Background WavePink WaveYellow Wave

TRANOS (UK) LIMITED (09138032)

TRANOS (UK) LIMITED (09138032) is an active UK company. incorporated on 18 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRANOS (UK) LIMITED has been registered for 11 years. Current directors include GERSHON, Robert Bradley, THWAITES, Gilia Dvora.

Company Number
09138032
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERSHON, Robert Bradley, THWAITES, Gilia Dvora
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANOS (UK) LIMITED

TRANOS (UK) LIMITED is an active company incorporated on 18 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRANOS (UK) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09138032

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 4 September 2023
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 18 February 2019To: 30 March 2020
C/O Jack Ross Chartered Accountants Barnfield House, the Approach Manchester M3 7BX
From: 18 July 2014To: 18 February 2019
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jan 18
Owner Exit
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
New Owner
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jul 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Loan Cleared
Dec 19
Funding Round
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Loan Cleared
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GERSHON, Robert Bradley

Active
Ballards Lane, LondonN3 1XW
Born July 1975
Director
Appointed 22 Dec 2020

THWAITES, Gilia Dvora

Active
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 18 Feb 2019
Resigned 08 Sept 2023

GALLIENNE, Joshua Luke

Resigned
Ballards Lane, LondonN3 1XW
Born November 1990
Director
Appointed 01 Jan 2023
Resigned 08 Sept 2023

SHORTO, Donna Leanne

Resigned
1 Lumley Street, LondonW1K 6JE
Born September 1987
Director
Appointed 18 Jan 2019
Resigned 01 Jan 2023

THWAITES, Benjamin William

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born June 1983
Director
Appointed 18 Jul 2014
Resigned 01 Feb 2021

PRAXIS DIRECTORS ONE (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 18 Jan 2019
Resigned 08 Sept 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Anthony Howard Thwaites

Active
Ballards Lane, LondonN3 1XW
Born June 1958

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 2022

Mrs Elisabeth Blumenfeld

Ceased
Ballards Lane, LondonN3 1XW
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 06 Apr 2022

Mr Benjamin William Thwaites

Ceased
Ballards Lane, LondonN3 1XW
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 06 Apr 2022

Mr Anthony Howard Thwaites

Ceased
1 Lumley Street, LondonW1K 6JE
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Aug 2019

Mr Benjamin William Thwaites

Ceased
LondonNW4 2LX
Born June 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Tronas Limited

Ceased
Le Truchot, St Peters PortGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
27 September 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 September 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
8 June 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 June 2021
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
19 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
29 January 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
15 August 2018
AAMDAAMD
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Incorporation Company
18 July 2014
NEWINCIncorporation