Background WavePink WaveYellow Wave

TRANSFORM UK CONSULTING LIMITED (14112512)

TRANSFORM UK CONSULTING LIMITED (14112512) is an active UK company. incorporated on 17 May 2022. 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 UK CONSULTING LIMITED has been registered for 3 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, ROBERTSON, Emma Jane.

Company Number
14112512
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, ROBERTSON, Emma Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM UK CONSULTING LIMITED

TRANSFORM UK CONSULTING LIMITED is an active company incorporated on 17 May 2022 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 UK CONSULTING LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14112512

LTD Company

Age

3 Years

Incorporated 17 May 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NEXT 15 NEWCO 2 LIMITED
From: 17 May 2022To: 27 May 2022
Contact
Address

60 Great Portland Street London, W1W 7RT,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Sept 22
Loan Secured
Dec 22
Funding Round
Aug 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SANFORD, Mark John

Active
LondonW1W 7RT
Secretary
Appointed 17 May 2022

KALIFA, Maneck Minoo

Active
LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

ROBERTSON, Emma Jane

Active
LondonW1W 7RT
Born June 1977
Director
Appointed 17 May 2022

HARRIS, Peter Jonathan

Resigned
LondonW1W 7RT
Born March 1962
Director
Appointed 17 May 2022
Resigned 30 May 2025

PEACHEY, Jonathan Andrew

Resigned
LondonW1W 7RT
Born April 1966
Director
Appointed 17 May 2022
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2022
NEWINCIncorporation