Background WavePink WaveYellow Wave

TRANSATLANTIC BOND LTD (13433061)

TRANSATLANTIC BOND LTD (13433061) is an active UK company. incorporated on 1 June 2021. with registered office in St. Austell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRANSATLANTIC BOND LTD has been registered for 4 years. Current directors include BUCKLAND, Robert James, FOX, Liam, Dr, PATEL, Priti Sushil and 3 others.

Company Number
13433061
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2021
Age
4 years
Address
86 Beach Road, St. Austell, PL25 3PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLAND, Robert James, FOX, Liam, Dr, PATEL, Priti Sushil, PEARS, Richard Alexander, ROGERS, Alexander, WHARTON, James Stephen, Lord
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSATLANTIC BOND LTD

TRANSATLANTIC BOND LTD is an active company incorporated on 1 June 2021 with the registered office located in St. Austell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRANSATLANTIC BOND LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13433061

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 1 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CONSERVATIVE FRIENDS OF AMERICA LIMITED
From: 1 June 2021To: 15 December 2023
Contact
Address

86 Beach Road Carlyon Bay St. Austell, PL25 3PL,

Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Joined
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BUCKLAND, Robert James

Active
Beach Road, St. AustellPL25 3PL
Born September 1968
Director
Appointed 15 Dec 2022

FOX, Liam, Dr

Active
Beach Road, St. AustellPL25 3PL
Born September 1961
Director
Appointed 25 May 2022

PATEL, Priti Sushil

Active
Beach Road, St. AustellPL25 3PL
Born March 1972
Director
Appointed 02 Feb 2023

PEARS, Richard Alexander

Active
Beach Road, St. AustellPL25 3PL
Born December 1984
Director
Appointed 01 Jun 2021

ROGERS, Alexander

Active
Beach Road, St. AustellPL25 3PL
Born March 1993
Director
Appointed 25 Mar 2022

WHARTON, James Stephen, Lord

Active
Beach Road, St. AustellPL25 3PL
Born February 1984
Director
Appointed 01 Feb 2023

BUCKLAND, Robert James, Sir

Resigned
Beach Road, St. AustellPL25 3PL
Born September 1968
Director
Appointed 25 May 2022
Resigned 11 Jul 2022

JENRICK, Robert

Resigned
Beach Road, St. AustellPL25 3PL
Born January 1982
Director
Appointed 11 Jul 2022
Resigned 10 Sept 2022

SHERFIELD, Tara

Resigned
Broad Lane, RedruthTR15 3HY
Born June 1996
Director
Appointed 01 Jun 2021
Resigned 25 Mar 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Alexander Pears

Ceased
Beach Road, St. AustellPL25 3PL
Born December 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 01 May 2022

Miss Tara Sherfield-Wong

Ceased
Broad Lane, RedruthTR15 3HY
Born June 1996

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Incorporation Company
1 June 2021
NEWINCIncorporation