Background WavePink WaveYellow Wave

TRANSFORMATION GLOBAL LTD (08021534)

TRANSFORMATION GLOBAL LTD (08021534) is an active UK company. incorporated on 5 April 2012. with registered office in Hythe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRANSFORMATION GLOBAL LTD has been registered for 13 years. Current directors include SAHDEV, Harminder, SAHDEV, Vikramjeet.

Company Number
08021534
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
First Floor Corner House Buildings, Hythe, CT21 5BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SAHDEV, Harminder, SAHDEV, Vikramjeet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATION GLOBAL LTD

TRANSFORMATION GLOBAL LTD is an active company incorporated on 5 April 2012 with the registered office located in Hythe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRANSFORMATION GLOBAL LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08021534

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

First Floor Corner House Buildings Red Lion Square Hythe, CT21 5BD,

Previous Addresses

Brambles Lower Wall Road West Hythe Hythe CT21 4NR England
From: 21 March 2024To: 17 July 2025
, Brambles Lower Wall Road, West Hythe, Hythe, CT21 4NR, England
From: 20 February 2024To: 21 March 2024
, 1 Brookside, Hoo, Rochester, ME3 9AR, England
From: 30 March 2022To: 20 February 2024
, Ground Floor Windmill House 127 - 128 Windmill Street, Gravesend, Kent, DA12 1BL
From: 13 August 2012To: 30 March 2022
, 42 Windmill Street, Gravesend, Kent, DA12 1BA, United Kingdom
From: 5 April 2012To: 13 August 2012
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jun 16
Director Joined
Jan 25
New Owner
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAHDEV, Harminder

Active
Corner House Buildings, HytheCT21 5BD
Born May 1973
Director
Appointed 05 Apr 2012

SAHDEV, Vikramjeet

Active
Corner House Buildings, HytheCT21 5BD
Born September 1978
Director
Appointed 01 Mar 2024

SAHDEV, Vikram Jeet

Resigned
127 - 128 Windmill Street, GravesendDA12 1BL
Born September 1978
Director
Appointed 05 Apr 2012
Resigned 31 May 2016

Persons with significant control

2

Mrs Harminder Sahdev

Active
Corner House Buildings, HytheCT21 5BD
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2017

Mrs Harminder Sahdev

Active
Corner House Buildings, HytheCT21 5BD
Born May 1973

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Incorporation Company
5 April 2012
NEWINCIncorporation