Background WavePink WaveYellow Wave

TRANSFORM PEOPLE INTERNATIONAL LIMITED (11884686)

TRANSFORM PEOPLE INTERNATIONAL LIMITED (11884686) is an active UK company. incorporated on 15 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRANSFORM PEOPLE INTERNATIONAL LIMITED has been registered for 7 years. Current directors include BOARD, Belinda Jane, Dr, ROADNIGHT, Graham.

Company Number
11884686
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
Savoy Hill House, London, WC2R 0BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOARD, Belinda Jane, Dr, ROADNIGHT, Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM PEOPLE INTERNATIONAL LIMITED

TRANSFORM PEOPLE INTERNATIONAL LIMITED is an active company incorporated on 15 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRANSFORM PEOPLE INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11884686

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Savoy Hill House 7-10 Savoy Hill London, WC2R 0BU,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 11 August 2025To: 11 November 2025
Broadway Chambers M2 20 Hammersmith Broadway London W6 7AF England
From: 9 October 2024To: 11 August 2025
80 Cheapside London EC2V 6EE England
From: 27 June 2024To: 9 October 2024
7 Lower Woodspeen Court Woodspeen Newbury RG20 8BL England
From: 17 May 2019To: 27 June 2024
20-22 Wenlock Road London N1 7GU England
From: 15 March 2019To: 17 May 2019
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
New Owner
May 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOARD, Belinda Jane, Dr

Active
7-10 Savoy Hill, LondonWC2R 0BU
Born October 1958
Director
Appointed 21 Jun 2024

ROADNIGHT, Graham

Active
7-10 Savoy Hill, LondonWC2R 0BU
Born May 1969
Director
Appointed 04 Aug 2025

HAYFIELD, Colin John

Resigned
Northwood Way, NorthwoodHA6 1RB
Born November 1955
Director
Appointed 15 Mar 2019
Resigned 01 Apr 2019

JORDAN, Louis Joseph

Resigned
Lower Woodspeen Court, NewburyRG20 8BL
Born September 1960
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2019

MARKLOVE, Robert Benjamin

Resigned
20 Hammersmith Broadway, LondonW6 7AF
Born March 1986
Director
Appointed 01 Apr 2019
Resigned 10 Nov 2025

MILLS, Ian David

Resigned
Lower Woodspeen Court, NewburyRG20 8BL
Born January 1962
Director
Appointed 01 Apr 2019
Resigned 21 Jun 2024

MOODIE, Jamie David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1984
Director
Appointed 21 Jun 2024
Resigned 04 Aug 2025

RIDLEY, Mark

Resigned
Lower Woodspeen Court, NewburyRG20 8BL
Born February 1962
Director
Appointed 01 Apr 2019
Resigned 21 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
7-10 Savoy Hill, LondonWC2R 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2024

Mr Robert Benjamin Marklove

Ceased
Cheapside, LondonEC2V 6EE
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
Ceased 21 Jun 2024

Mr Ian David Mills

Ceased
Cheapside, LondonEC2V 6EE
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019
Ceased 21 Jun 2024

Mr Mark Ridley

Ceased
Cheapside, LondonEC2V 6EE
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019
Ceased 21 Jun 2024

Mr Colin John Hayfield

Ceased
Northwood Way, NorthwoodHA6 1RB
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2019
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 April 2025
AAMDAAMD
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Incorporation Company
15 March 2019
NEWINCIncorporation