Background WavePink WaveYellow Wave

TRANSDEV LONDON LIMITED (05839245)

TRANSDEV LONDON LIMITED (05839245) is an active UK company. incorporated on 7 June 2006. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). TRANSDEV LONDON LIMITED has been registered for 19 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien.

Company Number
05839245
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV LONDON LIMITED

TRANSDEV LONDON LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). TRANSDEV LONDON LIMITED was registered 19 years ago.(SIC: 49311)

Status

active

Active since 19 years ago

Company No

05839245

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

TRANSDEV METROLINK LIMITED
From: 7 June 2006To: 12 February 2014
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Previous Addresses

Cavendish House Cavendish Street Keighley BD21 3DG England
From: 7 June 2019To: 12 August 2021
Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England
From: 8 March 2017To: 7 June 2019
Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
From: 9 March 2015To: 8 March 2017
3Rd Floor 401 King Street London W6 9NJ
From: 5 August 2010To: 9 March 2015
Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY
From: 7 June 2006To: 5 August 2010
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Oct 14
Director Left
Feb 18
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Jul 24
Loan Cleared
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Broughton Way, HarrogateHG2 7NY
Born February 1983
Director
Appointed 01 Dec 2023

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2020
Resigned 12 Jan 2023

ROWE, James

Resigned
Cavendish Street, KeighleyBD21 3DG
Secretary
Appointed 08 Mar 2017
Resigned 27 Dec 2018

STANISIC, Zeljko Jack

Resigned
9 Uxbridge Road, LondonW7 3PX
Secretary
Appointed 07 Jun 2006
Resigned 07 Mar 2017

BROGDEN, Peter Ian

Resigned
Moat Farm House, Gerrards CrossSL9 8SX
Born June 1953
Director
Appointed 17 Jul 2008
Resigned 02 Jan 2020

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 12 Jan 2023

GILBERT, Martin James

Resigned
10 Knowle Green, SheffieldS17 3AP
Born April 1954
Director
Appointed 17 Jul 2008
Resigned 11 Feb 2014

GILLESPIE, Peter Colin

Resigned
32 Longdown Road, FarnhamGU10 3JL
Born October 1956
Director
Appointed 07 Jun 2006
Resigned 17 Jul 2008

JAFFARD, Pierre

Resigned
Broughton Way, HarrogateHG2 7NY
Born February 1975
Director
Appointed 13 Jan 2023
Resigned 15 Jul 2024

MORRELL, Siobhan Mary

Resigned
Red Cow, Clondalkin
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born July 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

STEVENS, Nigel William Haines

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born October 1965
Director
Appointed 11 Feb 2014
Resigned 28 Feb 2018

THOMAS, Julia Mary

Resigned
Cavendish Street, KeighleyBD21 3DG
Born July 1961
Director
Appointed 11 Feb 2014
Resigned 07 Jun 2019

WREN, Paul

Resigned
38 St Margarets Street, RochesterME1 1TU
Born December 1967
Director
Appointed 07 Jun 2006
Resigned 17 Jul 2008

Persons with significant control

1

Cavendish Street, KeighleyBD21 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
3 January 2013
DS02DS02
Gazette Notice Voluntary
18 December 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
363aAnnual Return
Incorporation Company
7 June 2006
NEWINCIncorporation