Background WavePink WaveYellow Wave

TRANSEURO WHOLESALE LTD (13799287)

TRANSEURO WHOLESALE LTD (13799287) is an active UK company. incorporated on 14 December 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. TRANSEURO WHOLESALE LTD has been registered for 4 years. Current directors include GRAHAM, Stephanie Jade.

Company Number
13799287
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Dept 6503a 126 East Ferry Road, London, E14 9FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GRAHAM, Stephanie Jade
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSEURO WHOLESALE LTD

TRANSEURO WHOLESALE LTD is an active company incorporated on 14 December 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. TRANSEURO WHOLESALE LTD was registered 4 years ago.(SIC: 46390)

Status

active

Active since 4 years ago

Company No

13799287

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

PJS PLUMBING LTD
From: 14 December 2021To: 4 February 2026
Contact
Address

Dept 6503a 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 2 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 14 December 2021To: 12 January 2026
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Mar 26
Owner Exit
Apr 26
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRAHAM, Stephanie Jade

Active
126 East Ferry Road, LondonE14 9FP
Born July 1995
Director
Appointed 21 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Dec 2025
Resigned 21 Jan 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 14 Dec 2021
Resigned 14 Dec 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Muhammad Al Farisi

Active
126 East Ferry Road, LondonE14 9FP
Born February 2002

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Feb 2026

Stephanie Jade Graham

Ceased
126 East Ferry Road, LondonE14 9FP
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Ceased 26 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2025
Ceased 21 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Dec 2025
Ceased 21 Jan 2026

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 14 Dec 2025
Fundings
Financials
Latest Activities

Filing History

25

Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Incorporation Company
14 December 2021
NEWINCIncorporation