Background WavePink WaveYellow Wave

TRANSCEND AWARDS LIMITED (10635967)

TRANSCEND AWARDS LIMITED (10635967) is an active UK company. incorporated on 23 February 2017. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRANSCEND AWARDS LIMITED has been registered for 9 years. Current directors include GEORGE, Susan, LENAGAN, Ian Francis, MITCHELL, Stephen Christopher.

Company Number
10635967
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
508 1st Floor Elder House, Milton Keynes, MK9 1LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGE, Susan, LENAGAN, Ian Francis, MITCHELL, Stephen Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSCEND AWARDS LIMITED

TRANSCEND AWARDS LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRANSCEND AWARDS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10635967

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 27/8

Up to Date

5 weeks left

Last Filed

Made up to 27 August 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 28 August 2023 - 27 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 28 August 2024 - 27 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

508 1st Floor Elder House Elder Gate Milton Keynes, MK9 1LR,

Previous Addresses

Robin Park Arena Robin Park Wigan WN5 0UH England
From: 12 May 2022To: 6 December 2023
The Old Apple Store Shropham Attleborough NR17 1EJ England
From: 28 February 2019To: 12 May 2022
The Old Apple Store Church Road Shropham Norfolk NR17 1JE England
From: 23 February 2017To: 28 February 2019
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Mar 18
Director Joined
Feb 19
Director Left
Feb 20
Funding Round
Mar 22
Owner Exit
Mar 22
New Owner
May 22
Owner Exit
May 22
Director Joined
Jun 24
Director Left
Mar 26
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEORGE, Susan

Active
Elder House, Milton KeynesMK9 1LR
Born March 1968
Director
Appointed 20 Nov 2018

LENAGAN, Ian Francis

Active
Elder House, Milton KeynesMK9 1LR
Born June 1946
Director
Appointed 07 Jun 2024

MITCHELL, Stephen Christopher

Active
Elder House, Milton KeynesMK9 1LR
Born December 1977
Director
Appointed 12 Apr 2017

BATCH, David James

Resigned
Church Road, ShrophamNR17 1JE
Born August 1972
Director
Appointed 23 Feb 2017
Resigned 12 Apr 2017

DOHERTY, Stacey Nicolette

Resigned
Elder House, Milton KeynesMK9 1LR
Born August 1977
Director
Appointed 12 Apr 2017
Resigned 27 Mar 2026

EASTAUGH, Stephen David

Resigned
Church Road, ShrophamNR17 1JE
Born January 1983
Director
Appointed 23 Feb 2017
Resigned 12 Apr 2017

GIRLING, Steven Lee

Resigned
Church Road, ShrophamNR17 1JE
Born November 1982
Director
Appointed 23 Feb 2017
Resigned 12 Apr 2017

PEMBERTON, Roger

Resigned
The Ramblers, NorwichNR14 7QN
Born March 1958
Director
Appointed 13 Apr 2017
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Ann Lenagan

Active
Elder House, Milton KeynesMK9 1LR
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2022
Chelmsford Road, Bishop's StortfordCM22 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022
Ceased 08 Apr 2022

Premier Sports Holdings Plc

Ceased
Hatfield Heath, Bishop's StortfordCM22 7BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

49

Replacement Filing Of Director Appointment With Name
18 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Auditors Resignation Company
11 February 2019
AUDAUD
Second Filing Of Director Appointment With Name
14 August 2018
RP04AP01RP04AP01
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
23 February 2017
NEWINCIncorporation