Transoft Solutions (UK) Ltd ALCESTER


Founded in 1997, Transoft Solutions (UK), classified under reg no. 03472486 is an active company. Currently registered at Ardencroft Court B49 6DP, Alcester the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/06/07 Transoft Solutions (UK) Ltd is no longer carrying the name Keysoft Solutions.

The firm has 3 directors, namely Christopher W., Milton C. and Alexander B.. Of them, Milton C., Alexander B. have been with the company the longest, being appointed on 19 July 2019 and Christopher W. has been with the company for the least time - from 26 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Transoft Solutions (UK) Ltd Address / Contact

Office Address Ardencroft Court
Office Address2 Ardens Grafton
Town Alcester
Post code B49 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472486
Date of Incorporation Thu, 27th Nov 1997
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Christopher W.

Position: Director

Appointed: 26 July 2023

Milton C.

Position: Director

Appointed: 19 July 2019

Alexander B.

Position: Director

Appointed: 19 July 2019

Adam T.

Position: Secretary

Appointed: 01 February 2008

Resigned: 25 May 2011

Jeremy E.

Position: Secretary

Appointed: 30 July 2003

Resigned: 31 January 2008

Jeremy E.

Position: Director

Appointed: 01 February 2001

Resigned: 30 April 2023

William B.

Position: Director

Appointed: 28 April 1998

Resigned: 19 July 2019

Adam T.

Position: Director

Appointed: 28 April 1998

Resigned: 25 May 2011

Geoffrey W.

Position: Director

Appointed: 23 December 1997

Resigned: 11 July 2003

Robert S.

Position: Secretary

Appointed: 22 December 1997

Resigned: 30 July 2003

Robert S.

Position: Director

Appointed: 22 December 1997

Resigned: 31 January 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 23 December 1997

London Law Services Limited

Position: Nominee Director

Appointed: 27 November 1997

Resigned: 23 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we discovered, there is Transoft Solutions (Uk) Holdings Ltd from Alcester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Be Investments Limited that entered Alcester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jeremy E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Transoft Solutions (Uk) Holdings Ltd

Ardencroft Court Ardens Grafton, Alcester, Warwickshire, B49 6DP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 07550680
Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Be Investments Limited

Ardencroft Court Ardens Grafton, Alcester, Warwickshire, B49 6DP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07607047
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy E.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

William B.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Keysoft Solutions June 7, 2021
Key Traffic Systems March 26, 2013
Swandeep March 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand319 745276 665340 773735 432273 421601 964939 8821 819 900
Current Assets1 251 8531 324 2111 496 3671 735 9101 662 0991 704 6111 706 3692 591 836
Debtors327 807334 200401 640291 5651 388 6781 102 647766 487771 936
Net Assets Liabilities743 693822 9291 089 5151 203 711565 510573 571255 414307 852
Other Debtors 14 89914 8995 1625005006483 126
Property Plant Equipment72 05654 73037 63426 86462 85773 62262 81750 446
Other
Accrued Liabilities 53 20943 13633 32764 50566 278  
Accrued Liabilities Deferred Income 462 521457 838537 563588 438757 130  
Accumulated Amortisation Impairment Intangible Assets6 95921 08440 438140 345240 695334 087344 711348 466
Accumulated Depreciation Impairment Property Plant Equipment298 861326 475353 416374 850241 810153 762169 440191 986
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -22 824-16 8081 096-56750 000
Amounts Owed By Group Undertakings 107 69557 84036 4801 077 342777 342430 467 
Average Number Employees During Period2022212122222122
Corporation Tax Recoverable  78 654  27 06627 066 
Creditors667 464717 255687 488745 9741 262 814390 134298 652569 284
Current Asset Investments604 301713 346753 954708 913    
Deferred Tax Liabilities  46 11823 2946 4867 5827 0156 128
Fixed Assets180 536251 936326 754237 069172 71190 08468 65552 529
Increase From Amortisation Charge For Year Intangible Assets 14 12519 35499 907100 35093 39210 6243 755
Increase From Depreciation Charge For Year Property Plant Equipment 27 61426 94121 43415 79119 99123 04322 546
Intangible Assets108 479197 205289 119210 204109 85416 4625 8382 083
Intangible Assets Gross Cost115 438218 289329 557350 549350 549350 549350 549 
Investments Fixed Assets1111    
Investments In Group Undertakings 111-1   
Net Current Assets Liabilities584 389606 956808 879989 936399 2851 314 4771 407 7172 022 552
Nominal Value Allotted Share Capital  606060606060
Number Shares Issued Fully Paid  606060606060
Other Creditors 8 1458 1015 13020 98220 9638 97312 403
Other Investments Other Than Loans  753 954708 913    
Other Taxation Social Security Payable 95 012115 247114 681172 492178 285199 038240 174
Par Value Share  111111
Prepayments 21 61722 86236 84828 14037 48024 727345 827
Property Plant Equipment Gross Cost370 917381 205391 050401 714304 667227 384232 257242 432
Provisions  46 11823 2946 4867 5827 01556 128
Provisions For Liabilities Balance Sheet Subtotal21 23235 96346 11823 2946 4867 5827 01556 128
Total Additions Including From Business Combinations Intangible Assets 102 851111 26820 992    
Total Additions Including From Business Combinations Property Plant Equipment 10 2889 84510 66451 78431 24412 46910 175
Total Assets Less Current Liabilities764 925858 8921 135 6331 227 005571 996581 1531 476 3722 075 081
Trade Creditors Trade Payables 98 36863 16655 27370 351190 88690 641159 404
Trade Debtors Trade Receivables 189 989227 385213 075282 696260 259283 579422 983
Accrued Liabilities Not Expressed Within Creditors Subtotal     823 4081 213 9431 711 101
Amounts Owed To Group Undertakings    305 252   
Corporation Tax Payable    40 794  157 303
Disposals Decrease In Depreciation Impairment Property Plant Equipment    148 831108 0397 365 
Disposals Property Plant Equipment    148 831108 5277 596 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements