Background WavePink WaveYellow Wave

TRANSFORMATION VENTURES LIMITED (07311975)

TRANSFORMATION VENTURES LIMITED (07311975) is an active UK company. incorporated on 12 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRANSFORMATION VENTURES LIMITED has been registered for 15 years. Current directors include BELL, David Charles Maurice, Sir, TOMBLIN, Jennifer Louise Anderson.

Company Number
07311975
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
40-50 Tottenham Street, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, David Charles Maurice, Sir, TOMBLIN, Jennifer Louise Anderson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATION VENTURES LIMITED

TRANSFORMATION VENTURES LIMITED is an active company incorporated on 12 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRANSFORMATION VENTURES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07311975

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ England
From: 8 August 2022To: 6 January 2025
87 Second Floor Worship Street London EC2A 2BE England
From: 14 August 2019To: 8 August 2022
4th Floor 3 Bolt Court London EC4A 3DQ England
From: 17 July 2017To: 14 August 2019
27 Throgmorton Street London EC2N 2AQ
From: 21 July 2014To: 17 July 2017
Hope House 1St Floor 45 Great Peter Street London SW1P 3LT United Kingdom
From: 5 April 2012To: 21 July 2014
33 Greycoat Street London SW1P 2QF England
From: 12 July 2010To: 5 April 2012
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 11
Director Left
Jul 18
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BELL, David Charles Maurice, Sir

Active
Tottenham Street, LondonW1T 4RN
Born September 1946
Director
Appointed 12 Jul 2010

TOMBLIN, Jennifer Louise Anderson

Active
Tottenham Street, LondonW1T 4RN
Born April 1980
Director
Appointed 23 Apr 2022

DEIGHTON-FOX, Charles

Resigned
Greycoat Street, LondonSW1P 2QF
Secretary
Appointed 06 Jul 2011
Resigned 31 Mar 2012

FLYNN, Kirsten Dominica

Resigned
Second Floor, LondonEC2A 2BE
Secretary
Appointed 01 Apr 2012
Resigned 24 Mar 2021

FRENCH, Susannah Clare

Resigned
Second Floor, LondonEC2A 2BE
Secretary
Appointed 24 Mar 2021
Resigned 01 Aug 2022

HACKWELL, Paul Michael

Resigned
Waldegrave Gardens, TwickenhamTW1 4PG
Secretary
Appointed 12 Jul 2010
Resigned 31 Jul 2011

BYLES, Timothy John

Resigned
Second Floor, LondonEC2A 2BE
Born December 1958
Director
Appointed 12 Jul 2011
Resigned 24 May 2021

HACKWELL, Paul Michael

Resigned
3 Bolt Court, LondonEC4A 3DQ
Born July 1956
Director
Appointed 12 Jul 2010
Resigned 17 Nov 2017

SCOTT, Duncan James

Resigned
Second Floor, LondonEC2A 2BE
Born June 1981
Director
Appointed 24 May 2021
Resigned 01 Aug 2022

Persons with significant control

1

87 Worship Street, LondonEC2A 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
29 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
29 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Incorporation Company
12 July 2010
NEWINCIncorporation