Background WavePink WaveYellow Wave

THE TRANSFORMATION INVITATION LTD (05314362)

THE TRANSFORMATION INVITATION LTD (05314362) is an active UK company. incorporated on 16 December 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE TRANSFORMATION INVITATION LTD has been registered for 21 years. Current directors include GABRIEL, Sylvie Marie-Jose Pieter.

Company Number
05314362
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
Flat 4 42 Cleveland Square, London, W2 6DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GABRIEL, Sylvie Marie-Jose Pieter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRANSFORMATION INVITATION LTD

THE TRANSFORMATION INVITATION LTD is an active company incorporated on 16 December 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE TRANSFORMATION INVITATION LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05314362

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

LOUNGE LOVER STUDIO LIMITED
From: 16 December 2004To: 4 April 2025
Contact
Address

Flat 4 42 Cleveland Square London, W2 6DA,

Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GABRIEL, Sylvie Marie-Jose Pieter

Active
Cleveland Square, LondonW2 6DA
Born November 1972
Director
Appointed 16 Dec 2004

COURT, Frederic Paul

Resigned
42 Cleveland Square, LondonW2 6DA
Secretary
Appointed 16 Dec 2004
Resigned 24 Jan 2024

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 16 Dec 2004
Resigned 16 Dec 2004

COURT, Frederic Paul

Resigned
42 Cleveland Square, LondonW2 6DA
Born December 1969
Director
Appointed 16 Dec 2004
Resigned 24 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Frederic Court

Ceased
42 Cleveland Square, London, W2 6da, United Kingdo, LondonW2 6DA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 24 Jan 2024

Mrs Sylvie Marie-Jose Pieter Gabriel

Active
42 Cleveland Square, LondonW2 6DA
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Capital Name Of Class Of Shares
15 October 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
1 December 2007
287Change of Registered Office
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
88(2)R88(2)R
Legacy
23 December 2004
288bResignation of Director or Secretary
Incorporation Company
16 December 2004
NEWINCIncorporation