Background WavePink WaveYellow Wave

TRANSPORT UK GROUP LIMITED (13663807)

TRANSPORT UK GROUP LIMITED (13663807) is an active UK company. incorporated on 6 October 2021. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. TRANSPORT UK GROUP LIMITED has been registered for 4 years. Current directors include BOOTH, Dominic Daniel Gerard, PILBEAM, Alan Thomas, WALKER, Edward Grosvenor.

Company Number
13663807
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
St Andrews House, London, EC4A 3AG
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOOTH, Dominic Daniel Gerard, PILBEAM, Alan Thomas, WALKER, Edward Grosvenor
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT UK GROUP LIMITED

TRANSPORT UK GROUP LIMITED is an active company incorporated on 6 October 2021 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. TRANSPORT UK GROUP LIMITED was registered 4 years ago.(SIC: 49100)

Status

active

Active since 4 years ago

Company No

13663807

LTD Company

Age

4 Years

Incorporated 6 October 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 27 January 2026 (2 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

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

St Andrews House 18 - 20 St. Andrew Street London, EC4A 3AG,

Previous Addresses

1 Finsbury Circus London EC2M 7SH United Kingdom
From: 22 June 2022To: 30 August 2022
Beech Hill House Beech Hill Road Headley Bordon Hampshire GU35 8DW England
From: 6 October 2021To: 22 June 2022
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Share Issue
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Feb 23
Funding Round
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Loan Secured
Apr 23
Share Issue
Apr 24
Loan Cleared
May 24
Owner Exit
Jun 24
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BOOTH, Dominic Daniel Gerard

Active
18 - 20 St. Andrew Street, LondonEC4A 3AG
Born December 1963
Director
Appointed 26 Aug 2022

PILBEAM, Alan Thomas

Active
18 - 20 St. Andrew Street, LondonEC4A 3AG
Born May 1967
Director
Appointed 26 Aug 2022

WALKER, Edward Grosvenor

Active
18 - 20 St. Andrew Street, LondonEC4A 3AG
Born May 1975
Director
Appointed 06 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Fore Street, SeatonEX12 3JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2023

Mr Dominic Daniel Gerard Booth

Ceased
18 - 20 St. Andrew Street, LondonEC4A 3AG
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Feb 2023
Ceased 05 Oct 2023

Mr Edward Grosvenor Walker

Ceased
Beech Hill Road, BordonGU35 8DW
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Replacement Filing Of Confirmation Statement With Made Up Date
10 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
10 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Group
27 January 2026
AAAnnual Accounts
Confirmation Statement
13 October 2025
CS01Confirmation Statement
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
20 April 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Resolution
8 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
23 August 2022
RESOLUTIONSResolutions
Resolution
23 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Incorporation Company
6 October 2021
NEWINCIncorporation