Background WavePink WaveYellow Wave

TRANSLIFT GROUP OF COMPANIES LIMITED (13203080)

TRANSLIFT GROUP OF COMPANIES LIMITED (13203080) is an active UK company. incorporated on 16 February 2021. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). TRANSLIFT GROUP OF COMPANIES LIMITED has been registered for 5 years. Current directors include BERROW, Paul Edward, BULL, Robert John, TUCKER, David Andrew.

Company Number
13203080
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
22 Padgets Lane, Redditch, B98 0RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
BERROW, Paul Edward, BULL, Robert John, TUCKER, David Andrew
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSLIFT GROUP OF COMPANIES LIMITED

TRANSLIFT GROUP OF COMPANIES LIMITED is an active company incorporated on 16 February 2021 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). TRANSLIFT GROUP OF COMPANIES LIMITED was registered 5 years ago.(SIC: 28220)

Status

active

Active since 5 years ago

Company No

13203080

LTD Company

Age

5 Years

Incorporated 16 February 2021

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

22 Padgets Lane Redditch, B98 0RB,

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Loan Secured
Jun 22
Director Left
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Secured
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
3
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERROW, Paul Edward

Active
Padgets Lane, RedditchB98 0RB
Born January 1975
Director
Appointed 02 Mar 2021

BULL, Robert John

Active
Padgets Lane, RedditchB98 0RB
Born March 1984
Director
Appointed 16 Feb 2021

TUCKER, David Andrew

Active
Padgets Lane, RedditchB98 0RB
Born September 1969
Director
Appointed 02 Mar 2021

HEMINGTON, Guy Richard

Resigned
Padgets Lane, RedditchB98 0RB
Born July 1958
Director
Appointed 02 Mar 2021
Resigned 15 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Padgets Lane, RedditchB98 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Mr Robert John Bull

Ceased
Padgets Lane, RedditchB98 0RB
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 23 Jan 2026

Mr Paul Edward Berrow

Ceased
Padgets Lane, RedditchB98 0RB
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 23 Jan 2026

Mr David Andrew Tucker

Ceased
Padgets Lane, RedditchB98 0RB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 23 Jan 2026

Mr Robert John Bull

Ceased
Padgets Lane, RedditchB98 0RB
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 February 2021
NEWINCIncorporation