Background WavePink WaveYellow Wave

TRANSACTOR GLOBAL SOLUTIONS LIMITED (04655396)

TRANSACTOR GLOBAL SOLUTIONS LIMITED (04655396) is an active UK company. incorporated on 4 February 2003. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TRANSACTOR GLOBAL SOLUTIONS LIMITED has been registered for 23 years. Current directors include BADLEY, Simon Andrew, GILBERT, Laura Anne.

Company Number
04655396
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Buckholt Drive, Worcester, WR4 9SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADLEY, Simon Andrew, GILBERT, Laura Anne
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSACTOR GLOBAL SOLUTIONS LIMITED

TRANSACTOR GLOBAL SOLUTIONS LIMITED is an active company incorporated on 4 February 2003 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TRANSACTOR GLOBAL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62012, 62090)

Status

active

Active since 23 years ago

Company No

04655396

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WINCHESTER INSURANCE SOLUTIONS LIMITED
From: 4 February 2003To: 16 April 2003
Contact
Address

Buckholt Drive Warndon Worcester, WR4 9SR,

Previous Addresses

Transactor House Leylands Business Park Colden Common Winchester Hampshire SO21 1th
From: 9 March 2011To: 24 August 2018
C/O Philip Williams & Co 35 Walton Road Stockton Heath Cheshire WA4 6NW
From: 4 February 2003To: 9 March 2011
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Jan 15
Share Buyback
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Share Issue
Aug 15
Loan Cleared
Nov 15
Share Buyback
Feb 16
Capital Reduction
Mar 16
Funding Round
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
18
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUGHES, Mairead Maria

Active
Warndon, WorcesterWR4 9SR
Secretary
Appointed 01 Mar 2025

BADLEY, Simon Andrew

Active
Warndon, WorcesterWR4 9SR
Born August 1967
Director
Appointed 12 Jul 2019

GILBERT, Laura Anne

Active
Warndon, WorcesterWR4 9SR
Born July 1976
Director
Appointed 18 Feb 2026

DOHERTY, Sheila

Resigned
Leylands Business Park, WinchesterSO21 1TH
Secretary
Appointed 05 Jan 2016
Resigned 01 Aug 2017

RALPH, Charles Philip

Resigned
Warndon, WorcesterWR4 9SR
Secretary
Appointed 19 Jun 2018
Resigned 01 Mar 2025

SHARROCK, Patricia Anne

Resigned
Walton Road, WarringtonWA4 6NW
Secretary
Appointed 04 Feb 2003
Resigned 05 Jan 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

GUILLAUME, Christopher Charles Henri

Resigned
Warndon, WorcesterWR4 9SR
Born July 1969
Director
Appointed 01 Aug 2017
Resigned 12 Jul 2019

RALPH, Charles Philip

Resigned
Warndon, WorcesterWR4 9SR
Born May 1962
Director
Appointed 01 Aug 2017
Resigned 01 Mar 2025

TWEDDLE, Mark

Resigned
The Old Smithy, Charney BassettOX12 0EU
Born January 1961
Director
Appointed 04 Feb 2003
Resigned 19 Oct 2005

VINCENT, Raymond John

Resigned
Leylands Business Park, WinchesterSO21 1TH
Born August 1955
Director
Appointed 04 Feb 2003
Resigned 01 Aug 2017

WARREN, Michael Anthony

Resigned
Warndon, WorcesterWR4 9SR
Born April 1959
Director
Appointed 01 Mar 2025
Resigned 18 Feb 2026

WILLIAMS, Philip

Resigned
Walton Road, WarringtonWA4 6NW
Born September 1946
Director
Appointed 04 Feb 2003
Resigned 01 Aug 2017

YOUNG, Stephen Christopher

Resigned
Leylands Business Park, WinchesterSO21 1TH
Born December 1966
Director
Appointed 19 Oct 2005
Resigned 01 Aug 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Buckholt Drive, WorcesterWR4 9SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017

Mr Philip Williams

Ceased
Walton Road, WarringtonWA4 6NW
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Raymond John Vincent

Ceased
Leylands Business Park, WinchesterSO21 1TH
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 November 2017
AA01Change of Accounting Reference Date
Second Filing Of Secretary Termination With Name
9 August 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
9 August 2017
RP04AP03RP04AP03
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Capital Return Purchase Own Shares
23 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
24 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 June 2014
SH06Cancellation of Shares
Capital Cancellation Shares
19 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
7 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 May 2014
SH06Cancellation of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Move Registers To Registered Office Company
27 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
9 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
4 June 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
10 March 2006
88(2)O88(2)O
Legacy
10 March 2006
88(2)O88(2)O
Legacy
21 February 2006
88(2)R88(2)R
Legacy
10 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
88(2)R88(2)R
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation