Background WavePink WaveYellow Wave

TRANSFORMATIVE MARKETING SOLUTIONS LTD (09128600)

TRANSFORMATIVE MARKETING SOLUTIONS LTD (09128600) is an active UK company. incorporated on 14 July 2014. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. TRANSFORMATIVE MARKETING SOLUTIONS LTD has been registered for 11 years. Current directors include KASSTEEN, Jacqueline.

Company Number
09128600
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
54 Livesay Crescent, Worthing, BN14 8AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KASSTEEN, Jacqueline
SIC Codes
70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATIVE MARKETING SOLUTIONS LTD

TRANSFORMATIVE MARKETING SOLUTIONS LTD is an active company incorporated on 14 July 2014 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. TRANSFORMATIVE MARKETING SOLUTIONS LTD was registered 11 years ago.(SIC: 70210, 70229)

Status

active

Active since 11 years ago

Company No

09128600

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WARRINGTON EMSWORTH LIMITED
From: 14 July 2014To: 11 February 2016
Contact
Address

54 Livesay Crescent Worthing, BN14 8AT,

Previous Addresses

Flat 12 Camargue Court 24 Downview Road Worthing BN11 4QH England
From: 23 April 2019To: 8 July 2020
Flat 12 Camargue Court Downview Road Worthing BN11 4QH England
From: 23 October 2018To: 23 April 2019
Flat 14 Camargue Court Downview Road Worthing BN11 4QH England
From: 24 August 2018To: 23 October 2018
9 Bickley Court Aran Drive Stanmore HA7 4NA England
From: 4 July 2017To: 24 August 2018
9 Bickley Court Aran Drive Stanmore HA7 4NE England
From: 30 May 2017To: 4 July 2017
The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England
From: 11 February 2016To: 30 May 2017
Flat 1 Parkhill Road London NW3 2YP
From: 29 January 2016To: 11 February 2016
Flat 1 Parkhill Road London NW3 2YP England
From: 29 January 2016To: 29 January 2016
Regency House Westminster Place York Business Park York YO26 6RW
From: 14 July 2014To: 29 January 2016
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Feb 16
Director Joined
Feb 16
New Owner
Jun 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KASSTEEN, Jacqueline

Active
Livesay Crescent, WorthingBN14 8AT
Born March 1977
Director
Appointed 16 Jul 2015

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, YorkYO26 6RW
Corporate secretary
Appointed 14 Jul 2014
Resigned 28 Jan 2016

ALLAN, Robin, Mr.

Resigned
Westminster Place, YorkYO26 6RW
Born September 1988
Director
Appointed 15 Jan 2015
Resigned 13 Oct 2015

NICHOLSON, Robert Frank

Resigned
Westminster Place, YorkYO26 6RW
Born November 1983
Director
Appointed 14 Jul 2014
Resigned 15 Jan 2015

TURNER, James Douglas

Resigned
Parkhill Road, LondonNW3 2YP
Born December 1975
Director
Appointed 13 Oct 2015
Resigned 28 Jan 2016

TURNER LITTLE LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate director
Appointed 05 Aug 2015
Resigned 28 Jan 2016

Persons with significant control

2

Andrew Hodgson

Active
Livesay Crescent, WorthingBN14 8AT
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2023

Ms Jacqueline Kassteen

Active
Livesay Crescent, WorthingBN14 8AT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Second Filing Notification Of A Person With Significant Control
11 August 2025
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 August 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Incorporation Company
14 July 2014
NEWINCIncorporation