Background WavePink WaveYellow Wave

PRIESTGATE TRANSACTIONS LIMITED (04088560)

PRIESTGATE TRANSACTIONS LIMITED (04088560) is an active UK company. incorporated on 12 October 2000. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRIESTGATE TRANSACTIONS LIMITED has been registered for 25 years. Current directors include PAYNE, Mark Henry David.

Company Number
04088560
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
5-8 Priestgate, Darlington, DL1 1NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PAYNE, Mark Henry David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIESTGATE TRANSACTIONS LIMITED

PRIESTGATE TRANSACTIONS LIMITED is an active company incorporated on 12 October 2000 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRIESTGATE TRANSACTIONS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04088560

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

5-8 Priestgate Darlington, DL1 1NL,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Feb 24
Owner Exit
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AMBASSADOR SECRETARIES LIMITED

Active
Avenue De La Costa, Monaco
Corporate secretary
Appointed 07 Mar 2014

PAYNE, Mark Henry David

Active
Priestgate, DarlingtonDL1 1NL
Born July 1961
Director
Appointed 19 Jun 2023

HOWARD, Gordon

Resigned
7 Fairways Road, Warwick
Secretary
Appointed 16 Oct 2000
Resigned 28 Apr 2006

POOLE, Nicholas Joseph Varley

Resigned
14 South Terrace, DarlingtonDL1 5JA
Secretary
Appointed 12 Oct 2000
Resigned 16 Oct 2000

SIMMONS, Jane Anne

Resigned
65 Front Street, Hamilton
Secretary
Appointed 28 Apr 2006
Resigned 23 Nov 2007

SMITH, Stephanie Jada

Resigned
Front Street, Hamilton
Secretary
Appointed 31 Dec 2008
Resigned 07 Mar 2014

BATEMAN, Ross Patrick

Resigned
Front Street, Hamilton
Born March 1969
Director
Appointed 23 Nov 2007
Resigned 26 Mar 2010

BUTTERFIELD, Fredrica Latasha Leona

Resigned
Front Street, HamiltonHM12
Born February 1974
Director
Appointed 26 Mar 2010
Resigned 04 Jul 2012

DARVILLE, Lisa

Resigned
Front Street, HamiltonHM12
Born July 1966
Director
Appointed 07 Jun 2012
Resigned 07 Mar 2014

HAGGIE, Timothy John

Resigned
17 Linden Avenue, DarlingtonDL3 8PS
Born December 1946
Director
Appointed 12 Oct 2000
Resigned 16 Oct 2000

HOLBROW, Norman James

Resigned
C/O 65, Hamilton Hm12HM12
Born August 1927
Director
Appointed 16 Oct 2000
Resigned 31 Dec 2008

LEDGER, Ian Fred

Resigned
Priestgate, DarlingtonDL1 1NL
Born November 1943
Director
Appointed 07 Mar 2014
Resigned 19 Jun 2023

POOLE, Nicholas Joseph Varley

Resigned
14 South Terrace, DarlingtonDL1 5JA
Born May 1961
Director
Appointed 12 Oct 2000
Resigned 16 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Sovereign Capital Iv Limited Partnership

Active
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2025

Carina Louise Robinson

Ceased
Priestgate, DarlingtonDL1 1NL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Nov 2023
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 April 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
4 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Gazette Notice Compulsary
18 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
190190
Legacy
16 October 2008
353353
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Incorporation Company
12 October 2000
NEWINCIncorporation