Background WavePink WaveYellow Wave

TRANSMISSION TECHNOLOGY (EUROPE) LTD (05234234)

TRANSMISSION TECHNOLOGY (EUROPE) LTD (05234234) is an active UK company. incorporated on 17 September 2004. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 3 other business activities. TRANSMISSION TECHNOLOGY (EUROPE) LTD has been registered for 21 years. Current directors include DE ARCANGELIS, Gianluca.

Company Number
05234234
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
27 Abbey Gardens, Reading, RG7 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DE ARCANGELIS, Gianluca
SIC Codes
46180, 46499, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMISSION TECHNOLOGY (EUROPE) LTD

TRANSMISSION TECHNOLOGY (EUROPE) LTD is an active company incorporated on 17 September 2004 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 3 other business activities. TRANSMISSION TECHNOLOGY (EUROPE) LTD was registered 21 years ago.(SIC: 46180, 46499, 72190, 74909)

Status

active

Active since 21 years ago

Company No

05234234

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

27 Abbey Gardens Upper Woolhampton Reading, RG7 5TZ,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Mar 18
Owner Exit
Mar 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE ARCANGELIS, Gianluca

Active
27 Abbey Gardens, ReadingRG7 5TZ
Born April 1979
Director
Appointed 15 Oct 2004

CASSERLY, Thomas Alexander

Resigned
Gloucester Avenue, ReadingRG2 9AH
Secretary
Appointed 05 Jan 2006
Resigned 15 Sept 2010

THOMSON, Andrew

Resigned
1c Royal York Villas, BristolBS8 4JR
Secretary
Appointed 15 Oct 2004
Resigned 26 Oct 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 15 Oct 2004

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 17 Sept 2004
Resigned 15 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Upper Woolhampton, United KingdomRG7 5TZ

Nature of Control

Significant influence or control
Notified 15 Mar 2022

Mr Gianluca De Arcangelis

Ceased
Abbey Gardens, ReadingRG7 5TZ
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
18 March 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Incorporation Company
17 September 2004
NEWINCIncorporation