Background WavePink WaveYellow Wave

ETRANZACT (UK) LIMITED (05543195)

ETRANZACT (UK) LIMITED (05543195) is an active UK company. incorporated on 23 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ETRANZACT (UK) LIMITED has been registered for 20 years. Current directors include OBI, Valentine Chidi, OGUNMOLA, Olusanya Festus, Dr..

Company Number
05543195
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
OBI, Valentine Chidi, OGUNMOLA, Olusanya Festus, Dr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETRANZACT (UK) LIMITED

ETRANZACT (UK) LIMITED is an active company incorporated on 23 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ETRANZACT (UK) LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05543195

LTD Company

Age

20 Years

Incorporated 23 August 2005

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 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

52 Hedingham Road Chafford Hundred Grays Essex RM16 6BH
From: 28 June 2013To: 17 December 2018
5 Harbour Exchange Square London E14 9GE England
From: 23 May 2013To: 28 June 2013
Davenport House 16 Pepper Street London E14 9RP United Kingdom
From: 23 August 2005To: 23 May 2013
Timeline

16 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 18
Director Joined
Aug 19
Director Joined
Sept 19
New Owner
Sept 19
Owner Exit
Oct 19
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OBI, Valentine Chidi

Active
Shelton Street, LondonWC2H 9JQ
Born March 1964
Director
Appointed 01 Sept 2018

OGUNMOLA, Olusanya Festus, Dr.

Active
Bangor Road, EdinburghEH6 5JY
Born November 1958
Director
Appointed 07 Jul 2022

AKUNWA, Kingsley

Resigned
87 Mayflower Road, GraysRM16 6BE
Secretary
Appointed 01 Sept 2005
Resigned 29 Feb 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 23 Aug 2005
Resigned 23 Aug 2005

AKINDELE, James Oludare

Resigned
55 Lockwell Road, DagenhamRM10 7RE
Born October 1968
Director
Appointed 01 Jul 2006
Resigned 28 Jun 2013

AKUNWA, Kingsley Ike, Mr.

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1961
Director
Appointed 11 Jun 2013
Resigned 01 Jul 2022

AKUNWA, Kingsley Ike, Mr.

Resigned
16 Pepper Street, LondonE14 9RP
Born January 1961
Director
Appointed 01 Sept 2011
Resigned 25 Jun 2012

AKUNWA, Kingsley

Resigned
87 Mayflower Road, GraysRM16 6BE
Born October 1961
Director
Appointed 01 Sept 2005
Resigned 29 Feb 2008

HURST-CROFT, Joseph Andrew

Resigned
Bickerton Road, LondonN19 5JS
Born August 1982
Director
Appointed 02 Sept 2019
Resigned 01 Aug 2021

MARSH, Michael Douglas

Resigned
Brightwalton, NewburyRG20 7BU
Born February 1964
Director
Appointed 12 Aug 2019
Resigned 31 Oct 2020

OBI, Chidi Valentine

Resigned
87 Mayflower Road, GraysRM16 6BE
Born March 1964
Director
Appointed 01 Sept 2005
Resigned 01 Jul 2006

OWOLABI, Olukayode Babatunde Adeleke, Pastor

Resigned
81 The Fairway, BurnhamSL1 8DY
Born October 1964
Director
Appointed 01 Sept 2005
Resigned 01 Jun 2006

RENWICK, Ann

Resigned
Harbour Exchange Square, LondonE14 9GE
Born May 1964
Director
Appointed 25 Jun 2012
Resigned 28 Jun 2013

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 23 Aug 2005
Resigned 23 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Valentine Chidi Obi

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Dec 2017
Hedingham Road, GraysRM16 6BH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

86

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
7 February 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Account Reference Date Company Previous Extended
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
23 September 2008
287Change of Registered Office
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Incorporation Company
23 August 2005
NEWINCIncorporation