Background WavePink WaveYellow Wave

TRANSREPORT LIMITED (09911874)

TRANSREPORT LIMITED (09911874) is an active UK company. incorporated on 10 December 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. TRANSREPORT LIMITED has been registered for 10 years. Current directors include BEUTLER, Daniel Martin, GREENE, Colin Anthony, LYONS, Mark Simon and 3 others.

Company Number
09911874
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
Fulham Green, London, SW6 3JW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEUTLER, Daniel Martin, GREENE, Colin Anthony, LYONS, Mark Simon, SHEN, Xingjie, TOWERS, Andrew Kitson, URSELL, Fred Henry
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSREPORT LIMITED

TRANSREPORT LIMITED is an active company incorporated on 10 December 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. TRANSREPORT LIMITED was registered 10 years ago.(SIC: 62012, 62020)

Status

active

Active since 10 years ago

Company No

09911874

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

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

Fulham Green 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

Transreport Limited 3 Shortlands London W6 8DA England
From: 24 March 2022To: 9 February 2024
15 Emerald Square London SW15 5FP England
From: 25 April 2017To: 24 March 2022
13 Meadowbank Close Isleworth Middlesex TW7 4FB United Kingdom
From: 10 December 2015To: 25 April 2017
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Jan 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Joined
Jul 24
Funding Round
Nov 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
11
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BEUTLER, Daniel Martin

Active
69-79 Fulham High Street,, LondonSW6 3JW
Born October 1981
Director
Appointed 05 Jul 2024

GREENE, Colin Anthony

Active
69-79 Fulham High Street, LondonSW6 3JW
Born May 1967
Director
Appointed 01 Feb 2023

LYONS, Mark Simon

Active
69-79 Fulham High Street, LondonSW6 3JW
Born December 1979
Director
Appointed 15 Dec 2023

SHEN, Xingjie

Active
69-79 Fulham High Street,, LondonSW6 3JW
Born October 1985
Director
Appointed 10 Dec 2015

TOWERS, Andrew Kitson

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born July 1982
Director
Appointed 18 Mar 2021

URSELL, Fred Henry

Active
Cadogan Gate, LondonSW1X 0AS
Born August 1992
Director
Appointed 15 Dec 2023

AHMED, Waleed

Resigned
69-79 Fulham High Street,, LondonSW6 3JW
Born December 1981
Director
Appointed 08 Jun 2021
Resigned 27 Jan 2026

HOBDEN, Daniel James

Resigned
69-79 Fulham High Street,, LondonSW6 3JW
Born December 1986
Director
Appointed 29 Jan 2025
Resigned 01 Jan 2026

LI, Yi

Resigned
69-79 Fulham High Street,, LondonSW6 3JW
Born August 1987
Director
Appointed 16 Jan 2018
Resigned 10 Mar 2025

SUMNER, Andrew Neil

Resigned
3 Shortlands, LondonW6 8DA
Born November 1964
Director
Appointed 11 Mar 2021
Resigned 01 Feb 2023

TONG, Xie

Resigned
Shortlands, LondonW6 8DA
Born April 1971
Director
Appointed 30 Nov 2018
Resigned 26 Sept 2023

WANG, Jun

Resigned
Emerald Square, LondonSW15 5FP
Born March 1983
Director
Appointed 01 Feb 2018
Resigned 30 Nov 2018

ZHOU, April

Resigned
Lloyden Park Ln, Atherton
Born January 1981
Director
Appointed 16 Oct 2023
Resigned 15 Dec 2023

Persons with significant control

1

Mr Xingjie Shen

Active
69-79 Fulham High Street, LondonSW6 3JW
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Group
29 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
16 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2021
RESOLUTIONSResolutions
Memorandum Articles
10 January 2021
MAMA
Second Filing Capital Allotment Shares
31 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 December 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
30 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 December 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 December 2020
RP04CS01RP04CS01
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Incorporation Company
10 December 2015
NEWINCIncorporation