John Robert

Resigned
Bryans Close, DoncasterDN11 8RY
Born October 1982
Director
Appointed 02 Sept 2020
Resigned 24 May 2022

SEDLAN, Carl Andrew

Resigned
Bryans Close, DoncasterDN11 8RY
Born June 1977
Director
Appointed 02 Sept 2020
Resigned 24 May 2022

VON CHRISTIERSON, Chris Ingmar

Resigned
39 Park Walk, LondonSW10 0AU
Born November 1947
Director
Appointed 04 Apr 2008
Resigned 13 May 2009

WRIGHT, Joseph Hockley

Resigned
North End, LincolnLN5 0ND
Born August 1949
Director
Appointed 02 Sept 2020
Resigned 26 Nov 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Apr 1997
Resigned 02 Apr 1997

Persons with significant control

4

0 Active
4 Ceased

Mr Martin Hörmann

Ceased
Bryans Close, DoncasterDN11 8RY
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2022

Mr Christoph Hörmann

Ceased
Bryans Close, DoncasterDN11 8RY
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Mar 2022
North End, LincolnLN5 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 01 Apr 2022

Mr William Mark Adams

Ceased
Bryans Close, DoncasterDN11 8RY
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Statement Of Companys Objects
8 October 2020
CC04CC04
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 March 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 March 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 February 2017
MR05Certification of Charge
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Resolution
3 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 November 2014
RP04RP04
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Capital Return Purchase Own Shares
24 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2014
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Miscellaneous
29 July 2013
MISCMISC
Auditors Resignation Company
17 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
29 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
287Change of Registered Office
Incorporation Company
2 April 1997
NEWINCIncorporation