Background WavePink WaveYellow Wave

TRANZACTA LIMITED (09493336)

TRANZACTA LIMITED (09493336) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRANZACTA LIMITED has been registered for 11 years. Current directors include KERLE, Kathryn Hertel, KERLE, Phillip Lindsay.

Company Number
09493336
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
Suite 2.066, Fox Court 14 Gray's Inn Road, London, WC1X 8HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KERLE, Kathryn Hertel, KERLE, Phillip Lindsay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANZACTA LIMITED

TRANZACTA LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRANZACTA LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09493336

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Suite 2.066, Fox Court 14 Gray's Inn Road London, WC1X 8HN,

Previous Addresses

Fox Court Suite 2.066, Fox Court 14 Gray's Inn Road London WC1X 8HN WC1X 8HN England
From: 9 December 2024To: 9 December 2024
Suite 626, Level 6, Linen Hall 162-168 Regent Street London W1B 5TD England
From: 26 October 2021To: 9 December 2024
Suite 338, Level 3, Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom
From: 24 January 2018To: 26 October 2021
Flat 2 96 Westbourne Terrace London W2 6QE England
From: 2 October 2017To: 24 January 2018
117 Berkeley Court Marylebone Road London NW1 5NE United Kingdom
From: 17 March 2015To: 2 October 2017
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KERLE, Kathryn Hertel

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born April 1954
Director
Appointed 01 Jan 2019

KERLE, Phillip Lindsay

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born January 1952
Director
Appointed 17 Mar 2015

Persons with significant control

1

Mr Phillip Lindsay Kerle

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Incorporation Company
17 March 2015
NEWINCIncorporation