Background WavePink WaveYellow Wave

TRANSPARITY SOLUTIONS LIMITED (09420434)

TRANSPARITY SOLUTIONS LIMITED (09420434) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TRANSPARITY SOLUTIONS LIMITED has been registered for 11 years. Current directors include BOLT, Paul Anthony, HANNIBAL, Timothy James, JOBBINS, David Anthony and 2 others.

Company Number
09420434
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOLT, Paul Anthony, HANNIBAL, Timothy James, JOBBINS, David Anthony, MILLS, Kirsty, TUNE, Neil
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPARITY SOLUTIONS LIMITED

TRANSPARITY SOLUTIONS LIMITED is an active company incorporated on 3 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TRANSPARITY SOLUTIONS LIMITED was registered 11 years ago.(SIC: 62012, 62020)

Status

active

Active since 11 years ago

Company No

09420434

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

100 Wharfedale Road Winnersh Wokingham RG41 5rd England
From: 28 March 2025To: 21 August 2025
9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England
From: 13 February 2017To: 28 March 2025
Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom
From: 3 February 2015To: 13 February 2017
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 16
Funding Round
Jul 16
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Jul 22
Loan Secured
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Apr 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOLT, Paul Anthony

Active
Kingdom Street, LondonW2 6BD
Born May 1976
Director
Appointed 26 Jul 2022

HANNIBAL, Timothy James

Active
Kingdom Street, LondonW2 6BD
Born March 1987
Director
Appointed 18 Sept 2020

JOBBINS, David Anthony

Active
Kingdom Street, LondonW2 6BD
Born August 1973
Director
Appointed 03 Feb 2015

MILLS, Kirsty

Active
Kingdom Street, LondonW2 6BD
Born September 1977
Director
Appointed 31 Oct 2023

TUNE, Neil

Active
Nimrod Way, WimborneBH21 7UH
Born July 1963
Director
Appointed 30 Sept 2021

GREEN, Anthony Paul

Resigned
Nimrod Way, WimborneBH21 7UH
Born February 1979
Director
Appointed 14 Feb 2019
Resigned 25 Sept 2024

MACANDREW, Colin Gordon

Resigned
Nimrod Way, WimborneBH21 7UH
Born December 1967
Director
Appointed 03 Feb 2015
Resigned 31 Aug 2021

PAPP, Kelvin Derrick

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born February 1983
Director
Appointed 18 Sept 2020
Resigned 31 Dec 2024

SLATER, Iain Gordon

Resigned
Nimrod Way, WimborneBH21 7UH
Born October 1964
Director
Appointed 18 Sept 2020
Resigned 13 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
East Dorset Trade Park, WimborneBH21 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020

Mr Colin Gordon Macandrew

Ceased
Nimrod Way, WimborneBH21 7UH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2020

Mr David Anthony Jobbins

Ceased
Nimrod Way, WimborneBH21 7UH
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 August 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
22 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Change Sail Address Company With New Address
28 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Incorporation Company
3 February 2015
NEWINCIncorporation