Background WavePink WaveYellow Wave

TRANSACT TRUSTEES LIMITED (09202338)

TRANSACT TRUSTEES LIMITED (09202338) is an active UK company. incorporated on 3 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRANSACT TRUSTEES LIMITED has been registered for 11 years. Current directors include SCOTT, Alexander.

Company Number
09202338
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
4th Floor 2 Gresham Street, London, EC2V 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SCOTT, Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSACT TRUSTEES LIMITED

TRANSACT TRUSTEES LIMITED is an active company incorporated on 3 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRANSACT TRUSTEES LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09202338

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (8 months ago)
Submitted on 5 September 2025 (8 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4th Floor 2 Gresham Street London, EC2V 7AD,

Previous Addresses

29 Clement's Lane London EC4N 7AE
From: 3 September 2014To: 5 September 2025
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jul 22
Director Left
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANKLIN, Robert

Active
2 Gresham Street, LondonEC2V 7AD
Secretary
Appointed 01 Jan 2026

SCOTT, Alexander

Active
2 Gresham Street, LondonEC2V 7AD
Born March 1970
Director
Appointed 20 Jan 2015

JOHNSON, David

Resigned
Clement's Lane, LondonEC4N 7AE
Secretary
Appointed 03 Sept 2014
Resigned 29 Apr 2015

WAKEFORD, Helen Mary

Resigned
2 Gresham Street, LondonEC2V 7AD
Secretary
Appointed 29 Apr 2015
Resigned 01 Jan 2026

GUNBY, Jonathan

Resigned
Clement's Lane, LondonEC4N 7AE
Born November 1959
Director
Appointed 02 Mar 2020
Resigned 27 Feb 2025

TAYLOR, Ian Anthony

Resigned
Clement's Lane, LondonEC4N 7AE
Born January 1964
Director
Appointed 03 Sept 2014
Resigned 02 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Clement's Lane, LondonEC4N 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022
Clement's Lane, LondonEC4N 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Incorporation Company
3 September 2014
NEWINCIncorporation